Clydebank
Glasgow
G81 1LQ
Scotland
Director Name | Mr Graham Alexander Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Secretary Name | Mr Stewart Roxburgh |
---|---|
Status | Current |
Appointed | 17 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Jane McPhail Gillen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Director Name | Mr John McKeen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Secretary Name | Mrs Jane McPhail Gillen |
---|---|
Status | Resigned |
Appointed | 01 November 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 16 November 2018) |
Role | Company Director |
Correspondence Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | roxburgh-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9520371 |
Telephone region | Glasgow |
Registered Address | 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
100 at £400 | J C Roxburgh & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,251 |
Net Worth | £40,216 |
Cash | £130,433 |
Current Liabilities | £90,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
12 October 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
6 August 2021 | Termination of appointment of John Mckeen as a director on 31 July 2021 (1 page) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Stewart Roxburgh as a secretary on 17 December 2018 (2 pages) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a secretary on 16 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
15 February 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Mrs Jane Mcphail Gillen as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Jane Mcphail Gillen as a secretary (1 page) |
26 July 2012 | Appointment of Mr John Mckeen as a director (2 pages) |
26 July 2012 | Appointment of Mr John Mckeen as a director (2 pages) |
26 July 2012 | Appointment of Mr Stewart Roxburgh as a director (2 pages) |
26 July 2012 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
26 July 2012 | Appointment of Mr Graham Alexander Hill as a director (2 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 26 February 2012
|
26 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 July 2012 | Appointment of Mr Graham Alexander Hill as a director (2 pages) |
26 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 July 2012 | Appointment of Mrs Jane Mcphail Gillen as a director (2 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 26 February 2012
|
26 July 2012 | Appointment of Mr Stewart Roxburgh as a director (2 pages) |
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 February 2012 | Incorporation (22 pages) |
14 February 2012 | Incorporation (22 pages) |