Background WavePink WaveYellow Wave

ROXAR LIMITED (SC088938)

ROXAR LIMITED (SC088938) is an active UK company. incorporated on 17 July 1984. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROXAR LIMITED has been registered for 41 years. Current directors include MACKENZIE, Neil Campbell, ROWLEY, Jeremy.

Company Number
SC088938
Status
active
Type
ltd
Incorporated
17 July 1984
Age
41 years
Address
Emerson 1 Harvest Avenue, D2 Business Park, Aberdeen, AB21 0BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKENZIE, Neil Campbell, ROWLEY, Jeremy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXAR LIMITED

ROXAR LIMITED is an active company incorporated on 17 July 1984 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROXAR LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

SC088938

LTD Company

Age

41 Years

Incorporated 17 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SMEDVIG TECHNOLOGIES LIMITED
From: 31 January 1997To: 11 August 1999
PRODRILL LIMITED
From: 17 July 1984To: 31 January 1997
Contact
Address

Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen, AB21 0BQ,

Previous Addresses

Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ
From: 17 July 1984To: 10 January 2017
Timeline

18 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Cleared
Aug 13
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MACKENZIE, Neil Campbell

Active
D2 Business Park, AberdeenAB21 0BQ
Born June 1979
Director
Appointed 11 May 2023

ROWLEY, Jeremy

Active
Meridian East, LeicesterLE19 1UX
Born April 1961
Director
Appointed 07 Feb 2017

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Mar 2013
Resigned 07 Feb 2017

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 17 Jul 1995
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 21 Mar 2013

RAEBURN CHRISTIE & CO ADVOCATES

Resigned
16 Albyn Place, AberdeenAB9 1PS
Corporate secretary
Appointed N/A
Resigned 17 Jul 1995

ALEXANDER, Paul

Resigned
18 Coull Green, AberdeenAB15 8TR
Born February 1960
Director
Appointed 22 Aug 1997
Resigned 17 Nov 1998

ARCHIBALD, Randall Lee

Resigned
Foxbury, WokingGU22 8RH
Born August 1946
Director
Appointed 22 Aug 1997
Resigned 14 Dec 2001

BOOTH, Neil Roderick

Resigned
Rosegables Corsee Hill, BanchoryAB31 3RS
Born March 1951
Director
Appointed 01 Nov 1994
Resigned 01 May 1998

BRINSDEN, Mark Shelley

Resigned
PO BOX 17240, Dubai
Born June 1956
Director
Appointed 01 Aug 1993
Resigned 22 Aug 1997

CLARKE, Mark Robert

Resigned
C/O Prodrill (Malaysia) Sdn Bhd, 51200 Kuala Lumpar
Born December 1953
Director
Appointed 01 Aug 1993
Resigned 22 Aug 1997

DIESEN, Stein

Resigned
Forane 15, 4033 Forus
Born May 1946
Director
Appointed 17 Jul 1995
Resigned 22 Aug 1997

ELLES, George Douglas Bertram

Resigned
3 Aberdona Mains, AlloaFK10 3QP
Born March 1952
Director
Appointed 01 Jul 1991
Resigned 12 Jun 1992

ESPEDAL, Curt Terje

Resigned
4330 Algard
Born October 1961
Director
Appointed 23 Feb 2012
Resigned 07 Feb 2017

ESSLEMONT, Sandy

Resigned
2215 Wild Dunes Circle, Texas
Born March 1960
Director
Appointed 14 Dec 2001
Resigned 25 Jul 2007

FAGERVIK, Kjetil

Resigned
4085 Hundvaag
Born July 1970
Director
Appointed 26 Jan 2012
Resigned 17 Jul 2020

GJERSTAD, Torkell

Resigned
Vaulaflat 5, Stavanger
Born March 1954
Director
Appointed 17 Jul 1995
Resigned 11 Sept 2001

GJESDAL, Even

Resigned
Moen 19, Oltedal
Born April 1971
Director
Appointed 28 Feb 2006
Resigned 01 Sept 2009

GRAVES, Richard Charles

Resigned
4032 Stavanger
Born March 1970
Director
Appointed 01 Sept 2009
Resigned 07 Feb 2017

GROEDEM, Aadne

Resigned
Magnus, 4023 StavangerFOREIGN
Born March 1965
Director
Appointed 14 Dec 2001
Resigned 12 Jan 2006

HERNES, Kristian

Resigned
Lyngholen 48, 4324 Sandnes
Born February 1972
Director
Appointed 01 Sept 2010
Resigned 28 Oct 2011

