ROWAY DEVELOPMENTS LIMITED

ROWAY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROWAY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333951
    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 ROWAY DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROWAY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWAY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.717) LIMITEDNov 15, 2007Nov 15, 2007

    What are the latest accounts for ROWAY DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2016
    Next Accounts Due OnNov 30, 2016
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for ROWAY DEVELOPMENTS 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

    Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on Jan 09, 2017

    1 pagesAD01

    Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on Jan 06, 2017

    1 pagesAD01

    Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on Jan 06, 2017

    1 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Nov 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jeffrey John Conway on Mar 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on Apr 02, 2015

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Nov 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Accounts for a small company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Jeffrey John Conway as a director

    3 pagesAP01

    Termination of appointment of David Weatherhead as a director

    2 pagesTM01

    Termination of appointment of Laura Conway as a director

    2 pagesTM01

    Termination of appointment of William Ovens as a director

    2 pagesTM01

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    13 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of ROWAY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Jeffrey John
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    Director
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    ScotlandBritish118714670002
    EATON, Wendy Carol
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    Secretary
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    British93518790001
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    CONWAY, Laura Greig
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    Director
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    United KingodmBritish9497900005
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritish54224650002
    OVENS, William Rutherford
    Dundee Road
    DD11 2PT Arbroath
    Angus
    Director
    Dundee Road
    DD11 2PT Arbroath
    Angus
    UkBritish153803820001
    ROY, James
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    Director
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    ScotlandBritish26791790004
    WEATHERHEAD, David Keith
    Dundee Road
    Arbroath
    DD11 2PT Angus
    Director
    Dundee Road
    Arbroath
    DD11 2PT Angus
    UkBritish150402390002

    Does ROWAY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 06, 2008
    Delivered On Mar 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at peasiehill road, elliot industrial estate, arbroath ANG10763.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2008Registration of a charge (410)
    • Aug 04, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 11, 2008
    Delivered On Feb 13, 2008
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 2008Registration of a charge (410)
    • Mar 11, 2015Satisfaction of a charge (MR04)

    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