Company NameFoxfield Stud Limited
DirectorsAlastair Crocket and Morag Crocket
Company StatusActive
Company NumberSC231943
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr Alastair Crocket
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 West Nile Street
Glasgow
G1 2RD
Scotland
Director NameMorag Crocket
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleRetail Sales
Country of ResidenceScotland
Correspondence Address142 West Nile Street
Glasgow
G1 2RD
Scotland
Secretary NameMr Alastair Crocket
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 West Nile Street
Glasgow
G1 2RD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Morag Crocket
50.00%
Ordinary
1 at £1Mr Alastair Crocket
50.00%
Ordinary

Financials

Year2014
Net Worth£37,572
Cash£5,477
Current Liabilities£172,977

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

27 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 February 2024Change of details for Mr Alastair Crocket as a person with significant control on 28 February 2024 (2 pages)
28 February 2024Director's details changed for Mr Alastair Crocket on 28 February 2024 (2 pages)
28 February 2024Director's details changed for Morag Crocket on 28 February 2024 (2 pages)
28 February 2024Change of details for Morag Crocket as a person with significant control on 28 February 2024 (2 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 March 2023Registered office address changed from 142 West Nile Street Glasgow G1 2rd to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 21 March 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2022Change of details for Mr Alastair Crocket as a person with significant control on 6 April 2016 (2 pages)
31 May 2022Change of details for Morag Crocket as a person with significant control on 6 April 2016 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Satisfaction of charge 1 in full (1 page)
11 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Change of details for Mr Alastair Crocket as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Change of details for Morag Crocket as a person with significant control on 8 November 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(5 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mr Alastair Crocket on 24 May 2010 (1 page)
8 July 2010Director's details changed for Morag Crocket on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Alastair Crocket on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Morag Crocket on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Alastair Crocket on 24 May 2010 (2 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mr Alastair Crocket on 24 May 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 24/05/07; full list of members (2 pages)
26 June 2007Return made up to 24/05/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 24/05/06; full list of members (2 pages)
4 July 2006Return made up to 24/05/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Partic of mort/charge * (6 pages)
1 April 2003Partic of mort/charge * (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 30 miller road ayr KA7 2AY (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 30 miller road ayr KA7 2AY (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)