Active
Company Information for COXHILL FARM LIMITED
COXHILL FARM CANDIE, MADDISTON, FALKIRK, STIRLINGSHIRE, FK2 0BU,
|
Company Registration Number
SC292962
Private Limited Company
Active |
Company Name | |
---|---|
COXHILL FARM LIMITED | |
Legal Registered Office | |
COXHILL FARM CANDIE MADDISTON FALKIRK STIRLINGSHIRE FK2 0BU Other companies in FK2 | |
Company Number | SC292962 | |
---|---|---|
Company ID Number | SC292962 | |
Date formed | 2005-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 00:22:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN GRANT GREIG |
||
JAMES WIGHTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN SUSAN SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUAN INVESTMENTS LIMITED | Company Secretary | 2007-05-29 | CURRENT | 1964-08-24 | Active | |
TAYLOR HOMES PROPERTY LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
PENTLAND KITCHENS LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-08-29 | Active | |
P J MILLIGAN LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-03-28 | Active | |
BRUCE & GREIG LIMITED | Company Secretary | 1997-11-07 | CURRENT | 1997-11-07 | Active | |
INVESTORS IN PROFIT LIMITED | Company Secretary | 1996-07-18 | CURRENT | 1996-07-18 | Dissolved 2016-12-13 | |
TANKWASH LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
TANKWASH SCOTLAND LIMITED | Director | 1999-05-06 | CURRENT | 1999-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Wightman on 2012-08-31 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM 1 Millar Grove Hamilton Lanarkshire ML3 9BF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIGHTMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SCOTT / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-12-01 | £ 24,312 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 803,908 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COXHILL FARM LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 158 |
Current Assets | 2011-12-01 | £ 15,158 |
Fixed Assets | 2011-12-01 | £ 753,413 |
Shareholder Funds | 2011-12-01 | £ 59,649 |
Stocks Inventory | 2011-12-01 | £ 15,000 |
Tangible Fixed Assets | 2011-12-01 | £ 753,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01450 - Raising of sheep and goats) as COXHILL FARM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |