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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 22 March 2013 | Outstanding |
N/A |
Bond & floating charge | 23 October 2008 | Outstanding |
N/A |