Company NameFox Mapping Ltd.
Company StatusDissolved
Company NumberSC257492
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date29 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameChristopher English
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Torrance Court
Crutherland Gate
East Kilbride
G75 0RU
Scotland
Secretary NamePamela English
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Torrance Court
Crutherland Gate
East Kilbride
G75 0RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1Christopher English
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 1 Auchingramont Road Hamilton ML3 6JP on 20 November 2018 (1 page)
20 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 February 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
20 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
6 October 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
6 October 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Christopher English on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Christopher English on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 13/10/08; full list of members (3 pages)
12 March 2009Return made up to 13/10/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Return made up to 13/10/07; no change of members (6 pages)
1 November 2007Return made up to 13/10/07; no change of members (6 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 13/10/06; full list of members (6 pages)
17 January 2007Return made up to 13/10/06; full list of members (6 pages)
2 November 2005Return made up to 13/10/05; full list of members (6 pages)
2 November 2005Return made up to 13/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 50 orchard street hamilton ML3 6PB (1 page)
12 February 2004Registered office changed on 12/02/04 from: 50 orchard street hamilton ML3 6PB (1 page)
6 November 2003Ad 29/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Ad 29/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)