29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Mr Iain Christopher Foxall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Joan Robins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellbank Strathmiglo KY14 7QR Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew James Foxall 33.33% Ordinary |
---|---|
1 at £1 | Iain Christopher Foxall 33.33% Ordinary |
1 at £1 | Joan Robins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,632 |
Cash | £4,421 |
Current Liabilities | £52,859 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (5 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Company name changed foxall associates LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed foxall associates LIMITED\certificate issued on 02/10/13
|
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Joan Storer on 1 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Joan Storer on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Joan Storer on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Iain Christopher Foxall on 1 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Andrew James Foxall on 1 August 2011 (2 pages) |
26 April 2011 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 26 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Windygates Farmhouse, Teasses Estate, Cupar Fife KY15 5PW on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Windygates Farmhouse, Teasses Estate, Cupar Fife KY15 5PW on 20 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Iain Christopher Foxall on 1 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew James Foxall on 1 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
20 February 2010 | Compulsory strike-off action has been suspended (1 page) |
20 February 2010 | Compulsory strike-off action has been suspended (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 February 2009 | Return made up to 23/08/08; full list of members (4 pages) |
24 February 2009 | Return made up to 23/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 23/08/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: -, shearerston crieff perthshire PH7 3RD (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: -, shearerston crieff perthshire PH7 3RD (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 23/08/07; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: clunie house 89 high street strathmiglo KY14 7PR (1 page) |
18 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: clunie house 89 high street strathmiglo KY14 7PR (1 page) |
18 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Company name changed guest in this world LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed guest in this world LIMITED\certificate issued on 11/10/06 (2 pages) |
23 August 2005 | Incorporation (18 pages) |
23 August 2005 | Incorporation (18 pages) |