Edinburgh
EH2 3JP
Scotland
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Brian McLaughlin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Hopetoun Street Edinburgh EH7 4NG Scotland |
Director Name | Partnership Directors Number One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 06 March 2015) |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Director Name | Partnership Directors Number Three Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 06 March 2015) |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Director Name | Partnership Directors Number Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 06 March 2015) |
Correspondence Address | Wework Offices 22 Upper Ground London SE1 9PD |
Website | foxandpartners.co.uk |
---|
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 |
1 at £1 | Fox Solicitors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,923 |
Cash | £4,185 |
Current Liabilities | £404,743 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 September 2020 | Registered office address changed from 47 Hopetoun Street Edinburgh EH7 4NG to 1 Hill Street 1 Hill Street Edinburgh EH2 3JP on 15 September 2020 (1 page) |
---|---|
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
15 August 2019 | Director's details changed for Ms Carol Ann Fox on 3 July 2019 (2 pages) |
19 July 2018 | Director's details changed for Mrs Carol Ann Fox on 3 July 2018 (2 pages) |
19 July 2018 | Change of details for Ms Carol Ann Fox as a person with significant control on 3 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 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) |
22 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 November 2015 | Registered office address changed from 15-19 York Place C/O Baxendale Edinburgh EH1 3EB to 47 Hopetoun Street Edinburgh EH7 4NG on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (2 pages) |
25 November 2015 | Registered office address changed from 15-19 York Place C/O Baxendale Edinburgh EH1 3EB to 47 Hopetoun Street Edinburgh EH7 4NG on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (2 pages) |
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 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 June 2015 | Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page) |
4 March 2015 | Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 August 2014 | Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to 15-19 York Place C/O Baxendale Edinburgh EH1 3EB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to 15-19 York Place C/O Baxendale Edinburgh EH1 3EB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to 15-19 York Place C/O Baxendale Edinburgh EH1 3EB on 8 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 June 2014 | Registered office address changed from 44 York Place Edinburgh Midlothian EH1 3HU on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 44 York Place Edinburgh Midlothian EH1 3HU on 30 June 2014 (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
9 October 2012 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages) |
1 October 2012 | Company name changed fox cross claims LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Company name changed fox cross claims LIMITED\certificate issued on 01/10/12
|
8 February 2012 | Appointment of Carol Ann Fox as a director (2 pages) |
8 February 2012 | Termination of appointment of Alexander Moffat as a director (1 page) |
8 February 2012 | Termination of appointment of Alexander Moffat as a director (1 page) |
8 February 2012 | Appointment of Brian Mclauchlin as a director (2 pages) |
8 February 2012 | Appointment of Brian Mclauchlin as a director (2 pages) |
8 February 2012 | Appointment of Carol Ann Fox as a director (2 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|