ROX (U.K.) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8BG

Company number SC216217
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 42-43 ARGYLL ARCADE, GLASGOW, G2 8BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES13 ‐ Amendment to wording on resolution passed 16/03/2012 16/03/2017 ; Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ROX (U.K.) LIMITED are www.roxuk.co.uk, and www.rox-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rox U K Limited is a Private Limited Company. The company registration number is SC216217. Rox U K Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Rox U K Limited is 42 43 Argyll Arcade Glasgow G2 8bg. . KEOGH, Kyron Peter Hugh is a Secretary of the company. KEOGH, Kyron Peter Hugh is a Director of the company. MITCHELL, Grant Lewis is a Director of the company. MITCHELL, Harry Stuart is a Director of the company. Secretary MITCHELL, Grant Lewis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MITCHELL, Avril has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEOGH, Kyron Peter Hugh
Appointed Date: 27 August 2002

Director
KEOGH, Kyron Peter Hugh
Appointed Date: 27 August 2002
54 years old

Director
MITCHELL, Grant Lewis
Appointed Date: 27 February 2001
54 years old

Director
MITCHELL, Harry Stuart
Appointed Date: 27 August 2002
79 years old

Resigned Directors

Secretary
MITCHELL, Grant Lewis
Resigned: 27 August 2002
Appointed Date: 27 February 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Director
MITCHELL, Avril
Resigned: 27 August 2002
Appointed Date: 27 February 2001
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Rosebank Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROX (U.K.) LIMITED Events

29 Mar 2017
Resolutions
  • RES13 ‐ Amendment to wording on resolution passed 16/03/2012 16/03/2017

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Jan 2017
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000

19 Apr 2016
Director's details changed for Harry Stuart Mitchell on 19 April 2016
...
... and 54 more events
25 Feb 2002
New director appointed
25 Feb 2002
Accounting reference date extended from 28/02/02 to 31/03/02
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
27 Feb 2001
Incorporation

ROX (U.K.) LIMITED Charges

4 November 2011
Floating charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
3 October 2002
Bond & floating charge
Delivered: 14 October 2002
Status: Satisfied on 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…