Company NameROX (U.K.) Limited
Company StatusActive
Company NumberSC216217
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Grant Lewis Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
Director NameMr Kyron Peter Hugh Keogh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
Secretary NameMr Kyron Peter Hugh Keogh
NationalityBritish
StatusCurrent
Appointed27 August 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
Director NameAvril Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Secretary NameMr Grant Lewis Mitchell
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rox.co.uk
Email address[email protected]
Telephone0800 0124363
Telephone regionFreephone

Location

Registered Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£10,221,742
Gross Profit£4,646,109
Net Worth£1,056,957
Cash£5,107
Current Liabilities£3,044,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

4 November 2011Delivered 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 2002Delivered 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

Filing History

9 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (24 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (25 pages)
22 March 2021Full accounts made up to 31 March 2020 (23 pages)
15 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
7 January 2020Full accounts made up to 31 March 2019 (21 pages)
18 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
28 November 2018Full accounts made up to 31 March 2018 (21 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
29 March 2017Resolutions
  • RES13 ‐ Amendment to wording on resolution passed 16/03/2012 16/03/2017
(1 page)
29 March 2017Resolutions
  • RES13 ‐ Amendment to wording on resolution passed 16/03/2012 16/03/2017
(1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 March 2016 (21 pages)
12 January 2017Full accounts made up to 31 March 2016 (21 pages)
19 April 2016Director's details changed for Harry Stuart Mitchell on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Harry Stuart Mitchell on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Grant Lewis Mitchell on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000
(5 pages)
19 April 2016Director's details changed for Grant Lewis Mitchell on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000
(5 pages)
29 June 2015Full accounts made up to 31 March 2015 (21 pages)
29 June 2015Full accounts made up to 31 March 2015 (21 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,400,000
(7 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,400,000
(7 pages)
14 October 2014Full accounts made up to 31 March 2014 (20 pages)
14 October 2014Full accounts made up to 31 March 2014 (20 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,400,000
(7 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,400,000
(7 pages)
5 September 2013Full accounts made up to 31 March 2013 (22 pages)
5 September 2013Full accounts made up to 31 March 2013 (22 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
23 November 2012Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 23 November 2012 (2 pages)
6 July 2012Full accounts made up to 31 March 2012 (20 pages)
6 July 2012Full accounts made up to 31 March 2012 (20 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may authorise any matter in which a director has or can have a interest that conflicts with the interest of the company 16/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,400,000
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,400,000
(4 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may authorise any matter in which a director has or can have a interest that conflicts with the interest of the company 16/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
29 November 2011Full accounts made up to 31 March 2011 (21 pages)
29 November 2011Full accounts made up to 31 March 2011 (21 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 December 2010Resolutions
  • RES13 ‐ Acquiring asset from lewis grant partnership 29/10/2010
(1 page)
3 December 2010Resolutions
  • RES13 ‐ Acquiring asset from lewis grant partnership 29/10/2010
(1 page)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 27/02/09; no change of members (6 pages)
19 March 2009Return made up to 27/02/09; no change of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 27/02/08; no change of members (7 pages)
3 April 2008Return made up to 27/02/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 March 2007Return made up to 27/02/07; full list of members (7 pages)
8 March 2007Return made up to 27/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 March 2005Return made up to 27/02/05; full list of members (7 pages)
12 March 2005Return made up to 27/02/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 27/02/03; full list of members (7 pages)
7 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 March 2003Memorandum and Articles of Association (12 pages)
5 March 2003Ad 17/09/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 March 2003Memorandum and Articles of Association (12 pages)
5 March 2003Ad 17/09/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (1 page)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 October 2002Partic of mort/charge * (6 pages)
14 October 2002Partic of mort/charge * (6 pages)
19 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/02
(10 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/02
(10 pages)
19 April 2002New secretary appointed (2 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
25 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)