Gartocharn
Dumbartonshire
Director Name | Mr Stewart Roxburgh |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1989(24 years, 11 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Thrid Gartocharn Dumbartonshire |
Director Name | Graham Alexander Hill |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 20 Hughenden Gardens Hyndland Glasgow G12 9XW Scotland |
Secretary Name | Mr Stewart Roxburgh |
---|---|
Status | Current |
Appointed | 16 November 2018(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 151 Glasgow Road Clydebank G81 1LQ Scotland |
Director Name | Michael John Hill |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(24 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 30 September 2010) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Apartment 2, Tannoch House 138 Mugdock Road Milgavie Glasgow G62 8NP Scotland |
Director Name | Stewart Currie Wyllie |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(24 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 October 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Corrie Place Troon Ayrshire KA10 6TZ Scotland |
Director Name | Mrs Mary Jane Jarvie Roxburgh |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(24 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 10 October 2016) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Croftfoot Gartocharn Alexandria Dunbartonshire G83 9LX Scotland |
Secretary Name | Mrs Mary Jane Jarvie Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(24 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftfoot Gartocharn Alexandria Dunbartonshire G83 9LX Scotland |
Director Name | Mrs Jane McPhail Gillen |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 November 2018) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 23 Millfield Gardens Erskine Renfrewshire PA8 6JD Scotland |
Director Name | Mr John McKeen |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(37 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 July 2021) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Secretary Name | Mrs Jane McPhail Gillen |
---|---|
Status | Resigned |
Appointed | 10 October 2016(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2018) |
Role | Company Director |
Correspondence Address | 151 Glasgow Road Clydebank G81 1LQ Scotland |
Website | roxburgh-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9520371 |
Telephone region | Glasgow |
Registered Address | 151 Glasgow Road Clydebank G81 1LQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
3.9k at £1 | Stewart Roxburgh 41.64% Ordinary |
---|---|
2k at £1 | James C. Roxburgh 21.09% Ordinary |
2k at £1 | Mrs Mary J.j Roxburgh 21.09% Ordinary |
1.5k at £1 | Graham Alexander Hill 16.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £637,468 |
Net Worth | £355,743 |
Cash | £93,548 |
Current Liabilities | £277,127 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2022 (6 months ago) |
---|---|
Next Return Due | 5 October 2023 (6 months, 1 week from now) |
19 March 1999 | Delivered on: 25 March 1999 Satisfied on: 14 July 2010 Persons entitled: Jc Roxburgh (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 dumbarton road, clydebank. Fully Satisfied |
---|---|
14 September 1994 | Delivered on: 23 September 1994 Satisfied on: 14 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 151/153 glasgow road, clydebank registered under title number dmb 4807. Fully Satisfied |
31 December 1990 | Delivered on: 18 January 1991 Satisfied on: 13 June 1994 Persons entitled: James Cook Roxburgh and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 January 1984 | Delivered on: 6 February 1984 Satisfied on: 14 July 2010 Persons entitled: J C Roxburgh (Investments) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 151/153 glasgow rd clydebank. Fully Satisfied |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
---|---|
11 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
6 August 2021 | Termination of appointment of John Mckeen as a director on 31 July 2021 (1 page) |
8 February 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
16 November 2018 | Appointment of Mr Stewart Roxburgh as a secretary on 16 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a secretary on 16 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Jane Mcphail Gillen as a secretary on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Jane Mcphail Gillen as a secretary on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 10 October 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Termination of appointment of Michael Hill as a director (1 page) |
22 October 2010 | Termination of appointment of Michael Hill as a director (1 page) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Jane Mcphail Gillen on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Jane Mcphail Gillen on 21 September 2010 (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (4 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 September 2004 | Return made up to 21/09/04; full list of members (10 pages) |
22 September 2004 | Return made up to 21/09/04; full list of members (10 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 October 2003 | Return made up to 21/09/03; full list of members (10 pages) |
6 October 2003 | Return made up to 21/09/03; full list of members (10 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (10 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (10 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 21/09/01; full list of members
|
11 October 2001 | Return made up to 21/09/01; full list of members
|
4 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
4 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
15 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
15 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
30 September 1999 | Return made up to 21/09/99; no change of members (6 pages) |
30 September 1999 | Return made up to 21/09/99; no change of members (6 pages) |
25 March 1999 | Partic of mort/charge * (5 pages) |
25 March 1999 | Partic of mort/charge * (5 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
2 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
2 October 1998 | Return made up to 21/09/98; full list of members (8 pages) |
2 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
2 October 1998 | Return made up to 21/09/98; full list of members (8 pages) |
22 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
22 September 1997 | Return made up to 21/09/97; no change of members (6 pages) |
22 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
22 September 1997 | Return made up to 21/09/97; no change of members (6 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
26 September 1996 | Return made up to 21/09/96; full list of members
|
26 September 1996 | Return made up to 21/09/96; full list of members
|
20 August 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
21 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
23 September 1994 | Partic of mort/charge * (3 pages) |
23 September 1994 | Partic of mort/charge * (3 pages) |
18 January 1991 | Partic of mort/charge 690 (3 pages) |
18 January 1991 | Partic of mort/charge 690 (3 pages) |
29 October 1964 | Certificate of incorporation (1 page) |
29 October 1964 | Certificate of incorporation (1 page) |
29 October 1964 | Incorporation (20 pages) |