About

Registered Number: SC136414
Date of Incorporation: 05/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5BE

 

Having been setup in 1992, Foxburgh Ltd has its registered office in Broxburn, it's status is listed as "Active". This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
TM01 - Termination of appointment of director 01 November 2009
AA - Annual Accounts 09 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 26 September 2005
419a(Scot) - N/A 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 26 February 2004
CERTNM - Change of name certificate 02 February 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 30 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 22 February 1999
RESOLUTIONS - N/A 28 July 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 19 February 1997
RESOLUTIONS - N/A 30 January 1997
AA - Annual Accounts 30 January 1997
410(Scot) - N/A 22 May 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 01 February 1996
RESOLUTIONS - N/A 21 July 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 22 February 1993
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
NEWINC - New incorporation documents 05 February 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.