Company NameDatamars Agri UK Ltd
DirectorsKlaus Ackerstaff and Daniele Della Libera
Company StatusActive
Company NumberSC270034
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Previous NameRoxan Developments Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Klaus Ackerstaff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Industria 16
6814
Lamone
Switzerland
Director NameMr Daniele Della Libera
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed29 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Industria 16 6814
Lamone
Switzerland
Director NameMr Brian Kenneth McGregor Eadie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeechwood
Philiphaugh
Selkirk
Scottish Borders
TD7 5LU
Scotland
Director NameMrs Fiona Anne Amelia Eadie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCo Partner And Teacher
Country of ResidenceScotland
Correspondence AddressBeechwood
Philiphaugh
Selkirk
TD7 5LU
Scotland
Secretary NameMrs Fiona Anne Amelia Eadie
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Philiphaugh
Selkirk
TD7 5LU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.roxan.co.uk
Telephone01750 724110
Telephone regionSelkirk

Location

Registered AddressPheasant Mill
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2013
Net Worth-£109,185
Cash£33,140
Current Liabilities£366,833

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

6 May 2016Delivered on: 13 May 2016
Satisfied on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
11 January 2006Delivered on: 13 January 2006
Satisfied on: 23 February 2007
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

16 November 2023Full accounts made up to 31 December 2022 (25 pages)
16 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 December 2022Notification of a person with significant control statement (2 pages)
12 December 2022Cessation of Datamars Sa as a person with significant control on 1 December 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (26 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (29 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Klaus Ackerstaff on 10 June 2021 (2 pages)
11 June 2021Director's details changed for Mr Daniele Della Libera on 10 June 2021 (2 pages)
5 August 2020Change of details for Datamars Sa as a person with significant control on 2 July 2018 (2 pages)
5 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 June 2018Cessation of Fiona Anne Amelia Eadie as a person with significant control on 28 September 2016 (1 page)
14 June 2018Cessation of Brian Kenneth Mcgregor Eadie as a person with significant control on 28 September 2016 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 July 2017Notification of Datamars Sa as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 July 2017Notification of Datamars Sa as a person with significant control on 29 September 2016 (1 page)
18 July 2017Notification of Datamars Sa as a person with significant control on 29 September 2016 (1 page)
4 January 2017Company name changed roxan developments LIMITED\certificate issued on 04/01/17 (3 pages)
4 January 2017Company name changed roxan developments LIMITED\certificate issued on 04/01/17 (3 pages)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 November 2016Appointment of Mr Daniele Della Libera as a director on 29 September 2016 (2 pages)
3 November 2016Appointment of Mr Klaus Ackerstaff as a director on 29 September 2016 (2 pages)
3 November 2016Termination of appointment of Brian Kenneth Mcgregor Eadie as a director on 29 September 2016 (1 page)
3 November 2016Registered office address changed from Beechwood Philiphaugh Selkirk TD7 5LU to Pheasant Mill Dunsdale Road Selkirk TD7 5DZ on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Daniele Della Libera as a director on 29 September 2016 (2 pages)
3 November 2016Registered office address changed from Beechwood Philiphaugh Selkirk TD7 5LU to Pheasant Mill Dunsdale Road Selkirk TD7 5DZ on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Klaus Ackerstaff as a director on 29 September 2016 (2 pages)
3 November 2016Termination of appointment of Brian Kenneth Mcgregor Eadie as a director on 29 September 2016 (1 page)
1 November 2016Termination of appointment of Fiona Anne Amelia Eadie as a secretary on 29 September 2016 (1 page)
1 November 2016Termination of appointment of Fiona Anne Amelia Eadie as a director on 29 September 2016 (1 page)
1 November 2016Termination of appointment of Fiona Anne Amelia Eadie as a director on 29 September 2016 (1 page)
1 November 2016Termination of appointment of Fiona Anne Amelia Eadie as a secretary on 29 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 June 2016Satisfaction of charge SC2700340002 in full (1 page)
23 June 2016Satisfaction of charge SC2700340002 in full (1 page)
13 May 2016Registration of charge SC2700340002, created on 6 May 2016 (8 pages)
13 May 2016Registration of charge SC2700340002, created on 6 May 2016 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,002
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,002
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,002
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,002
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Fiona Anne Amelia Eadie on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Brian Kenneth Mcgregor Eadie on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Fiona Anne Amelia Eadie on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Brian Kenneth Mcgregor Eadie on 30 June 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 May 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 February 2007Dec mort/charge * (2 pages)
23 February 2007Dec mort/charge * (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 January 2006Partic of mort/charge * (3 pages)
13 January 2006Partic of mort/charge * (3 pages)
23 November 2005Ad 30/06/04-30/06/05 £ si 2@1 (2 pages)
23 November 2005Ad 30/06/04-30/06/05 £ si 2@1 (2 pages)
22 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Incorporation (17 pages)
30 June 2004Secretary resigned (1 page)