Edinburgh
Midlothian
EH10 4ED
Scotland
Secretary Name | Mr Marcus William McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 42 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
Director Name | Mr Marcus William McEwan |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
Secretary Name | Neil Alexander Henry Dall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Priestfield Road Edinburgh EH16 5HH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.roxburghmcewan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2293766 |
Telephone region | Edinburgh |
Registered Address | 42 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,427 |
Cash | £214 |
Current Liabilities | £94,430 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (7 months from now) |
1 September 2009 | Delivered 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 2009 | Delivered 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 |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
26 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Marcus William Mcewan on 19 December 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Director's details changed for Mr Marcus William Mcewan on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Marcus William Mcewan as a person with significant control on 20 February 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
4 January 2018 | Notification of Marcus William Mcewan as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Marcus William Mcewan as a person with significant control on 4 January 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 December 2016 | Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Secretary's details changed for Marcus William Mcewan on 18 December 2010 (1 page) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Secretary's details changed for Marcus William Mcewan on 18 December 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Elizabeth Ann Roxburgh on 18 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Marcus William Mcewan on 18 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Elizabeth Ann Roxburgh on 18 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Marcus William Mcewan on 18 December 2009 (2 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Ad 09/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Director appointed marcus william mcewan (2 pages) |
30 April 2009 | Ad 09/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Director appointed marcus william mcewan (2 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/12/07; full list of members (3 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/12/07; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 42 forbes road edinburgh midlothian EH10 4ED (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 42 forbes road edinburgh midlothian EH10 4ED (1 page) |
23 December 2003 | Return made up to 18/12/03; full list of members
|
23 December 2003 | Return made up to 18/12/03; full list of members
|
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 28 north bridge edinburgh EH1 1QD (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 28 north bridge edinburgh EH1 1QD (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (15 pages) |
18 December 2002 | Incorporation (15 pages) |