Background WavePink WaveYellow Wave

CONIFOX LIMITED (SC622819)

CONIFOX LIMITED (SC622819) is an active UK company. incorporated on 28 February 2019. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. CONIFOX LIMITED has been registered for 7 years. Current directors include GAMMELL, James Roderick, GAMMELL, Peter Joshua Thomas.

Company Number
SC622819
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Foxhall, Edinburgh, EH29 9ER
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GAMMELL, James Roderick, GAMMELL, Peter Joshua Thomas
SIC Codes
56101, 93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONIFOX LIMITED

CONIFOX LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. CONIFOX LIMITED was registered 7 years ago.(SIC: 56101, 93210)

Status

active

Active since 7 years ago

Company No

SC622819

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Foxhall Kirkliston Edinburgh, EH29 9ER,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Feb 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGIN, Caron

Active
Kirkliston, EdinburghEH29 9ER
Secretary
Appointed 28 Feb 2019

GAMMELL, James Roderick

Active
Kirkliston, EdinburghEH29 9ER
Born June 1976
Director
Appointed 28 Feb 2019

GAMMELL, Peter Joshua Thomas

Active
Foxhall House, KirklistonEH29 9ER
Born January 1957
Director
Appointed 15 Jan 2023

GAMMELL, James Edward Bowring

Resigned
Kirkliston, EdinburghEH29 9ER
Born July 1946
Director
Appointed 28 Feb 2019
Resigned 15 Jan 2023

GAMMELL, Philippa Mary

Resigned
Kirkliston, EdinburghEH29 9ER
Born May 1952
Director
Appointed 28 Feb 2019
Resigned 15 Jan 2023

Persons with significant control

1

Kirkliston, EdinburghEH29 9ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2019
NEWINCIncorporation