BRAEFOOT COX LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 5QA

Company number SC286039
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address OAKWOOD MANOR, MANOR LOAN, STIRLING, FK9 5QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge SC2860390009, created on 25 August 2016; Registration of charge SC2860390008, created on 26 August 2016; Registration of charge SC2860390007, created on 1 July 2016. The most likely internet sites of BRAEFOOT COX LIMITED are www.braefootcox.co.uk, and www.braefoot-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Braefoot Cox Limited is a Private Limited Company. The company registration number is SC286039. Braefoot Cox Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Braefoot Cox Limited is Oakwood Manor Manor Loan Stirling Fk9 5qa. . COX, Tom is a Secretary of the company. COX, Tom is a Director of the company. MCCOLL, John is a Director of the company. MCNICOL-COX, Alexandra Jane Mary is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COX, Tom
Appointed Date: 24 June 2005

Director
COX, Tom
Appointed Date: 24 June 2005
70 years old

Director
MCCOLL, John
Appointed Date: 24 June 2005
67 years old

Director
MCNICOL-COX, Alexandra Jane Mary
Appointed Date: 06 April 2015
63 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 24 June 2005
Appointed Date: 10 June 2005

Nominee Director
QUILL FORM LIMITED
Resigned: 24 June 2005
Appointed Date: 10 June 2005

BRAEFOOT COX LIMITED Events

31 Aug 2016
Registration of charge SC2860390009, created on 25 August 2016
31 Aug 2016
Registration of charge SC2860390008, created on 26 August 2016
07 Jul 2016
Registration of charge SC2860390007, created on 1 July 2016
05 Jul 2016
Registration of charge SC2860390006, created on 30 June 2016
01 Jul 2016
Satisfaction of charge 1 in full
...
... and 45 more events
27 Jun 2005
New director appointed
27 Jun 2005
New director appointed
27 Jun 2005
Director resigned
27 Jun 2005
Secretary resigned
10 Jun 2005
Incorporation

BRAEFOOT COX LIMITED Charges

26 August 2016
Charge code SC28 6039 0008
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
25 August 2016
Charge code SC28 6039 0009
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects known as and forming altec…
1 July 2016
Charge code SC28 6039 0007
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in (1)…
30 June 2016
Charge code SC28 6039 0006
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
19 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 10 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Tenants interest in lease over altec centre, minto drive…
20 April 2007
Legal mortgage
Delivered: 8 May 2007
Status: Satisfied on 1 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage mandale house, harbour walk, the…
7 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 1 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The part freehold and part leasehold property at wallington…
21 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 1 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold land being units 2, 4 and 5 mandarin court centre…
7 September 2005
Floating charge
Delivered: 26 September 2005
Status: Satisfied on 10 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…