Company NameS D Roxburgh Limited
DirectorStewart Douglas Roxburgh
Company StatusActive
Company NumberSC203233
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stewart Douglas Roxburgh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Bellahouston Drive
Glasgow
Lanarkshire
G52 1HQ
Scotland
Secretary NameMr John Douglas Roxburgh
StatusCurrent
Appointed08 July 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address58 Bellahouston Drive
Glasgow
Lanarkshire
G52 1HQ
Scotland
Secretary NameMarianne Roxburgh
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 08 July 2012)
RoleCompany Director
Correspondence Address58 Bellahouston Drive
Glasgow
Lanarkshire
G52 1HQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(1 week, 2 days after company formation)
Appointment Duration1 week (resigned 09 February 2000)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(1 week, 2 days after company formation)
Appointment Duration1 week (resigned 09 February 2000)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone0141 8825977
Telephone regionGlasgow

Location

Registered Address58 Bellahouston Drive
Glasgow
Lanarkshire
G52 1HQ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Stewart Douglas Roxburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£499

Accounts

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

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
3 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
15 July 2012Appointment of Mr John Douglas Roxburgh as a secretary (1 page)
15 July 2012Appointment of Mr John Douglas Roxburgh as a secretary (1 page)
15 July 2012Termination of appointment of Marianne Roxburgh as a secretary (1 page)
15 July 2012Termination of appointment of Marianne Roxburgh as a secretary (1 page)
12 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
21 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 February 2010Director's details changed for Stewart Douglas Roxburgh on 20 February 2010 (2 pages)
21 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 February 2010Director's details changed for Stewart Douglas Roxburgh on 20 February 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 24/01/07; full list of members (2 pages)
15 February 2007Return made up to 24/01/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 24/01/05; full list of members (6 pages)
3 February 2005Return made up to 24/01/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
19 February 2003Return made up to 24/01/03; full list of members (6 pages)
19 February 2003Return made up to 24/01/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 24/01/01; full list of members (6 pages)
13 February 2001Return made up to 24/01/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 July 2000New director appointed (2 pages)
8 February 2000Company name changed pacific shelf 919 LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed pacific shelf 919 LIMITED\certificate issued on 09/02/00 (2 pages)
24 January 2000Incorporation (20 pages)
24 January 2000Incorporation (20 pages)