Company NameRoutemark Limited
Company StatusLiquidation
Company NumberSC145468
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Director NameDavid Elrick Youll Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address41 Victoria Road
Pocklington
York
North Yorkshire
YO4 2BZ
Director NameKeith Robert Whitelam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address159 Chapelfields Road
Acomb
York
North Yorkshire
YO26 5AD
Secretary NameBurnett & Reid (Corporation)
StatusCurrent
Appointed15 July 1993(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Director NameMartin Lawrence Hills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address31 Barrow Lane
Hessle
North Humberside
HU13 0PJ
Director NameDavid Elrick Youll Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Victoria Road
Pocklington
York
North Yorkshire
YO4 2BZ

Location

Registered AddressMoores Rowland
Allan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Next Accounts Due30 June 1997 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due29 July 2016 (overdue)

Filing History

26 January 1999Statement of receipts and payments (3 pages)
26 January 1999Statement of receipts and payments (3 pages)
20 April 1998Statement of receipts and payments (3 pages)
20 April 1998Statement of receipts and payments (3 pages)
10 September 1997Registered office changed on 10/09/97 from: 15 golden square aberdeen AB9 1JF (1 page)
10 September 1997Registered office changed on 10/09/97 from: 15 golden square aberdeen AB9 1JF (1 page)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1997Constitution of continuance liquidation creditors committee (2 pages)
28 August 1997Constitution of continuance liquidation creditors committee (2 pages)
20 December 1996Dec mort/charge * (4 pages)
20 December 1996Dec mort/charge * (4 pages)
11 September 1996Return made up to 15/07/96; full list of members (8 pages)
11 September 1996Return made up to 15/07/96; full list of members (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
1 November 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 August 1995Ad 22/03/95--------- £ si 10000@1 (2 pages)
18 August 1995Return made up to 15/07/95; full list of members (20 pages)
18 August 1995Return made up to 15/07/95; full list of members (20 pages)
18 August 1995Ad 22/03/95--------- £ si 10000@1 (2 pages)