S D ROXBURGH LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
01/04/251 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-24 with no updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
08/01/148 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
03/02/133 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
17/12/1217 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/07/1215 July 2012 | APPOINTMENT TERMINATED, SECRETARY MARIANNE ROXBURGH |
15/07/1215 July 2012 | SECRETARY APPOINTED MR JOHN DOUGLAS ROXBURGH |
12/02/1212 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
09/01/129 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
21/02/1021 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
21/02/1021 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DOUGLAS ROXBURGH / 20/02/2010 |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/02/0916 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
10/08/0010 August 2000 | SECRETARY RESIGNED |
10/08/0010 August 2000 | DIRECTOR RESIGNED |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | DIRECTOR RESIGNED |
26/07/0026 July 2000 | SECRETARY RESIGNED |
26/07/0026 July 2000 | NEW SECRETARY APPOINTED |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED |
12/07/0012 July 2000 | DIRECTOR RESIGNED |
12/07/0012 July 2000 | NEW DIRECTOR APPOINTED |
12/07/0012 July 2000 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
08/02/008 February 2000 | COMPANY NAME CHANGED PACIFIC SHELF 919 LIMITED CERTIFICATE ISSUED ON 09/02/00 |
24/01/0024 January 2000 | 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