Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cox Contracting Services Ltd
Cox Contracting Services Ltd is an active company incorporated on 18 September 2018 with the registered office located in Huntly, Aberdeenshire. Cox Contracting Services Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC608373
Private limited company
Scottish Company
Age
6 years
Incorporated
18 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
17 September 2024
(11 months ago)
Next confirmation dated
17 September 2025
Due by
1 October 2025
(21 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Cox Contracting Services Ltd
Contact
Address
Botary Mains
Cairnie
Huntly
Aberdeenshire
AB54 4TX
Scotland
Address changed on
15 Jan 2025
(7 months ago)
Previous address was
Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland
Companies in AB54 4TX
Telephone
Unreported
Email
Unreported
Website
Cox-contracting-co-inc.business.site
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
John Barclay Allan Cox
Director • British • Lives in Scotland • Born in Jul 1995
Catrina Leanne Cox
Director • British • Lives in Scotland • Born in Jun 1998
Mr John Barclay Allan Cox
PSC • British • Lives in Scotland • Born in Jul 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£108.7K
Increased by £21.3K (+24%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£147.2K
Increased by £7.33K (+5%)
Total Liabilities
-£52.86K
Increased by £6.7K (+15%)
Net Assets
£94.34K
Increased by £636 (+1%)
Debt Ratio (%)
36%
Increased by 2.9% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 17 Feb 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Mrs Catrina Leanne Cox Details Changed
7 Months Ago on 14 Jan 2025
Mr John Barclay Allan Cox Details Changed
7 Months Ago on 14 Jan 2025
Mr John Barclay Allan Cox (PSC) Details Changed
7 Months Ago on 14 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Mrs Catrina Leanne Cox Appointed
1 Year Ago on 28 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Cox Contracting Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Feb 2025
Change of details for Mr John Barclay Allan Cox as a person with significant control on 14 January 2025
Submitted on 15 Jan 2025
Director's details changed for Mr John Barclay Allan Cox on 14 January 2025
Submitted on 15 Jan 2025
Registered office address changed from Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland to Botary Mains Cairnie Huntly Aberdeenshire AB54 4TX on 15 January 2025
Submitted on 15 Jan 2025
Director's details changed for Mrs Catrina Leanne Cox on 14 January 2025
Submitted on 15 Jan 2025
Appointment of Mrs Catrina Leanne Cox as a director on 28 August 2024
Submitted on 17 Oct 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 20 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 22 Mar 2024
Confirmation statement made on 17 September 2023 with no updates
Submitted on 26 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 27 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs