THE ROX HOTEL LLP

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/05/2329 May 2023 Registered office address changed from C/O Aberdeen Fabrication Ltd Links Place Aberdeen Grampian AB11 5DY to . Links Place Aberdeen AB11 5DY on 2023-05-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Registration of charge SO3014320005, created on 2022-02-15

View Document

18/02/2218 February 2022 Registration of charge SO3014320004, created on 2022-02-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PREVEXT FROM 05/04/2020 TO 31/08/2020

View Document

16/11/2016 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/2016 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/07/198 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARLENE MITCHELL / 08/07/2019

View Document

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/06/1813 June 2018 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENCOE WILSON

View Document

13/06/1813 June 2018 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL AS A PSC

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/01/1720 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/08/1512 August 2015 CORPORATE LLP MEMBER APPOINTED BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, LLP MEMBER SALTIRE TRUSTEES (OVERSEAS) LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, LLP MEMBER SALTIRE TRUSTEES (OVERSEAS) LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL

View Document

07/08/157 August 2015 CORPORATE LLP MEMBER APPOINTED BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL

View Document

31/07/1531 July 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/07/1514 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 09/07/2015

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 06/07/15

View Document

14/07/1514 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARLENE MITCHELL / 09/07/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 06/07/14

View Document

05/12/135 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 ANNUAL RETURN MADE UP TO 06/07/13

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

08/10/128 October 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 06/07/12

View Document

06/07/126 July 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 3

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

04/08/114 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL MITCHELL / 06/07/2011

View Document

04/08/114 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARLENE MITCHELL / 06/07/2011

View Document

04/08/114 August 2011 ANNUAL RETURN MADE UP TO 06/07/11

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

02/09/102 September 2010 ANNUAL RETURN MADE UP TO 06/07/10

View Document

03/07/103 July 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

18/06/1018 June 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/01/107 January 2010 CORPORATE LLP MEMBER APPOINTED THE ROX HOTEL LLP

View Document

07/01/107 January 2010 CORPORATE LLP MEMBER APPOINTED THE ROX HOTEL LTD

View Document

19/10/0919 October 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

14/07/0914 July 2009 PREVEXT FROM 28/02/2009 TO 05/04/2009

View Document

07/05/097 May 2009 PREVSHO FROM 31/07/2009 TO 28/02/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

06/07/076 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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