Advanced company searchLink opens in new window

ROXBURGH INVESTMENT LIMITED

Company number SC247497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 2.26B(Scot) Notice of move from Administration to Dissolution
30 Oct 2013 2.22B(Scot) Notice of extension of period of Administration
08 Jul 2013 2.20B(Scot) Administrator's progress report
04 Feb 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
12 Dec 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
29 Nov 2012 AD01 Registered office address changed from 1st Floor 28 Albany Street Edinburgh EH1 3QH on 29 November 2012
26 Nov 2012 2.11B(Scot) Appointment of an administrator
12 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2,000
07 Feb 2012 AA
28 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
28 Feb 2011 AA
04 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for James Macdonald on 9 April 2010
04 May 2010 CH01 Director's details changed for Grant James Macdonald on 9 April 2010
14 Jan 2010 AA
29 May 2009 363a Return made up to 09/04/09; no change of members
11 Mar 2009 AA
02 May 2008 363s Return made up to 09/04/08; full list of members
  • 363(287) ‐ Registered office changed on 02/05/08
06 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
06 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
13 Dec 2007 AA
28 Nov 2007 410(Scot) Partic of mort/charge *
07 Jun 2007 363s Return made up to 09/04/07; full list of members
25 Oct 2006 AA