Company NameJc Roxburgh (Financial Services) Limited
DirectorsStewart Roxburgh and Graham Alexander Hill
Company StatusActive
Company NumberSC417019
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stewart Roxburgh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr Graham Alexander Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Secretary NameMr Stewart Roxburgh
StatusCurrent
Appointed17 December 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Jane McPhail Gillen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Secretary NameMrs Jane McPhail Gillen
StatusResigned
Appointed01 November 2012(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 16 November 2018)
RoleCompany Director
Correspondence Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteroxburgh-group.co.uk
Email address[email protected]
Telephone0141 9520371
Telephone regionGlasgow

Location

Registered Address151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

100 at £400J C Roxburgh & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,251
Net Worth£40,216
Cash£130,433
Current Liabilities£90,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

12 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 March 2022 (9 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
6 August 2021Termination of appointment of John Mckeen as a director on 31 July 2021 (1 page)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Stewart Roxburgh as a secretary on 17 December 2018 (2 pages)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a secretary on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a director on 16 November 2018 (1 page)
2 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 March 2016 (8 pages)
8 August 2016Full accounts made up to 31 March 2016 (8 pages)
15 February 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
15 February 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages)
15 February 2016Director's details changed for Mr Graham Alexander Hill on 25 March 2015 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(5 pages)
15 February 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(5 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 40,000
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 40,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 November 2012Appointment of Mrs Jane Mcphail Gillen as a secretary (1 page)
6 November 2012Appointment of Mrs Jane Mcphail Gillen as a secretary (1 page)
26 July 2012Appointment of Mr John Mckeen as a director (2 pages)
26 July 2012Appointment of Mr John Mckeen as a director (2 pages)
26 July 2012Appointment of Mr Stewart Roxburgh as a director (2 pages)
26 July 2012Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
26 July 2012Appointment of Mr Graham Alexander Hill as a director (2 pages)
26 July 2012Statement of capital following an allotment of shares on 26 February 2012
  • GBP 40,000
(3 pages)
26 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 July 2012Appointment of Mr Graham Alexander Hill as a director (2 pages)
26 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 July 2012Appointment of Mrs Jane Mcphail Gillen as a director (2 pages)
26 July 2012Statement of capital following an allotment of shares on 26 February 2012
  • GBP 40,000
(3 pages)
26 July 2012Appointment of Mr Stewart Roxburgh as a director (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
14 February 2012Incorporation (22 pages)
14 February 2012Incorporation (22 pages)