12.18. ROXBURGHE DEVELOPMENT LTD.

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Cessation of 12.18. Scotland Ltd. as a person with significant control on 2023-02-13

View Document

14/03/2314 March 2023 Notification of 12.18. Roxburghe Hotel Golf & Spa Ltd. as a person with significant control on 2023-02-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/05/225 May 2022 Appointment of Uwe Drangmeister as a director on 2022-05-03

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAI RICHTER

View Document

02/03/202 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/03/202 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9QG SCOTLAND

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

21/12/1821 December 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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