Edinburgh
EH2 3JP
Scotland
Director Name | Lenka Votypkova |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 10 Lewis Terrace Edinburgh Midlothian EH11 2BT Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr Stefan Tylney Cross |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 44 York Place Edinburgh EH1 3HU Scotland |
Secretary Name | Mr Kieran Anthony O'Connor |
---|---|
Status | Resigned |
Appointed | 01 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 4th Floor 44 York Place Edinburgh EH1 3HU Scotland |
Director Name | Brian McLaughlin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Hopetoun Street Edinburgh EH7 4NG Scotland |
Website | www.foxandpartners.co.uk/ |
---|---|
Telephone | 0131 6527360 |
Telephone region | Edinburgh |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
95 at £1 | Carol Ann Fox 95.00% Ordinary |
---|---|
5 at £1 | Brian Mclaughlin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,363 |
Cash | £140,777 |
Current Liabilities | £420,370 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Ms Carol Ann Fox on 14 October 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 October 2017 | Director's details changed for Mrs Carol Ann Fox on 14 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Carol Ann Fox on 14 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page) |
1 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered 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 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (1 page) |
1 December 2015 | Registered 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 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered 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 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
30 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Company name changed fox cross solicitors LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Resolutions
|
9 October 2012 | Company name changed fox cross solicitors LIMITED\certificate issued on 09/10/12
|
31 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 November 2011 | Appointment of Brian Mclaughlin as a director (2 pages) |
25 November 2011 | Appointment of Brian Mclaughlin as a director (2 pages) |
17 November 2011 | Termination of appointment of Stefan Cross as a director (1 page) |
17 November 2011 | Termination of appointment of Stefan Cross as a director (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 October 2010 | Termination of appointment of Kieran O'connor as a secretary (1 page) |
29 October 2010 | Termination of appointment of Kieran O'connor as a secretary (1 page) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
22 September 2010 | Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
9 April 2010 | Appointment of Mr Kieran Anthony O'connor as a secretary (1 page) |
9 April 2010 | Appointment of Mr Kieran Anthony O'connor as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alexander Moffat as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alexander Moffat as a secretary (1 page) |
20 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 December 2009 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 17 December 2009 (1 page) |
19 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
4 November 2009 | Company name changed amcows 57 LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Change of name notice (2 pages) |
4 November 2009 | Company name changed amcows 57 LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Change of name notice (2 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Stefan Tylney Cross on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Carol Ann Fox on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Stefan Tylney Cross on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Carol Ann Fox on 20 October 2009 (2 pages) |
6 October 2009 | Appointment of Carol Ann Fox as a director (2 pages) |
6 October 2009 | Appointment of Mr Stefan Tylney Cross as a director (2 pages) |
6 October 2009 | Appointment of Mr Stefan Tylney Cross as a director (2 pages) |
6 October 2009 | Appointment of Carol Ann Fox as a director (2 pages) |
6 October 2009 | Termination of appointment of Lenka Votypkova as a director (1 page) |
6 October 2009 | Termination of appointment of Lenka Votypkova as a director (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
14 October 2008 | Incorporation (7 pages) |
14 October 2008 | Incorporation (7 pages) |