12.18. ROXBURGHE DEVELOPMENT LTD.
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
14/07/2314 July 2023 | Application to strike the company off the register |
11/05/2311 May 2023 | Accounts for a small company made up to 2021-12-31 |
14/03/2314 March 2023 | Cessation of 12.18. Scotland Ltd. as a person with significant control on 2023-02-13 |
14/03/2314 March 2023 | Notification of 12.18. Roxburghe Hotel Golf & Spa Ltd. as a person with significant control on 2023-02-13 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
05/05/225 May 2022 | Appointment of Uwe Drangmeister as a director on 2022-05-03 |
21/12/2121 December 2021 | Statement of capital on 2021-12-21 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
28/10/2128 October 2021 | Audit exemption subsidiary accounts made up to 2019-12-31 |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KAI RICHTER |
02/03/202 March 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
02/03/202 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
02/03/202 March 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
02/03/202 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9QG SCOTLAND |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND |
21/12/1821 December 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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