Glasgow
G2 8BG
Scotland
Director Name | Mr Kyron Peter Hugh Keogh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
Director Name | Harry Stuart Mitchell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
Secretary Name | Mr Kyron Peter Hugh Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
Director Name | Avril Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Secretary Name | Mr Grant Lewis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bowmore Crescent Thorntonhall Glasgow Lanarkshire G74 5DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0124363 |
Telephone region | Freephone |
Registered Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,221,742 |
Gross Profit | £4,646,109 |
Net Worth | £1,056,957 |
Cash | £5,107 |
Current Liabilities | £3,044,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
3 October 2002 | Delivered on: 14 October 2002 Satisfied on: 8 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
9 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
15 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
19 April 2016 | Director's details changed for Harry Stuart Mitchell on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Harry Stuart Mitchell on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Grant Lewis Mitchell on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Grant Lewis Mitchell on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 June 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 June 2015 | Full accounts made up to 31 March 2015 (21 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 23 November 2012 (2 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Resolutions
|
29 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 27/02/09; no change of members (6 pages) |
19 March 2009 | Return made up to 27/02/09; no change of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
3 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
12 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members
|
10 March 2004 | Return made up to 27/02/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
5 March 2003 | Memorandum and Articles of Association (12 pages) |
5 March 2003 | Ad 17/09/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 March 2003 | Memorandum and Articles of Association (12 pages) |
5 March 2003 | Ad 17/09/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
14 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 October 2002 | Partic of mort/charge * (6 pages) |
14 October 2002 | Partic of mort/charge * (6 pages) |
19 April 2002 | Return made up to 27/02/02; full list of members
|
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Return made up to 27/02/02; full list of members
|
19 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
25 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (16 pages) |
27 February 2001 | Incorporation (16 pages) |