Company NameRoway Developments Limited
Company StatusDissolved
Company NumberSC333951
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameCastlelaw (No.717) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThriepley House Lundie
Dundee
DD2 5PA
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Secretary NameMrs Wendy Carol Eaton
NationalityBritish
StatusResigned
Appointed05 December 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Director NameDavid Keith Weatherhead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameWilliam Rutherford Ovens
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Financials

Year2013
Net Worth£108,674
Cash£4,807
Current Liabilities£80,179

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 March 2008Delivered on: 13 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit at peasiehill road, elliot industrial estate, arbroath ANG10763.
Outstanding
11 February 2008Delivered on: 13 February 2008
Satisfied on: 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
9 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 9 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
4 August 2016Satisfaction of charge 2 in full (4 pages)
4 August 2016Satisfaction of charge 2 in full (4 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Director's details changed for Mr Jeffrey John Conway on 1 March 2015 (2 pages)
2 December 2015Director's details changed for Mr Jeffrey John Conway on 1 March 2015 (2 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of David Weatherhead as a director (2 pages)
17 April 2012Appointment of Mr Jeffrey John Conway as a director (3 pages)
17 April 2012Termination of appointment of William Ovens as a director (2 pages)
17 April 2012Termination of appointment of Laura Conway as a director (2 pages)
17 April 2012Termination of appointment of William Ovens as a director (2 pages)
17 April 2012Termination of appointment of David Weatherhead as a director (2 pages)
17 April 2012Appointment of Mr Jeffrey John Conway as a director (3 pages)
17 April 2012Termination of appointment of Laura Conway as a director (2 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
29 November 2011Full accounts made up to 28 February 2011 (13 pages)
29 November 2011Full accounts made up to 28 February 2011 (13 pages)
13 December 2010Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
13 December 2010Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 28 February 2010 (12 pages)
14 October 2010Full accounts made up to 28 February 2010 (12 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
17 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
17 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
14 May 2010Director's details changed for Mrs Laura Conway on 27 November 2009 (1 page)
14 May 2010Director's details changed for Mrs Laura Conway on 27 November 2009 (1 page)
14 May 2010Director's details changed for Mr James Roy on 27 November 2009 (1 page)
14 May 2010Director's details changed for Mr James Roy on 27 November 2009 (1 page)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 September 2009Full accounts made up to 28 February 2009 (12 pages)
7 September 2009Full accounts made up to 28 February 2009 (12 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
30 April 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2008Memorandum and Articles of Association (13 pages)
11 March 2008Memorandum and Articles of Association (13 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
7 January 2008Registered office changed on 07/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
5 December 2007Company name changed castlelaw (no.717) LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed castlelaw (no.717) LIMITED\certificate issued on 05/12/07 (2 pages)
15 November 2007Incorporation (17 pages)
15 November 2007Incorporation (17 pages)