Company NameRoxburgh Developments Ltd.
DirectorsElizabeth Ann Roxburgh and Marcus William McEwan
Company StatusActive
Company NumberSC241306
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Ann Roxburgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address42 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
Secretary NameMr Marcus William McEwan
NationalityBritish
StatusCurrent
Appointed04 October 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address42 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
Director NameMr Marcus William McEwan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(6 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
Secretary NameNeil Alexander Henry Dall
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6a Priestfield Road
Edinburgh
EH16 5HH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.roxburghmcewan.co.uk
Email address[email protected]
Telephone0131 2293766
Telephone regionEdinburgh

Location

Registered Address42 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,427
Cash£214
Current Liabilities£94,430

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

1 September 2009Delivered on: 5 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground adjacent to albert street, tobermory, isle of mull argyll ARG5593 ARG16524.
Outstanding
26 June 2009Delivered on: 1 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
26 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mr Marcus William Mcewan on 19 December 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Director's details changed for Mr Marcus William Mcewan on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Marcus William Mcewan as a person with significant control on 20 February 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 January 2018Notification of Marcus William Mcewan as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Notification of Marcus William Mcewan as a person with significant control on 4 January 2018 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
7 December 2016Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(4 pages)
25 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
13 January 2011Secretary's details changed for Marcus William Mcewan on 18 December 2010 (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
13 January 2011Secretary's details changed for Marcus William Mcewan on 18 December 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 January 2010Director's details changed for Marcus William Mcewan on 18 December 2009 (2 pages)
6 January 2010Director's details changed for Elizabeth Ann Roxburgh on 18 December 2009 (2 pages)
6 January 2010Director's details changed for Marcus William Mcewan on 18 December 2009 (2 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Elizabeth Ann Roxburgh on 18 December 2009 (2 pages)
6 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 99
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 99
(2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Director appointed marcus william mcewan (2 pages)
30 April 2009Director appointed marcus william mcewan (2 pages)
30 April 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Return made up to 18/12/07; full list of members (3 pages)
21 January 2009Return made up to 18/12/07; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 18/12/05; full list of members (6 pages)
30 January 2006Return made up to 18/12/05; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: 42 forbes road edinburgh midlothian EH10 4ED (1 page)
23 June 2004Registered office changed on 23/06/04 from: 42 forbes road edinburgh midlothian EH10 4ED (1 page)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 28 north bridge edinburgh EH1 1QD (1 page)
4 March 2003Registered office changed on 04/03/03 from: 28 north bridge edinburgh EH1 1QD (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)