Company NameFox Edinburgh Limited
DirectorsWilliam John Gray-Muir and Camilla Sophie Gray Muir
Company StatusActive
Company NumberSC386115
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Gray-Muir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameCamilla Sophie Gray Muir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMr David Campbell Coombs
StatusCurrent
Appointed30 January 2019(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMr Andrew Gray-Muir
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address89 Ravenscroft Street
Edinburgh
EH17 8QS
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1Trustees Of Gray-muir
48.00%
Ordinary
26 at £1Camilla Gray-muir
26.00%
Ordinary
26 at £1William John Gray-muir
26.00%
Ordinary

Financials

Year2014
Net Worth£243,938
Cash£4,630
Current Liabilities£2,014

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 September 2019Notification of Camilla Sophie Gray Muir as a person with significant control on 4 October 2016 (2 pages)
31 January 2019Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Andrew Gray-Muir as a secretary on 30 January 2019 (1 page)
31 January 2019Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland to 46 Charlotte Square Edinburgh EH2 4HQ (1 page)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mrs Camilla Sophie Gray Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mrs Camilla Sophie Gray Muir on 28 November 2013 (2 pages)
11 October 2013Register(s) moved to registered inspection location (1 page)
11 October 2013Register inspection address has been changed (1 page)
11 October 2013Register(s) moved to registered inspection location (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Register inspection address has been changed (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 August 2011Registered office address changed from 81 Great King Street Edinburgh EH3 6RN United Kingdom on 28 August 2011 (1 page)
28 August 2011Registered office address changed from 81 Great King Street Edinburgh EH3 6RN United Kingdom on 28 August 2011 (1 page)
22 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
15 October 2010Appointment of Mrs Camilla Sophie Gray Muir as a director (2 pages)
15 October 2010Appointment of Mrs Camilla Sophie Gray Muir as a director (2 pages)
9 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
9 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
9 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
28 September 2010Incorporation (23 pages)
28 September 2010Incorporation (23 pages)