BRAEFOOT COX LIMITED
Overview
Company Name | BRAEFOOT COX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC286039 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRAEFOOT COX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BRAEFOOT COX LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for BRAEFOOT COX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2860390009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2860390006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2860390008 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Mccoll on Aug 19, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Mccoll on Aug 19, 2019 | 2 pages | CH01 | ||
Change of details for Mr Thomas Cox as a person with significant control on Aug 19, 2019 | 2 pages | PSC04 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Registration of charge SC2860390008, created on Aug 26, 2016 | 12 pages | MR01 | ||
Registration of charge SC2860390009, created on Aug 25, 2016 | 7 pages | MR01 | ||
Registration of charge SC2860390007, created on Jul 01, 2016 | 7 pages | MR01 | ||
Who are the officers of BRAEFOOT COX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Tom | Secretary | Manor Loan FK9 5QA Stirling Oakwood Manor Scotland | British | Director | 93606830003 | |||||
COX, Tom | Director | Manor Loan FK9 5QA Stirling Oakwood Manor Scotland | Scotland | British | Director | 93606830003 | ||||
MCCOLL, John | Director | Aberdour KY3 0RY Burntisland Barns Farm Steading Fife Scotland | Scotland | British | Director | 57701370001 | ||||
MCNICOL-COX, Alexandra Jane Mary | Director | Manor Loan FK9 5QA Stirling Oakwood Manor Scotland | Scotland | British | Marketing Director | 73027620001 | ||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of BRAEFOOT COX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Cox | Apr 06, 2016 | Manor Loan FK9 5QA Stirling Oakwood Manor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does BRAEFOOT COX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 26, 2016 Delivered On Aug 31, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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