Company NameJ C Roxburgh (Insurance Brokers) Ltd
Company StatusActive
Company NumberSC417217
CategoryPrivate Limited Company
Incorporation Date16 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
Appointed16 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Director NameMr Graham Alexander Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Director NameMr Graeme Douglas Elliot
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
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
Dunbartonshire
G81 1LQ
Scotland
Director NameMr James Cook Roxburgh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Director NameMrs Mary Jane Jarvie Roxburgh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Director NameMrs Jane McPhail Gillen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Director NameMr John McKeen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland
Secretary NameMrs Jane McPhail Gillen
StatusResigned
Appointed01 November 2012(8 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 16 November 2018)
RoleCompany Director
Correspondence Address151 Glasgow Road
Clydebank
Dunbartonshire
G81 1LQ
Scotland

Contact

Websiteroxburgh-group.co.uk
Email address[email protected]

Location

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

Shareholders

100 at £600J C Roxburgh & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£723,729
Net Worth£74,361
Cash£79,538
Current Liabilities£5,177

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

9 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
24 February 2022Confirmation statement made on 24 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)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 15 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 15 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 director on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Jane Mcphail Gillen as a secretary on 16 November 2018 (1 page)
12 November 2018Appointment of Mr Graeme Douglas Elliot as a director on 12 November 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 15 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)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 60,000
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 60,000
(5 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 2016Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015 (2 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 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,000
(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)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60,000
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60,000
(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)
16 April 2013Termination of appointment of James Roxburgh as a director (1 page)
16 April 2013Termination of appointment of Mary Roxburgh as a director (1 page)
16 April 2013Termination of appointment of James Roxburgh as a director (1 page)
16 April 2013Termination of appointment of Mary Roxburgh as a director (1 page)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 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)
24 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 60,000
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 60,000
(3 pages)
24 July 2012Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
24 July 2012Appointment of Mr James Cook Roxburgh as a director (2 pages)
24 July 2012Appointment of Mr James Cook Roxburgh as a director (2 pages)
24 July 2012Appointment of Mrs Mary Jane Jarvie Roxburgh as a director (2 pages)
23 July 2012Appointment of Mr Graham Alexander Hill as a director (2 pages)
23 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 July 2012Appointment of Mr John Mckeen as a director (2 pages)
23 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 July 2012Appointment of Mr Graham Alexander Hill as a director (2 pages)
23 July 2012Appointment of Mr John Mckeen as a director (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)