ROWAY DEVELOPMENTS LIMITED
Overview
| Company Name | ROWAY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333951 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROWAY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLELAW (NO.717) LIMITED | Nov 15, 2007 | Nov 15, 2007 |
What are the latest accounts for ROWAY DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2016 |
| Next Accounts Due On | Nov 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for ROWAY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeffrey John Conway on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Jeffrey John Conway as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Weatherhead as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Laura Conway as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Ovens as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ROWAY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, Jeffrey John | Director | Lundie DD2 5PA Dundee Thriepley House Scotland | Scotland | British | 118714670002 | |||||
| EATON, Wendy Carol | Secretary | 5 Fortar Way Broughty Ferry DD5 3BP Dundee Angus | British | 93518790001 | ||||||
| THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||
| CONWAY, Laura Greig | Director | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | United Kingodm | British | 9497900005 | |||||
| HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | 54224650002 | |||||
| OVENS, William Rutherford | Director | Dundee Road DD11 2PT Arbroath Angus | Uk | British | 153803820001 | |||||
| ROY, James | Director | 62 Hill Street Monifieth DD5 4DE Angus | Scotland | British | 26791790004 | |||||
| WEATHERHEAD, David Keith | Director | Dundee Road Arbroath DD11 2PT Angus | Uk | British | 150402390002 |
Does ROWAY DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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