Company NameFoxall Studio Ltd
DirectorsAndrew James Foxall and Iain Christopher Foxall
Company StatusActive
Company NumberSC289334
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Previous NamesGuest In This World Limited and Foxall Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Foxall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Iain Christopher Foxall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameJoan Robins
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellbank
Strathmiglo
KY14 7QR
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew James Foxall
33.33%
Ordinary
1 at £1Iain Christopher Foxall
33.33%
Ordinary
1 at £1Joan Robins
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,632
Cash£4,421
Current Liabilities£52,859

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(5 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Company name changed foxall associates LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Company name changed foxall associates LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages)
15 September 2011Secretary's details changed for Joan Storer on 1 August 2011 (2 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Joan Storer on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages)
15 September 2011Secretary's details changed for Joan Storer on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages)
15 September 2011Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages)
26 April 2011Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 26 April 2011 (1 page)
20 April 2011Registered office address changed from Windygates Farmhouse, Teasses Estate, Cupar Fife KY15 5PW on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Windygates Farmhouse, Teasses Estate, Cupar Fife KY15 5PW on 20 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages)
2 November 2010Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages)
2 November 2010Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages)
2 November 2010Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages)
2 November 2010Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages)
2 November 2010Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
20 February 2010Compulsory strike-off action has been suspended (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 February 2009Return made up to 23/08/08; full list of members (4 pages)
24 February 2009Return made up to 23/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 23/08/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: -, shearerston crieff perthshire PH7 3RD (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: -, shearerston crieff perthshire PH7 3RD (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 23/08/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 October 2006Registered office changed on 18/10/06 from: clunie house 89 high street strathmiglo KY14 7PR (1 page)
18 October 2006Return made up to 23/08/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: clunie house 89 high street strathmiglo KY14 7PR (1 page)
18 October 2006Return made up to 23/08/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
11 October 2006Company name changed guest in this world LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed guest in this world LIMITED\certificate issued on 11/10/06 (2 pages)
23 August 2005Incorporation (18 pages)
23 August 2005Incorporation (18 pages)