HOWE, Stanley

Resigned
Alma House 12 William Street, BanchoryAB31 4JR
Born June 1932
Director
Appointed 01 Jun 1991
Resigned 05 Apr 1995

HUSA, Ordin

Resigned
Reinsdyrveien 45, 4323 Sandes
Born December 1965
Director
Appointed 01 Sept 2010
Resigned 26 Jan 2012

HVIDING, Gunnar

Resigned
Ronningensgt, 18, Stavanger
Born May 1964
Director
Appointed 25 Jul 2007
Resigned 01 Jun 2010

JACOBSEN, Kjell Erik

Resigned
St Olavsgt 13, 4005 Stavanger
Born December 1956
Director
Appointed 17 Jul 1995
Resigned 22 Aug 1997

KNOWLES, Peter Angus

Resigned
Unit C-06,Bintang Pantai Condominium, 69100 Kuala Lumpar
Born November 1956
Director
Appointed 01 Dec 1995
Resigned 22 Aug 1997

KOPPERNAES, Astrid

Resigned
Albury Road, AberdeenAB11 6TN
Born February 1957
Director
Appointed 22 Aug 1997
Resigned 17 Nov 1998

PRAIN, Alastair James

Resigned
1 Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born March 1972
Director
Appointed 27 Jan 2021
Resigned 13 Apr 2023

REDMAN, Janet

Resigned
Mains Of Shiels, InverurieAB51 7NT
Born August 1940
Director
Appointed N/A
Resigned 03 Aug 1995

REDMAN, Peter John

Resigned
Shiels, InverurieAB51 7NT
Born April 1935
Director
Appointed N/A
Resigned 17 Jul 1995

RITCHIE, Graham Martin

Resigned
7 Robbie Close, BalmedieAB23 8ZU
Born October 1963
Director
Appointed 01 Jul 1993
Resigned 19 Aug 1994

STEVENSON, Neil Graham

Resigned
16 Whitehall Terrace, AberdeenAB2 4RY
Born March 1964
Director
Appointed 17 Jul 1995
Resigned 25 Feb 1996

SUTCLIFFE, David Kay

Resigned
6 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1950
Director
Appointed 22 Aug 1997
Resigned 30 Sept 1999

Persons with significant control

1

Smith Way, LeicesterLE19 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
25 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Legacy
13 September 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Auditors Resignation Company
23 January 2010
AUDAUD
Auditors Resignation Company
6 January 2010
AUDAUD
Change Account Reference Date Company Previous Shortened
11 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2009
AAAnnual Accounts
Legacy
29 June 2009
353353
Legacy
18 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Legacy
19 March 2009
410(Scot)410(Scot)
Resolution
23 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
15 November 2006
AUDAUD
Auditors Resignation Company
13 November 2006
AUDAUD
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
155(6)a155(6)a
Legacy
16 February 2006
410(Scot)410(Scot)
Legacy
31 January 2006
419a(Scot)419a(Scot)
Legacy
31 January 2006
419a(Scot)419a(Scot)
Legacy
31 January 2006
419a(Scot)419a(Scot)
Legacy
31 January 2006
419a(Scot)419a(Scot)
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
17 March 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
88(2)R88(2)R
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
4 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
287Change of Registered Office
Legacy
16 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363aAnnual Return
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Legacy
11 June 1996
363(353)363(353)
Legacy
11 June 1996
363(190)363(190)
Legacy
11 June 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
24 January 1996
288288
Legacy
8 January 1996
169169
Auditors Resignation Company
18 December 1995
AUDAUD
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
88(2)R88(2)R
Resolution
14 December 1995
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 1995
AUDAUD
Accounts With Accounts Type Medium Group
11 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Accounts With Accounts Type Medium Group
30 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
28 September 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium Group
3 September 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
17 September 1992
410(Scot)410(Scot)
Legacy
21 August 1992
288288
Legacy
19 August 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Legacy
28 August 1991
288288
Legacy
24 July 1991
288288
Legacy
15 January 1991
287Change of Registered Office
Legacy
9 October 1990
410(Scot)410(Scot)
Auditors Resignation Company
31 August 1990
AUDAUD
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
28 June 1990
410(Scot)410(Scot)
Legacy
24 October 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
25 August 1989
410(Scot)410(Scot)
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Miscellaneous
1 November 1988
MISCMISC
Miscellaneous
1 November 1988
MISCMISC
Resolution
1 November 1988
RESOLUTIONSResolutions
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
363363
Legacy
16 March 1988
287Change of Registered Office
Legacy
7 December 1987
363(C)363(C)
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
225(1)225(1)
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
10 June 1986
287Change of Registered Office
Incorporation Company
17 July 1984
NEWINCIncorporation