Roxburgh Developments Ltd. MIDLOTHIAN


Founded in 2002, Roxburgh Developments, classified under reg no. SC241306 is an active company. Currently registered at 42 Forbes Road EH10 4ED, Midlothian the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Marcus M. and Elizabeth R.. In addition one secretary - Marcus M. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Neil D.. There were no ex directors.

Roxburgh Developments Ltd. Address / Contact

Office Address 42 Forbes Road
Office Address2 Edinburgh
Town Midlothian
Post code EH10 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241306
Date of Incorporation Wed, 18th Dec 2002
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Marcus M.

Position: Director

Appointed: 09 March 2009

Marcus M.

Position: Secretary

Appointed: 04 October 2007

Elizabeth R.

Position: Director

Appointed: 18 December 2002

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

Neil D.

Position: Secretary

Appointed: 18 December 2002

Resigned: 04 October 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Elizabeth R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Marcus M. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marcus M.

Notified on 4 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0482 3473 80810 07620 1614 431
Current Assets6 1023 7166 26210 95820 8404 952
Debtors1 368209656882679521
Net Assets Liabilities-5 571-2 826-6 0551 98218 44118 143
Property Plant Equipment191 249239 244237 173239 506238 780237 754
Other
Accumulated Depreciation Impairment Property Plant Equipment26 81228 99531 06632 77434 19135 616
Bank Borrowings    15 4006 201
Bank Borrowings Overdrafts96 08890 82686 02719 6396 7086 201
Corporation Tax Payable    3 33297
Creditors96 08890 82686 02719 6396 708224 167
Deferred Tax Asset Debtors1 6861 1601 798   
Increase From Depreciation Charge For Year Property Plant Equipment 2 1832 0711 7081 4171 425
Net Current Assets Liabilities-100 732-151 244-157 201-217 799-213 040-219 215
Other Creditors98 275146 401154 771218 805220 499216 561
Property Plant Equipment Gross Cost218 061268 239268 239272 280272 971273 370
Provisions For Liabilities Balance Sheet Subtotal   86591396
Total Additions Including From Business Combinations Property Plant Equipment 50 178 4 041691399
Total Assets Less Current Liabilities90 51788 00079 97221 70725 74018 539
Total Borrowings    6 7086 201
Trade Creditors Trade Payables   1 2601 3571 308
Trade Debtors Trade Receivables1 368209656882679521

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements