FOXCARE LTD.
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC282476
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of FOXCARE LTD. are www.foxcare.co.uk, and www.foxcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Foxcare Ltd is a Private Limited Company. The company registration number is SC282476. Foxcare Ltd has been working since 01 April 2005. The present status of the company is Active. The registered address of Foxcare Ltd is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . FOX, Patricia is a Secretary of the company. FOX, Gary is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOX, Patricia has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
FOX, Patricia
Appointed Date: 01 April 2005

Director
FOX, Gary
Appointed Date: 01 April 2005
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
FOX, Patricia
Resigned: 01 August 2013
Appointed Date: 06 April 2006
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Mr Gary Fox
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Fox
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOXCARE LTD. Events

14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 35 more events
03 May 2005
New director appointed
18 Apr 2005
New secretary appointed
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
01 Apr 2005
Incorporation

FOXCARE LTD. Charges

20 June 2011
Assignation in security
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Policyholders rights and powers policy number…
1 June 2011
Mortgage of a life policy
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights title and interest ot the policy of life assurance.
9 April 2009
Standard security
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Morrison house, 533 anniesland road, glasgow GLA48067 and…
27 November 2008
Standard security
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 107 hamilton road, glasgow LAN59671.
14 November 2008
Bond & floating charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
17 January 2006
Standard security
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Those subjects at 107 hamilton road, mount vernon lan 59671.
23 December 2005
Floating charge
Delivered: 12 January 2006
Status: Satisfied on 9 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…