Company NameJ.C. Roxburgh Properties Limited
DirectorsJames Cook Roxburgh and Stewart Roxburgh
Company StatusActive
Company NumberSC073801
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Cook Roxburgh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCroftfoot
Gartocharn
Dumbartonshire
Director NameMr Stewart Roxburgh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThrid
Gartocharn
Dumbartonshire
Secretary NameMr Stewart Roxburgh
StatusCurrent
Appointed01 June 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 11 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
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration21 years, 3 months (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
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 1998)
RoleInsurance Broker
Correspondence Address3 Kyle Crescent
Troon
Ayrshire
KA10 7EZ
Scotland
Director NameMrs Mary Jane Jarvie Roxburgh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Secretary NameMrs Mary Jane Jarvie Roxburgh
NationalityBritish
StatusResigned
Appointed15 June 1989(8 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftfoot
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 2 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

Contact

Websitejcroxburgh.com
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

100 at £1James Cook Roxburgh & Jc Roxburgh & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,317
Cash£173,430
Current Liabilities£183,427

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a secretary on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Termination of appointment of Mary Jane Jarvie Roxburgh as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Stewart Roxburgh as a secretary on 1 June 2017 (2 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Appointment of Mr Stewart Roxburgh as a secretary on 1 June 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 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)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
2 June 2010Secretary's details changed for Mary Jane Jarvie Roxburgh on 28 May 2010 (1 page)
2 June 2010Director's details changed for Stewart Roxburgh on 28 May 2010 (2 pages)
2 June 2010Secretary's details changed for Mary Jane Jarvie Roxburgh on 28 May 2010 (1 page)
2 June 2010Director's details changed for John Mckeen on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Mary Jane Jarvie Roxburgh on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Stewart Roxburgh on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Mary Jane Jarvie Roxburgh on 28 May 2010 (2 pages)
2 June 2010Director's details changed for James Cook Roxburgh on 28 May 2010 (2 pages)
2 June 2010Director's details changed for James Cook Roxburgh on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Michael John Hill on 28 May 2010 (2 pages)
2 June 2010Director's details changed for John Mckeen on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Michael John Hill on 28 May 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 July 2009Return made up to 28/05/09; full list of members (5 pages)
16 July 2009Return made up to 28/05/09; full list of members (5 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (11 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (11 pages)
1 July 2008Return made up to 28/05/08; full list of members (5 pages)
1 July 2008Return made up to 28/05/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 28/05/07; full list of members (3 pages)
26 June 2007Return made up to 28/05/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
27 June 2006Return made up to 28/05/06; full list of members (8 pages)
27 June 2006Return made up to 28/05/06; full list of members (8 pages)
6 January 2006Full accounts made up to 31 March 2005 (14 pages)
6 January 2006Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Return made up to 28/05/05; full list of members (8 pages)
29 July 2005Return made up to 28/05/05; full list of members (8 pages)
24 December 2004Full accounts made up to 31 March 2004 (13 pages)
24 December 2004Full accounts made up to 31 March 2004 (13 pages)
12 June 2004Return made up to 28/05/04; full list of members (8 pages)
12 June 2004Return made up to 28/05/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 June 2003Return made up to 28/05/03; full list of members (8 pages)
10 June 2003Return made up to 28/05/03; full list of members (8 pages)
30 September 2002Full accounts made up to 31 March 2002 (13 pages)
30 September 2002Full accounts made up to 31 March 2002 (13 pages)
31 May 2002Return made up to 28/05/02; full list of members (8 pages)
31 May 2002Return made up to 28/05/02; full list of members (8 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
16 June 2000Return made up to 09/06/00; full list of members (7 pages)
16 June 2000Return made up to 09/06/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (13 pages)
14 October 1999Full accounts made up to 31 March 1999 (13 pages)
10 June 1999Return made up to 09/06/99; full list of members (6 pages)
10 June 1999Return made up to 09/06/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
30 September 1998Full accounts made up to 31 March 1998 (12 pages)
30 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 June 1998Return made up to 09/06/98; no change of members (6 pages)
15 June 1998Return made up to 09/06/98; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 09/06/97; no change of members (6 pages)
12 June 1997Return made up to 09/06/97; no change of members (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 July 1996Return made up to 15/06/96; full list of members (8 pages)
6 July 1996Return made up to 15/06/96; full list of members (8 pages)
19 June 1995Return made up to 15/06/95; no change of members (6 pages)
19 June 1995Return made up to 15/06/95; no change of members (6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)