About

Registered Number: SC346845
Date of Incorporation: 08/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Fryish Way, Teanish Industrial Estate, Allness, Rosshire, IV17 0PJ

 

T & H Cox Ltd was registered on 08 August 2008 with its registered office in Allness in Rosshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Cox, Helen Michaela, Cox, Thomas, Brian Reid Ltd., Stephen Mabbott Ltd. at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Thomas 08 August 2008 - 1
STEPHEN MABBOTT LTD. 08 August 2008 08 August 2008 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen Michaela 08 August 2008 - 1
BRIAN REID LTD. 08 August 2008 08 August 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 02 May 2019
AAMD - Amended Accounts 30 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 09 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 June 2016
SH01 - Return of Allotment of shares 24 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 09 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 August 2012
SH01 - Return of Allotment of shares 16 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 17 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
353 - Register of members 17 August 2009
287 - Change in situation or address of Registered Office 12 November 2008
225 - Change of Accounting Reference Date 30 October 2008
410(Scot) - N/A 28 October 2008
RESOLUTIONS - N/A 28 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
RESOLUTIONS - N/A 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2013 Outstanding

N/A

Bond & floating charge 23 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.