ROXBURGH DEVELOPMENTS LTD.
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4ED

Company number SC241306
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 42 FORBES ROAD, EDINBURGH, MIDLOTHIAN, EH10 4ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROXBURGH DEVELOPMENTS LTD. are www.roxburghdevelopments.co.uk, and www.roxburgh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Slateford Rail Station is 1.5 miles; to Burntisland Rail Station is 8.4 miles; to Aberdour Rail Station is 9 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxburgh Developments Ltd is a Private Limited Company. The company registration number is SC241306. Roxburgh Developments Ltd has been working since 18 December 2002. The present status of the company is Active. The registered address of Roxburgh Developments Ltd is 42 Forbes Road Edinburgh Midlothian Eh10 4ed. . MCEWAN, Marcus William is a Secretary of the company. MCEWAN, Marcus William is a Director of the company. ROXBURGH, Elizabeth Ann is a Director of the company. Secretary DALL, Neil Alexander Henry has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCEWAN, Marcus William
Appointed Date: 04 October 2007

Director
MCEWAN, Marcus William
Appointed Date: 09 March 2009
53 years old

Director
ROXBURGH, Elizabeth Ann
Appointed Date: 18 December 2002
61 years old

Resigned Directors

Secretary
DALL, Neil Alexander Henry
Resigned: 04 October 2007
Appointed Date: 18 December 2002

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mrs Elizabeth Ann Roxburgh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROXBURGH DEVELOPMENTS LTD. Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Dec 2016
Director's details changed for Elizabeth Ann Roxburgh on 7 December 2016
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
12 Mar 2003
Director resigned
12 Mar 2003
Director resigned
04 Mar 2003
Registered office changed on 04/03/03 from: 28 north bridge edinburgh EH1 1QD
07 Feb 2003
New director appointed
18 Dec 2002
Incorporation

ROXBURGH DEVELOPMENTS LTD. Charges

1 September 2009
Standard security
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground adjacent to albert street, tobermory, isle of mull…
26 June 2009
Floating charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…