Edinburgh
EH1 2AE
Scotland
Director Name | Mrs Sarah Louise Murray |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
76k at £1 | David Douglas Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,026 |
Cash | £11,940 |
Current Liabilities | £177,914 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 11/13 jamaica street lane south, edinburgh. MID109036. Outstanding |
---|---|
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: (One) 36 south west thistle street lane, edinburgh being ground floor single storey office premises and (two) subjects forming the ground floor shop and first floor flat at 52 thistle street, edinburgh with the floor consisting of cellars beneath the said shop - MID11422. Outstanding |
21 August 2017 | Delivered on: 8 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the ground floor and basement shop premises situated at the junction of queen street and hanover street, edinburgh, known as and forming numbers 17 and 17A queen street, edinburgh. Outstanding |
21 August 2017 | Delivered on: 8 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those premises being part of the first floor office premises within the building 142 st. Vincent street, glasgow and 131-135 hope street, glasgow, GLA185573. Outstanding |
21 August 2017 | Delivered on: 8 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects known as and forming 36 south west thistle street lane, edinburgh, being ground floor single storey office premises and subjects forming the ground floor shop and first floor flat at 52 thistle street, with the floor consisting of cellars beneath the said shop, MID11422. Outstanding |
21 August 2017 | Delivered on: 6 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 August 2017 | Delivered on: 6 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: David Douglas Murray Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First floor office premises within the building at 142 st vincent street, glsgow and 131-135 hope street, glasgow. GLA185573. Outstanding |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor and basement shop premises situated at the junction of queen street and hanover street, edinburgh and 17 and 17A queen street, edinburgh. MID177643. Outstanding |
3 February 2006 | Delivered on: 13 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 142 st vincent street & 131-135 hope street, glasgow GLA141054. Outstanding |
11 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 September 2017 | Registration of charge SC2862620011, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620009, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620011, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620008, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620010, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620008, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620009, created on 14 September 2017 (7 pages) |
20 September 2017 | Registration of charge SC2862620010, created on 14 September 2017 (7 pages) |
15 September 2017 | Alterations to floating charge SC2862620002 (27 pages) |
15 September 2017 | Alterations to floating charge SC2862620002 (27 pages) |
8 September 2017 | Registration of charge SC2862620006, created on 21 August 2017 (9 pages) |
8 September 2017 | Registration of charge SC2862620005, created on 21 August 2017 (9 pages) |
8 September 2017 | Registration of charge SC2862620007, created on 21 August 2017 (9 pages) |
8 September 2017 | Registration of charge SC2862620006, created on 21 August 2017 (9 pages) |
8 September 2017 | Registration of charge SC2862620007, created on 21 August 2017 (9 pages) |
8 September 2017 | Registration of charge SC2862620005, created on 21 August 2017 (9 pages) |
7 September 2017 | Alterations to floating charge SC2862620004 (27 pages) |
7 September 2017 | Alterations to floating charge SC2862620004 (27 pages) |
6 September 2017 | Registration of charge SC2862620004, created on 21 August 2017 (9 pages) |
6 September 2017 | Registration of charge SC2862620003, created on 21 August 2017 (14 pages) |
6 September 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Registration of charge SC2862620003, created on 21 August 2017 (14 pages) |
6 September 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Registration of charge SC2862620004, created on 21 August 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 December 2016 | Registration of charge SC2862620002, created on 13 December 2016 (14 pages) |
22 December 2016 | Registration of charge SC2862620002, created on 13 December 2016 (14 pages) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 October 2015 | Appointment of Mrs Sarah Louise Murray as a director on 15 September 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Sarah Louise Murray as a director on 15 September 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 March 2015 | Company name changed routas investments LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
27 March 2015 | Company name changed routas investments LIMITED\certificate issued on 27/03/15
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 July 2011 | Annual return made up to 15 June 2011 (14 pages) |
15 July 2011 | Annual return made up to 15 June 2011 (14 pages) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
16 June 2006 | Accounting reference date extended from 31/01/06 to 30/11/06 (1 page) |
16 June 2006 | Accounting reference date extended from 31/01/06 to 30/11/06 (1 page) |
13 February 2006 | Partic of mort/charge * (4 pages) |
13 February 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 09/12/05 (1 page) |
15 December 2005 | Ad 09/12/05--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages) |
15 December 2005 | Nc inc already adjusted 09/12/05 (1 page) |
15 December 2005 | Ad 09/12/05--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages) |
3 November 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 November 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
28 October 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
15 June 2005 | Incorporation (33 pages) |
15 June 2005 | Incorporation (33 pages) |