6814
Lamone
Switzerland
Director Name | Mr Daniele Della Libera |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Industria 16 6814 Lamone Switzerland |
Director Name | Mr Brian Kenneth McGregor Eadie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beechwood Philiphaugh Selkirk Scottish Borders TD7 5LU Scotland |
Director Name | Mrs Fiona Anne Amelia Eadie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Co Partner And Teacher |
Country of Residence | Scotland |
Correspondence Address | Beechwood Philiphaugh Selkirk TD7 5LU Scotland |
Secretary Name | Mrs Fiona Anne Amelia Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Philiphaugh Selkirk TD7 5LU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.roxan.co.uk |
---|---|
Telephone | 01750 724110 |
Telephone region | Selkirk |
Registered Address | Pheasant Mill Dunsdale Road Selkirk TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Year | 2013 |
---|---|
Net Worth | -£109,185 |
Cash | £33,140 |
Current Liabilities | £366,833 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
6 May 2016 | Delivered 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 2006 | Delivered 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 |
16 November 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
16 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 December 2022 | Notification of a person with significant control statement (2 pages) |
12 December 2022 | Cessation of Datamars Sa as a person with significant control on 1 December 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr Klaus Ackerstaff on 10 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Daniele Della Libera on 10 June 2021 (2 pages) |
5 August 2020 | Change of details for Datamars Sa as a person with significant control on 2 July 2018 (2 pages) |
5 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 June 2018 | Cessation of Fiona Anne Amelia Eadie as a person with significant control on 28 September 2016 (1 page) |
14 June 2018 | Cessation of Brian Kenneth Mcgregor Eadie as a person with significant control on 28 September 2016 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Datamars Sa as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Datamars Sa as a person with significant control on 29 September 2016 (1 page) |
18 July 2017 | Notification of Datamars Sa as a person with significant control on 29 September 2016 (1 page) |
4 January 2017 | Company name changed roxan developments LIMITED\certificate issued on 04/01/17 (3 pages) |
4 January 2017 | Company name changed roxan developments LIMITED\certificate issued on 04/01/17 (3 pages) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 November 2016 | Appointment of Mr Daniele Della Libera as a director on 29 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Klaus Ackerstaff as a director on 29 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brian Kenneth Mcgregor Eadie as a director on 29 September 2016 (1 page) |
3 November 2016 | Registered 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 2016 | Appointment of Mr Daniele Della Libera as a director on 29 September 2016 (2 pages) |
3 November 2016 | Registered 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 2016 | Appointment of Mr Klaus Ackerstaff as a director on 29 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Brian Kenneth Mcgregor Eadie as a director on 29 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Fiona Anne Amelia Eadie as a secretary on 29 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Fiona Anne Amelia Eadie as a director on 29 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Fiona Anne Amelia Eadie as a director on 29 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Fiona Anne Amelia Eadie as a secretary on 29 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 June 2016 | Satisfaction of charge SC2700340002 in full (1 page) |
23 June 2016 | Satisfaction of charge SC2700340002 in full (1 page) |
13 May 2016 | Registration of charge SC2700340002, created on 6 May 2016 (8 pages) |
13 May 2016 | Registration of charge SC2700340002, created on 6 May 2016 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Fiona Anne Amelia Eadie on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Brian Kenneth Mcgregor Eadie on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Fiona Anne Amelia Eadie on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Brian Kenneth Mcgregor Eadie on 30 June 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 May 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 February 2007 | Dec mort/charge * (2 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
23 November 2005 | Ad 30/06/04-30/06/05 £ si 2@1 (2 pages) |
23 November 2005 | Ad 30/06/04-30/06/05 £ si 2@1 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Secretary resigned (1 page) |