Company NameFox & Partners Limited
Company StatusDissolved
Company NumberSC406292
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameFox Cross Claims Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Carol Ann Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 06 September 2022)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address1 Hill Street 1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameBrian McLaughlin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Hopetoun Street
Edinburgh
EH7 4NG
Scotland
Director NamePartnership Directors Number One Limited (Corporation)
StatusResigned
Appointed02 March 2015(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 06 March 2015)
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD
Director NamePartnership Directors Number Three Limited (Corporation)
StatusResigned
Appointed02 March 2015(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 06 March 2015)
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD
Director NamePartnership Directors Number Two Limited (Corporation)
StatusResigned
Appointed02 March 2015(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 06 March 2015)
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD

Contact

Websitefoxandpartners.co.uk

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

1 at £1Fox Solicitors Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£130,923
Cash£4,185
Current Liabilities£404,743

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 September 2020Registered 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 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
15 August 2019Director's details changed for Ms Carol Ann Fox on 3 July 2019 (2 pages)
19 July 2018Director's details changed for Mrs Carol Ann Fox on 3 July 2018 (2 pages)
19 July 2018Change of details for Ms Carol Ann Fox as a person with significant control on 3 July 2018 (2 pages)
19 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (6 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)
22 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 November 2015Registered 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 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (2 pages)
25 November 2015Registered 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 2015Termination of appointment of Brian Mclaughlin as a director on 30 October 2015 (2 pages)
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 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
22 June 2015Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number Three Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number One Limited as a director on 6 March 2015 (1 page)
22 June 2015Termination of appointment of Partnership Directors Number Two Limited as a director on 6 March 2015 (1 page)
4 March 2015Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number One Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number Two Limited as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Partnership Directors Number Three Limited as a director on 2 March 2015 (2 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from 44 York Place Edinburgh Midlothian EH1 3HU on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 44 York Place Edinburgh Midlothian EH1 3HU on 30 June 2014 (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
2 July 2013Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Brian Mclauchlin on 2 July 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
29 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2012Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland on 9 October 2012 (2 pages)
1 October 2012Company name changed fox cross claims LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
1 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
1 October 2012Company name changed fox cross claims LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
8 February 2012Appointment of Carol Ann Fox as a director (2 pages)
8 February 2012Termination of appointment of Alexander Moffat as a director (1 page)
8 February 2012Termination of appointment of Alexander Moffat as a director (1 page)
8 February 2012Appointment of Brian Mclauchlin as a director (2 pages)
8 February 2012Appointment of Brian Mclauchlin as a director (2 pages)
8 February 2012Appointment of Carol Ann Fox as a director (2 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)