Background WavePink WaveYellow Wave

FOX EDINBURGH LIMITED (SC386115)

FOX EDINBURGH LIMITED (SC386115) is an active UK company. incorporated on 28 September 2010. with registered office in Forfar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FOX EDINBURGH LIMITED has been registered for 15 years. Current directors include GRAY MUIR, Camilla Sophie, GRAY-MUIR, William John.

Company Number
SC386115
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
Mains Of Gardyne, Forfar, DD8 2SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAY MUIR, Camilla Sophie, GRAY-MUIR, William John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX EDINBURGH LIMITED

FOX EDINBURGH LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Forfar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FOX EDINBURGH LIMITED was registered 15 years ago.(SIC: 68100, 68320)

Status

active

Active since 15 years ago

Company No

SC386115

LTD Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Mains Of Gardyne Guthrie Forfar, DD8 2SQ,

Previous Addresses

9 Hill Street Edinburgh EH2 3JP Scotland
From: 26 April 2024To: 11 December 2024
14-18 Hill Street Edinburgh EH2 3JZ Scotland
From: 2 November 2023To: 26 April 2024
46 Charlotte Square, Edinburgh Midlothian EH2 4HQ
From: 28 August 2011To: 2 November 2023
81 Great King Street Edinburgh EH3 6RN United Kingdom
From: 28 September 2010To: 28 August 2011
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
New Owner
Sept 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAY MUIR, William John

Active
Guthrie, ForfarDD8 2SQ
Secretary
Appointed 31 Mar 2024

GRAY MUIR, Camilla Sophie

Active
Guthrie, ForfarDD8 2SQ
Born August 1970
Director
Appointed 10 Oct 2010

GRAY-MUIR, William John

Active
Guthrie, ForfarDD8 2SQ
Born March 1966
Director
Appointed 28 Sept 2010

COOMBS, David Campbell

Resigned
Hill Street, EdinburghEH2 3JP
Secretary
Appointed 30 Jan 2019
Resigned 30 Sept 2024

GRAY-MUIR, Andrew

Resigned
Ravenscroft Street, EdinburghEH17 8QS
Secretary
Appointed 28 Sept 2010
Resigned 30 Jan 2019

Persons with significant control

2

Camilla Sophie Gray Muir

Active
Guthrie, ForfarDD8 2SQ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016

Mr William John Gray Muir

Active
Hill Street, EdinburghEH2 3JP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
31 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Sail Address Company
11 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Capital Allotment Shares
9 October 2010
SH01Allotment of Shares
Incorporation Company
28 September 2010
NEWINCIncorporation