Company NameROX Instrumentation Ltd
DirectorJames Lockhart
Company StatusActive
Company NumberSC417910
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr James Lockhart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,035
Cash£2,889
Current Liabilities£32,216

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
6 February 2024Change of details for Mr James Lockhart as a person with significant control on 6 April 2022 (2 pages)
6 February 2024Cessation of Sandra Lockhart as a person with significant control on 6 April 2022 (1 page)
8 August 2023Micro company accounts made up to 28 February 2023 (4 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
15 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr James Lockhart on 1 March 2019 (2 pages)
10 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
6 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
6 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
12 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 July 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 21 July 2015 (1 page)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation (21 pages)
24 February 2012Incorporation (21 pages)