COX LONG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOX LONG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC132146
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COX LONG LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON & BALFOUR LIMITEDNov 18, 2005Nov 18, 2005
    LEITH HOMES LIMITEDAug 02, 1991Aug 02, 1991
    DEGREECLAIM LIMITEDMay 31, 1991May 31, 1991

    What are the latest accounts for COX LONG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COX LONG LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for COX LONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 29, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Certificate of change of name

    Company name changed thomson & balfour LIMITED\certificate issued on 01/10/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2018

    RES15

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of COX LONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRFOULL, David Andrew
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Secretary
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    British59990160002
    CAMPBELL, John Charles
    Macmillan Road
    EH54 7AW Livinston
    Alderstone House
    Scotland
    Director
    Macmillan Road
    EH54 7AW Livinston
    Alderstone House
    Scotland
    ScotlandBritishCompany Director5080010
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishSolicitor67742610001
    MCALPINE, David
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    Secretary
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    BritishChartered Accountant495060001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARLISLE, William Neil
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    Director
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    BritishChief Executive495050001
    KETTLEWELL, David Lindsay
    1 Kilallan Avenue
    PA11 3PW Bridge Of Weir
    Renfrewshire
    Director
    1 Kilallan Avenue
    PA11 3PW Bridge Of Weir
    Renfrewshire
    ScotlandBritishArchitect1263640001
    MCALPINE, David
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    Director
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountants495060001
    WALKER, Michael James
    2 Lauder Loan
    EH9 2RB Edinburgh
    Midlothian
    Scotland
    Director
    2 Lauder Loan
    EH9 2RB Edinburgh
    Midlothian
    Scotland
    ScotlandBritishCompany Director198280001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of COX LONG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Apr 06, 2016
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc026924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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