Company NameJ.C. Roxburgh & Company Limited
Company StatusActive
Company NumberSC041244
CategoryPrivate Limited Company
Incorporation Date29 October 1964(59 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Cook Roxburgh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration34 years, 7 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCroftfoot
Gartocharn
Dumbartonshire
Director NameMr Stewart Roxburgh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration34 years, 7 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThrid
Gartocharn
Dumbartonshire
Director NameGraham Alexander Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(37 years, 6 months after company formation)
Appointment Duration22 years
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address20 Hughenden Gardens
Hyndland
Glasgow
G12 9XW
Scotland
Secretary NameMr Stewart Roxburgh
StatusCurrent
Appointed16 November 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address151 Glasgow Road
Clydebank
G81 1LQ
Scotland
Director NameMichael John Hill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration21 years (resigned 30 September 2010)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressApartment 2, Tannoch House
138 Mugdock Road
Milgavie
Glasgow
G62 8NP
Scotland
Director NameStewart Currie Wyllie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 October 1998)
RoleInsurance Broker
Correspondence Address6 Corrie Place
Troon
Ayrshire
KA10 6TZ
Scotland
Director NameMrs Mary Jane Jarvie Roxburgh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration27 years (resigned 10 October 2016)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Secretary NameMrs Mary Jane Jarvie Roxburgh
NationalityBritish
StatusResigned
Appointed21 September 1989(24 years, 11 months after company formation)
Appointment Duration27 years (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Director NameMrs Jane McPhail Gillen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 November 2018)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address23 Millfield Gardens
Erskine
Renfrewshire
PA8 6JD
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(37 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 July 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Secretary NameMrs Jane McPhail Gillen
StatusResigned
Appointed10 October 2016(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2018)
RoleCompany Director
Correspondence Address151 Glasgow Road
Clydebank
G81 1LQ
Scotland

Contact

Websiteroxburgh-group.co.uk
Email address[email protected]
Telephone0141 9520371
Telephone regionGlasgow

Location

Registered Address151 Glasgow Road
Clydebank
G81 1LQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

3.9k at £1Stewart Roxburgh
41.64%
Ordinary
2k at £1James C. Roxburgh
21.09%
Ordinary
2k at £1Mrs Mary J.j Roxburgh
21.09%
Ordinary
1.5k at £1Graham Alexander Hill
16.17%
Ordinary

Financials

Year2014
Turnover£637,468
Net Worth£355,743
Cash£93,548
Current Liabilities£277,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

19 March 1999Delivered 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 1994Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

8 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a secretary on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Stewart Roxburgh as a secretary on 16 November 2018 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
10 October 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 10 October 2016 (1 page)
10 October 2016Appointment of Mrs Jane Mcphail Gillen as a secretary on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mrs Jane Mcphail Gillen as a secretary on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 10 October 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9,245
(9 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9,245
(9 pages)
31 October 2014Full accounts made up to 31 March 2014 (21 pages)
31 October 2014Full accounts made up to 31 March 2014 (21 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 9,245
(9 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 9,245
(9 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9,245
(9 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9,245
(9 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Termination of appointment of Michael Hill as a director (1 page)
22 October 2010Termination of appointment of Michael Hill as a director (1 page)
22 September 2010Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
22 September 2010Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
22 September 2010Director's details changed for Graham Alexander Hill on 1 July 2010 (2 pages)
21 September 2010Director's details changed for Jane Mcphail Gillen on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Jane Mcphail Gillen on 21 September 2010 (2 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
14 January 2009Full accounts made up to 31 March 2008 (21 pages)
14 January 2009Full accounts made up to 31 March 2008 (21 pages)
21 October 2008Return made up to 21/09/08; full list of members (6 pages)
21 October 2008Return made up to 21/09/08; full list of members (6 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
25 September 2007Return made up to 21/09/07; full list of members (4 pages)
25 September 2007Return made up to 21/09/07; full list of members (4 pages)
4 January 2007Full accounts made up to 31 March 2006 (18 pages)
4 January 2007Full accounts made up to 31 March 2006 (18 pages)
4 October 2006Return made up to 21/09/06; full list of members (4 pages)
4 October 2006Return made up to 21/09/06; full list of members (4 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2005Return made up to 21/09/05; full list of members (4 pages)
13 October 2005Return made up to 21/09/05; full list of members (4 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
22 September 2004Return made up to 21/09/04; full list of members (10 pages)
22 September 2004Return made up to 21/09/04; full list of members (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (17 pages)
24 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 October 2003Return made up to 21/09/03; full list of members (10 pages)
6 October 2003Return made up to 21/09/03; full list of members (10 pages)
14 October 2002Full accounts made up to 31 March 2002 (17 pages)
14 October 2002Full accounts made up to 31 March 2002 (17 pages)
13 September 2002Return made up to 21/09/02; full list of members (10 pages)
13 September 2002Return made up to 21/09/02; full list of members (10 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
11 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Full group accounts made up to 31 March 2000 (18 pages)
4 October 2000Return made up to 21/09/00; full list of members (8 pages)
4 October 2000Full group accounts made up to 31 March 2000 (18 pages)
4 October 2000Return made up to 21/09/00; full list of members (8 pages)
15 October 1999Full group accounts made up to 31 March 1999 (18 pages)
15 October 1999Full group accounts made up to 31 March 1999 (18 pages)
30 September 1999Return made up to 21/09/99; no change of members (6 pages)
30 September 1999Return made up to 21/09/99; no change of members (6 pages)
25 March 1999Partic of mort/charge * (5 pages)
25 March 1999Partic of mort/charge * (5 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
2 October 1998Full group accounts made up to 31 March 1998 (19 pages)
2 October 1998Return made up to 21/09/98; full list of members (8 pages)
2 October 1998Full group accounts made up to 31 March 1998 (19 pages)
2 October 1998Return made up to 21/09/98; full list of members (8 pages)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 21/09/97; no change of members (6 pages)
22 September 1997Full group accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 21/09/97; no change of members (6 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
26 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1996Full group accounts made up to 31 March 1996 (19 pages)
20 August 1996Full group accounts made up to 31 March 1996 (19 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Return made up to 21/09/95; no change of members (6 pages)
21 September 1995Return made up to 21/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
23 September 1994Partic of mort/charge * (3 pages)
23 September 1994Partic of mort/charge * (3 pages)
18 January 1991Partic of mort/charge 690 (3 pages)
18 January 1991Partic of mort/charge 690 (3 pages)
29 October 1964Certificate of incorporation (1 page)
29 October 1964Certificate of incorporation (1 page)
29 October 1964Incorporation (20 pages)