Advanced company searchLink opens in new window

URBAN FOX HOLDINGS LIMITED

Company number SC557942

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)
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
14 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
18 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
13 Aug 2023 AD01 Registered office address changed from The Fox and Willow 46 Carrick Road Ayr KA7 2RE Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 13 August 2023
05 Dec 2022 MR01 Registration of charge SC5579420001, created on 1 December 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
25 Oct 2022 PSC04 Change of details for Allan David James Low as a person with significant control on 30 September 2022
25 Oct 2022 PSC01 Notification of Lauren Low as a person with significant control on 30 September 2022
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Oct 2020 PSC04 Change of details for Allan David James Low as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mrs Lauren Jayn Low on 22 October 2020
11 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
07 Apr 2020 AP01 Appointment of Mrs Lauren Jayn Low as a director on 1 April 2020
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
02 Dec 2018 CS01 Confirmation statement made on 11 October 2018 with updates
23 Apr 2018 TM01 Termination of appointment of Alan Watson as a director on 17 April 2018
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates