Company number SC417019
Status Active
Incorporation Date 14 February 2012
Company Type Private Limited Company
Address 151 GLASGOW ROAD, CLYDEBANK, GLASGOW, G81 1LQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015. The most likely internet sites of JC ROXBURGH (FINANCIAL SERVICES) LIMITED are www.jcroxburghfinancialservices.co.uk, and www.jc-roxburgh-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Jc Roxburgh Financial Services Limited is a Private Limited Company.
The company registration number is SC417019. Jc Roxburgh Financial Services Limited has been working since 14 February 2012.
The present status of the company is Active. The registered address of Jc Roxburgh Financial Services Limited is 151 Glasgow Road Clydebank Glasgow G81 1lq. . GILLEN, Jane Mcphail is a Secretary of the company. GILLEN, Jane Mcphail is a Director of the company. HILL, Graham Alexander is a Director of the company. MCKEEN, John is a Director of the company. ROXBURGH, Stewart is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 14 February 2012
Appointed Date: 14 February 2012
Persons With Significant Control
Mr Stewart Roxburgh
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
JC ROXBURGH (FINANCIAL SERVICES) LIMITED Events
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Aug 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Director's details changed for Mrs Jane Mcphail Gillen on 26 October 2015
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
15 Feb 2016
Director's details changed for Mr Graham Alexander Hill on 25 March 2015
...
... and 11 more events
26 Jul 2012
Appointment of Mrs Jane Mcphail Gillen as a director
26 Jul 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
23 Feb 2012
Termination of appointment of Brian Reid Ltd. as a secretary
23 Feb 2012
Termination of appointment of Stephen Mabbott as a director
14 Feb 2012
Incorporation