Company NameRoyston Development Contracts Limited
DirectorLetitia Murray
Company StatusActive
Company NumberSC174590
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Letitia Murray
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address75 Rosebank Terrace
Bargeddie Baillieston
Glasgow
G69 7SG
Scotland
Director NameMrs Letitia Murray
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Robert John Patrick Russell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland, U.K.
Correspondence AddressWester Seamores Farm
Bonnybridge
FK4 1ST
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
18 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
13 January 2020Termination of appointment of Robert John Patrick Russell as a director on 6 April 2019 (1 page)
13 January 2020Appointment of Mrs Letitia Murray as a director on 7 April 2019 (2 pages)
13 January 2020Cessation of Robert John Patrick Russell as a person with significant control on 6 April 2019 (1 page)
29 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 July 2017Notification of Letitia Murray as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 July 2017Notification of Letitia Murray as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Letitia Murray as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Robert John Patrick Russell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 July 2017Notification of Robert John Patrick Russell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Robert John Patrick Russell as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 April 2010Director's details changed for Robert John Patrick Russell on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Robert John Patrick Russell on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Robert John Patrick Russell on 1 October 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 May 2007Return made up to 17/04/07; full list of members (2 pages)
24 May 2007Return made up to 17/04/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2006Return made up to 17/04/06; full list of members (2 pages)
3 May 2006Return made up to 17/04/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 May 2004Return made up to 17/04/04; full list of members (6 pages)
5 May 2004Return made up to 17/04/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1999Return made up to 17/04/99; no change of members (4 pages)
9 May 1999Return made up to 17/04/99; no change of members (4 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
(6 pages)
20 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
(6 pages)
8 May 1997Registered office changed on 08/05/97 from: 21-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
8 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 21-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
8 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
17 April 1997Incorporation (18 pages)
17 April 1997Incorporation (18 pages)