E. ROXBURGH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-16 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MCEWAN / 11/12/2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MCEWAN / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MCEWAN / 20/02/2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROXBURGH / 07/12/2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/12/1325 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS WILLIAM MCEWAN / 18/12/2010 |
13/01/1113 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MCEWAN / 18/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROXBURGH / 18/12/2009 |
06/01/106 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR APPOINTED MARCUS WILLIAM MCEWAN |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0922 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/10/0610 October 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/02/067 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 42 FORBES ROAD EDINBURGH MIDLOTHIAN EH10 4ED |
21/01/0421 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 28 NORTH BRIDGE EDINBURGH EH1 1QD |
18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company