About

Registered Number: SC282476
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Established in 2005, Foxcare Ltd have registered office in Clarkston, Glasgow, it's status in the Companies House registry is set to "Active". The 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 10 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 October 2009
410(Scot) - N/A 22 April 2009
363a - Annual Return 02 April 2009
419a(Scot) - N/A 09 December 2008
410(Scot) - N/A 04 December 2008
410(Scot) - N/A 28 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
225 - Change of Accounting Reference Date 06 March 2006
410(Scot) - N/A 26 January 2006
410(Scot) - N/A 12 January 2006
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Assignation in security 20 June 2011 Outstanding

N/A

Mortgage of a life policy 01 June 2011 Outstanding

N/A

Standard security 09 April 2009 Outstanding

N/A

Standard security 27 November 2008 Outstanding

N/A

Bond & floating charge 14 November 2008 Outstanding

N/A

Standard security 17 January 2006 Outstanding

N/A

Floating charge 23 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.