BRAEFOOT COX LIMITED

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

    Company NameBRAEFOOT COX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC286039
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BRAEFOOT COX LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRAEFOOT COX LIMITED located?

    Registered Office Address
    Oakwood Manor
    Manor Loan
    FK9 5QA Stirling
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRAEFOOT COX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for BRAEFOOT COX LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2860390009 in full

    1 pagesMR04

    Satisfaction of charge SC2860390006 in full

    1 pagesMR04

    Satisfaction of charge SC2860390008 in full

    1 pagesMR04

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Mccoll on Aug 19, 2019

    2 pagesCH01

    Director's details changed for Mr John Mccoll on Aug 19, 2019

    2 pagesCH01

    Change of details for Mr Thomas Cox as a person with significant control on Aug 19, 2019

    2 pagesPSC04

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Registration of charge SC2860390008, created on Aug 26, 2016

    12 pagesMR01

    Registration of charge SC2860390009, created on Aug 25, 2016

    7 pagesMR01

    Registration of charge SC2860390007, created on Jul 01, 2016

    7 pagesMR01

    Who are the officers of BRAEFOOT COX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Tom
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    Secretary
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    BritishDirector93606830003
    COX, Tom
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    Director
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    ScotlandBritishDirector93606830003
    MCCOLL, John
    Aberdour
    KY3 0RY Burntisland
    Barns Farm Steading
    Fife
    Scotland
    Director
    Aberdour
    KY3 0RY Burntisland
    Barns Farm Steading
    Fife
    Scotland
    ScotlandBritishDirector57701370001
    MCNICOL-COX, Alexandra Jane Mary
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    Director
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Scotland
    ScotlandBritishMarketing Director73027620001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Cox
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    Apr 06, 2016
    Manor Loan
    FK9 5QA Stirling
    Oakwood Manor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRAEFOOT COX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2016
    Delivered On Aug 31, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    • Feb 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 25, 2016
    Delivered On Aug 31, 2016
    Satisfied
    Brief description
    All and whole those subjects known as and forming altec centre, minto drive, altens industrial estate, aberdeen AB12 3LW being the subjects registered in the land register of scotland under title number KNC4940.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    • Feb 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2016
    Delivered On Jul 07, 2016
    Outstanding
    Brief description
    By way of legal mortgage all legal interest in (1) wallington house, sandyford road, newcastle upon tyne, NE2 1RH as the same is registered at hm land registry under title number TY341864 and land lying to the south west of starbeck avenue newcastle-upon-tyne as the same is registered at hm land registry under title number TY256342; and. (2) seymour house (formerly mandale house), harbour walk, hartlepool, TS24 0UX as the same is registered at hm land registry under title number CE154529.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 07, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)
    • Feb 24, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 19, 2008
    Delivered On Feb 27, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease over altec centre, minto drive, altens industrial estate, aberdeen KNC4940.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 27, 2008Registration of a charge (410)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 20, 2007
    Delivered On May 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage mandale house, harbour walk, the highlight, hartlepool marina, hartlepool, cleveland CE154529.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 08, 2007Registration of a charge (410)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 07, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The part freehold and part leasehold property at wallington house, old brewery court, newcastle upon tyne TY341864 and TY256342.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 08, 2005Registration of a charge (410)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 21, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land being units 2, 4 and 5 mandarin court centre park warrington including all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 07, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 26, 2005Registration of a charge (410)
    • Apr 10, 2014Satisfaction of a charge (MR04)

    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