Glasgow
G2 2LB
Scotland
Secretary Name | Patricia Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mrs Patricia Fox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | foxcare.co.uk |
---|---|
Telephone | 0141 6111012 |
Telephone region | Glasgow |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gary Fox 50.00% Ordinary |
---|---|
50 at £1 | Patricia Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,208 |
Cash | £876,681 |
Current Liabilities | £382,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
1 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy Secured details: All sums due or to become due. Particulars: Rights title and interest ot the policy of life assurance. Outstanding |
---|---|
20 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Policyholders rights and powers policy number H244347101/LIT6/001. Outstanding |
9 April 2009 | Delivered on: 22 April 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Morrison house, 533 anniesland road, glasgow GLA48067 and GLA143648. Outstanding |
27 November 2008 | Delivered on: 4 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 hamilton road, glasgow LAN59671. Outstanding |
14 November 2008 | Delivered on: 28 November 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 January 2006 | Delivered on: 26 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects at 107 hamilton road, mount vernon lan 59671. Outstanding |
23 December 2005 | Delivered on: 12 January 2006 Satisfied on: 9 December 2008 Persons entitled: Aib Group (UK) PLC Classification: 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. Fully Satisfied |
15 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 May 2020 | Satisfaction of charge 2 in full (1 page) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 August 2013 | Termination of appointment of Patricia Fox as a director (1 page) |
22 August 2013 | Termination of appointment of Patricia Fox as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 April 2011 | Director's details changed for Gary Fox on 16 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Patricia Fox on 16 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Gary Fox on 16 November 2010 (2 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Patricia Fox on 16 November 2010 (1 page) |
12 April 2011 | Secretary's details changed for Patricia Fox on 16 November 2010 (1 page) |
12 April 2011 | Director's details changed for Patricia Fox on 16 November 2010 (2 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Gary Fox on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Fox on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary Fox on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Patricia Fox on 31 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
15 March 2006 | Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2006 | Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 January 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Partic of mort/charge * (3 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |