Advanced company searchLink opens in new window

COX & CO (SCOTLAND) LTD

Company number SC537847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
24 May 2023 PSC01 Notification of John Cox as a person with significant control on 1 July 2022
24 May 2023 PSC07 Cessation of Alex Cox as a person with significant control on 1 July 2022
24 May 2023 PSC04 Change of details for Mr John Cox as a person with significant control on 1 July 2022
03 May 2023 SH02 Sub-division of shares on 21 April 2023
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 1.428
03 Apr 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 TM01 Termination of appointment of Alex Cox as a director on 1 March 2023
16 Feb 2023 PSC04 Change of details for Mr Alex Cox as a person with significant control on 1 July 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
07 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
18 May 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 SH02 Sub-division of shares on 1 July 2021
30 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
25 Jun 2021 CH01 Director's details changed for Mr John Cox on 13 June 2021
25 Jun 2021 PSC04 Change of details for Mr Alex Cox as a person with significant control on 13 June 2021
22 Jun 2021 AD01 Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 12 Castle Terrace Edinburgh EH1 2DP on 22 June 2021
29 Oct 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
20 Apr 2020 AA Micro company accounts made up to 30 June 2019
22 Oct 2019 AD01 Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN Scotland to 28 Drumsheugh Gardens Edinburgh EH3 7RN on 22 October 2019