Company NameFox Solicitors Limited
Company StatusDissolved
Company NumberSC349849
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NamesAmcows 57 Limited and Fox Cross Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carol Ann Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(11 months after company formation)
Appointment Duration13 years (closed 06 September 2022)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address1 Hill Street 1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameLenka Votypkova
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleLegal Secretary
Correspondence Address10 Lewis Terrace
Edinburgh
Midlothian
EH11 2BT
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Stefan Tylney Cross
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
44 York Place
Edinburgh
EH1 3HU
Scotland
Secretary NameMr Kieran Anthony O'Connor
StatusResigned
Appointed01 February 2010(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence Address4th Floor
44 York Place
Edinburgh
EH1 3HU
Scotland
Director NameBrian McLaughlin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Hopetoun Street
Edinburgh
EH7 4NG
Scotland

Contact

Websitewww.foxandpartners.co.uk/
Telephone0131 6527360
Telephone regionEdinburgh

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Carol Ann Fox
95.00%
Ordinary
5 at £1Brian Mclaughlin
5.00%
Ordinary

Financials

Year2014
Net Worth-£17,363
Cash£140,777
Current Liabilities£420,370

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 September 2020Registered office address changed from 47 Hopetoun Street Edinburgh EH7 4NG to 1 Hill Street 1 Hill Street Edinburgh EH2 3JP on 17 September 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
28 October 2019Director's details changed for Ms Carol Ann Fox on 14 October 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 October 2017Director's details changed for Mrs Carol Ann Fox on 14 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Carol Ann Fox on 14 October 2017 (2 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page)
1 December 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page)
1 December 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Registered office address changed from 15 - 19 York Place York Place Edinburgh EH1 3EB to 47 Hopetoun Street Edinburgh EH7 4NG on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page)
1 December 2015Registered office address changed from 15 - 19 York Place York Place Edinburgh EH1 3EB to 47 Hopetoun Street Edinburgh EH7 4NG on 1 December 2015 (1 page)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Registered office address changed from 15 - 19 York Place York Place Edinburgh EH1 3EB to 47 Hopetoun Street Edinburgh EH7 4NG on 1 December 2015 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Registered office address changed from 15 - 19 York Place York Place Edinburgh EH1 3EB Scotland to 15 - 19 York Place York Place Edinburgh EH1 3EB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 15 - 19 York Place York Place Edinburgh EH1 3EB Scotland to 15 - 19 York Place York Place Edinburgh EH1 3EB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 4Th Floor 44 York Place Edinburgh EH1 3HU to 15 - 19 York Place York Place Edinburgh EH1 3EB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 4Th Floor 44 York Place Edinburgh EH1 3HU to 15 - 19 York Place York Place Edinburgh EH1 3EB on 29 October 2014 (1 page)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
9 October 2012Company name changed fox cross solicitors LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
9 October 2012Company name changed fox cross solicitors LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
31 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 November 2011Appointment of Brian Mclaughlin as a director (2 pages)
25 November 2011Appointment of Brian Mclaughlin as a director (2 pages)
17 November 2011Termination of appointment of Stefan Cross as a director (1 page)
17 November 2011Termination of appointment of Stefan Cross as a director (1 page)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 October 2010Termination of appointment of Kieran O'connor as a secretary (1 page)
29 October 2010Termination of appointment of Kieran O'connor as a secretary (1 page)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 September 2010Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
22 September 2010Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
9 April 2010Appointment of Mr Kieran Anthony O'connor as a secretary (1 page)
9 April 2010Appointment of Mr Kieran Anthony O'connor as a secretary (1 page)
16 February 2010Termination of appointment of Alexander Moffat as a secretary (1 page)
16 February 2010Termination of appointment of Alexander Moffat as a secretary (1 page)
20 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 December 2009Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 17 December 2009 (1 page)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
(2 pages)
4 November 2009Company name changed amcows 57 LIMITED\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed amcows 57 LIMITED\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Change of name notice (2 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Stefan Tylney Cross on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Carol Ann Fox on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stefan Tylney Cross on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Carol Ann Fox on 20 October 2009 (2 pages)
6 October 2009Appointment of Carol Ann Fox as a director (2 pages)
6 October 2009Appointment of Mr Stefan Tylney Cross as a director (2 pages)
6 October 2009Appointment of Mr Stefan Tylney Cross as a director (2 pages)
6 October 2009Appointment of Carol Ann Fox as a director (2 pages)
6 October 2009Termination of appointment of Lenka Votypkova as a director (1 page)
6 October 2009Termination of appointment of Lenka Votypkova as a director (1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 October 2008Incorporation (7 pages)
14 October 2008Incorporation (7 pages)