About

Registered Number: SC278595
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 55 Hamilton Road, Bellshill, ML4 1AG,

 

Based in Bellshill, Paul Fox Properties Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Paul 18 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AIRD, Alexandra 18 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 23 January 2007
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 23 February 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 22 January 2005
288b - Notice of resignation of directors or secretaries 22 January 2005
288b - Notice of resignation of directors or secretaries 22 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.