COX LONG LIMITED
Overview
Company Name | COX LONG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC132146 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COX LONG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COX LONG LIMITED located?
Registered Office Address | Alderstone House Macmillan Road EH54 7AW Livingston |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COX LONG LIMITED?
Company Name | From | Until |
---|---|---|
THOMSON & BALFOUR LIMITED | Nov 18, 2005 | Nov 18, 2005 |
LEITH HOMES LIMITED | Aug 02, 1991 | Aug 02, 1991 |
DEGREECLAIM LIMITED | May 31, 1991 | May 31, 1991 |
What are the latest accounts for COX LONG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COX LONG LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for COX LONG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed thomson & balfour LIMITED\certificate issued on 01/10/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COX LONG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRFOULL, David Andrew | Secretary | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | British | 59990160002 | ||||||
CAMPBELL, John Charles | Director | Macmillan Road EH54 7AW Livinston Alderstone House Scotland | Scotland | British | Company Director | 5080010 | ||||
CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | Solicitor | 67742610001 | |||||
MCALPINE, David | Secretary | 42 Calderwood Road Newlands G43 2RU Glasgow Lanarkshire | British | Chartered Accountant | 495060001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CARLISLE, William Neil | Director | 138 Brackenbrae Avenue Bishopbriggs G64 2DY Glasgow Lanarkshire | British | Chief Executive | 495050001 | |||||
KETTLEWELL, David Lindsay | Director | 1 Kilallan Avenue PA11 3PW Bridge Of Weir Renfrewshire | Scotland | British | Architect | 1263640001 | ||||
MCALPINE, David | Director | 42 Calderwood Road Newlands G43 2RU Glasgow Lanarkshire | Scotland | British | Chartered Accountants | 495060001 | ||||
WALKER, Michael James | Director | 2 Lauder Loan EH9 2RB Edinburgh Midlothian Scotland | Scotland | British | Company Director | 198280001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COX LONG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Walker (Leith) Limited | Apr 06, 2016 | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0