ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fox Edinburgh Limited

Fox Edinburgh Limited is an active company incorporated on 28 September 2010 with the registered office located in Forfar, Angus. Fox Edinburgh Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC386115
Private limited company
Scottish Company
Age
15 years
Incorporated 28 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Mains Of Gardyne
Guthrie
Forfar
Angus
DD8 2SQ
Scotland
Address changed on 11 Dec 2024 (11 months ago)
Previous address was 9 Hill Street Edinburgh EH2 3JP Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Secretary • Director • British • Lives in UK • Born in Mar 1966
Director • None • British • Lives in UK • Born in Aug 1970
Mr William John Gray Muir
PSC • British • Lives in Scotland • Born in Mar 1966
Camilla Sophie Gray Muir
PSC • British • Lives in UK • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iaps
Camilla Sophie Gray Muir is a mutual person.
Active
Belhaven Hill School Trust Limited
Camilla Sophie Gray Muir is a mutual person.
Active
Sundial Properties Limited
Camilla Sophie Gray Muir is a mutual person.
Active
Sundial CS Limited
William John Gray-Muir is a mutual person.
Active
RW Leith Limited
William John Gray-Muir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.15K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£449.45K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£449.45K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
23 Days Ago on 16 Oct 2025
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
Registered Address Changed
11 Months Ago on 11 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
David Campbell Coombs Resigned
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Mr William John Gray Muir Appointed
1 Year 7 Months Ago on 31 Mar 2024
Registered Address Changed
2 Years Ago on 2 Nov 2023
Get Credit Report
Discover Fox Edinburgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Mar 2025
Registered office address changed from 9 Hill Street Edinburgh EH2 3JP Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on 11 December 2024
Submitted on 11 Dec 2024
Register inspection address has been changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to Gardyne Castle Guthrie by Forfar Angus DD8 2SQ
Submitted on 7 Oct 2024
Termination of appointment of David Campbell Coombs as a secretary on 30 September 2024
Submitted on 7 Oct 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 May 2024
Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024
Submitted on 26 Apr 2024
Appointment of Mr William John Gray Muir as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Registered office address changed from 46 Charlotte Square, Edinburgh Midlothian EH2 4HQ to 14-18 Hill Street Edinburgh EH2 3JZ on 2 November 2023
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year