About

Registered Number: SC480633
Date of Incorporation: 23/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Established in 2014, The Roxburghe Hotel Edinburgh Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSAY, Catherine Elizabeth 25 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
PSC07 - N/A 26 October 2018
PSC02 - N/A 26 October 2018
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 13 August 2018
AD01 - Change of registered office address 08 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP03 - Appointment of secretary 07 August 2018
SH01 - Return of Allotment of shares 06 August 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 27 February 2015
AA01 - Change of accounting reference date 06 October 2014
MR01 - N/A 30 September 2014
MR01 - N/A 30 September 2014
RESOLUTIONS - N/A 24 September 2014
AD01 - Change of registered office address 24 July 2014
NEWINC - New incorporation documents 23 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.