Company NameCOX Lane (General Partner) Limited
DirectorAlan John Howie
Company StatusActive - Proposal to Strike off
Company NumberSC376941
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Previous NamesAndstrat (No.322) Limited and Nicolson Street (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 10 May 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

18 November 2020Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
13 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 30 April 2018 (20 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 December 2017Amended accounts for a dormant company made up to 30 April 2017 (18 pages)
1 December 2017Amended accounts for a dormant company made up to 30 April 2017 (18 pages)
11 October 2017Accounts for a dormant company made up to 30 April 2017 (18 pages)
11 October 2017Accounts for a dormant company made up to 30 April 2017 (18 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (18 pages)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (18 pages)
12 May 2016Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2016Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (19 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (19 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Alan Howie as a director (1 page)
9 May 2011Appointment of Mr Alan John Howie as a director (2 pages)
9 May 2011Appointment of Mr Alan John Howie as a director (2 pages)
9 May 2011Termination of appointment of Alan Howie as a director (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
9 June 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
9 June 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
14 May 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 14 May 2010 (2 pages)
14 May 2010Company name changed andstrat (no.322) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Termination of appointment of Simon Brown as a director (2 pages)
14 May 2010Company name changed andstrat (no.322) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Appointment of Andrew Fraser Speedie as a director (3 pages)
14 May 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
14 May 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 14 May 2010 (2 pages)
14 May 2010Appointment of Mr Alan John Howie as a director (3 pages)
14 May 2010Appointment of Andrew Fraser Speedie as a director (3 pages)
14 May 2010Termination of appointment of Simon Brown as a director (2 pages)
14 May 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
14 May 2010Appointment of Mr Alan John Howie as a director (3 pages)
16 April 2010Incorporation (49 pages)
16 April 2010Incorporation (49 pages)