ROXBURGH, HENDERSON & COMPANY LIMITED

ROXBURGH, HENDERSON & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROXBURGH, HENDERSON & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC010673
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROXBURGH, HENDERSON & COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROXBURGH, HENDERSON & COMPANY LIMITED located?

    Registered Office Address
    C/O Brodies Llp
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROXBURGH, HENDERSON & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ROXBURGH, HENDERSON & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 21, 2019 with updates

    4 pagesCS01

    Termination of appointment of Linda Moore as a secretary on Oct 23, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 36,360
    SH01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 36,360
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 36,360
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of ROXBURGH, HENDERSON & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Dermot Michael
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    Director
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    United KingdomBritish78070410001
    CAIRNS, Betty Poynton
    11 Orchard Way
    RH16 1UX Haywards Heath
    West Sussex
    Secretary
    11 Orchard Way
    RH16 1UX Haywards Heath
    West Sussex
    British986290001
    CAVE, Michael Brian
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    Secretary
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    British47952190001
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Secretary
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    British64235430002
    DICKSON, Dorothy Grizel Vallance
    33 Falkland Street
    G12 9QZ Glasgow
    Lanarkshire
    Secretary
    33 Falkland Street
    G12 9QZ Glasgow
    Lanarkshire
    British617600001
    ELDRIDGE, Dennis William
    Hillcrest 6 Woodberry Way
    E4 7DX London
    Secretary
    Hillcrest 6 Woodberry Way
    E4 7DX London
    British918880001
    LENEGAN, Sarah
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    Secretary
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    British69586890003
    LOCK, John Ernest
    Wickham House 17 Burton End
    West Wickham
    CB1 6SD Cambridge
    Secretary
    Wickham House 17 Burton End
    West Wickham
    CB1 6SD Cambridge
    British901300002
    MOORE, Linda
    South Lackenby
    Eston
    TS6 8DL Middlesbrough
    11
    United Kingdom
    Secretary
    South Lackenby
    Eston
    TS6 8DL Middlesbrough
    11
    United Kingdom
    Other133882240001
    CALLENDER, Thomas Miller
    103 Muirskeith Road
    G43 2LT Glasgow
    Lanarkshire
    Director
    103 Muirskeith Road
    G43 2LT Glasgow
    Lanarkshire
    British30797490001
    CARMICHAEL, Thomas Martin
    86 Ian Road
    Bearsden
    Glasgow
    Director
    86 Ian Road
    Bearsden
    Glasgow
    British24612620001
    CAVE, Michael Brian
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    Director
    42 St Georges Avenue
    RM17 5XB Grays
    Essex
    British47952190001
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Director
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    United KingdomBritish84068170001
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Director
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    EnglandBritish64235430002
    DICKSON, Michael Ian Ross
    33 Falkland Street
    G12 9QZ Glasgow
    Lanarkshire
    Director
    33 Falkland Street
    G12 9QZ Glasgow
    Lanarkshire
    British43607410001
    GEORGE, James Wilfred
    Penvern
    Nacton
    IP10 0EW Ipswich
    Suffolk
    Director
    Penvern
    Nacton
    IP10 0EW Ipswich
    Suffolk
    British901310001
    GREEN, Michael Robert
    Linden Lea Lamb Lane
    Roos
    HU12 0LB Hull
    East Yorkshire
    Director
    Linden Lea Lamb Lane
    Roos
    HU12 0LB Hull
    East Yorkshire
    United KingdomBritish50520570001
    HARRISON, Michael James
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    Director
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    EnglandBritish54184950001
    LOCK, John Ernest
    Wickham House 17 Burton End
    West Wickham
    CB1 6SD Cambridge
    Director
    Wickham House 17 Burton End
    West Wickham
    CB1 6SD Cambridge
    British901300002
    NOYES, Allan Daniel Graham
    Owls Lodge 12 Horne Lane
    Potton
    SG19 2LS Sandy
    Bedfordshire
    Director
    Owls Lodge 12 Horne Lane
    Potton
    SG19 2LS Sandy
    Bedfordshire
    British29238310001
    SMITH, James William
    1 Cherry Place
    Milton Of Campsie
    G65 8HE Glasgow
    Lanarkshire
    Director
    1 Cherry Place
    Milton Of Campsie
    G65 8HE Glasgow
    Lanarkshire
    British909970001
    WOOLEY, Thomas Richard
    Knappie Roondie North Mains Of Hilton
    Inverkeilor
    DD11 4UZ Arbroath
    Tayside
    Director
    Knappie Roondie North Mains Of Hilton
    Inverkeilor
    DD11 4UZ Arbroath
    Tayside
    British3112580001

    Who are the persons with significant control of ROXBURGH, HENDERSON & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc077276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROXBURGH, HENDERSON & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture & floating charge
    Created On Mar 18, 1982
    Delivered On Mar 31, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hill Samuel & Co. LTD
    Transactions
    • Mar 31, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0