Company NameRoute66 Rider Training Ltd
Company StatusDissolved
Company NumberSC344146
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anne Murray McCulloch
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleOwner Training Company
Country of ResidenceScotland
Correspondence Address27 Melrose Avenue
Rutherglen
G73 3BS
Scotland
Director NameMr Roy Sidney McCulloch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleOwner Training Company
Country of ResidenceGb-Sct
Correspondence Address27 Melrose Avenue
Rutherglen
G73 3BS
Scotland
Secretary NameMrs Anne Murray McCulloch
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Melrose Avenue
Rutherglen
G73 3BS
Scotland

Location

Registered Address15a Seath Road
Rutherglen Industrial Estate
Rutherglen
Glasgow
G73 1RW
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

1 at £1Mr Roy Sydney Mcculloch
50.00%
Ordinary
1 at £1Mrs Anne Murray Mcculloch
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 January 2019Notification of Anne Murray Mcculloch as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Notification of Roy Sidney Mcculloch as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Anne Murray Mcculloch on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Anne Murray Mcculloch on 10 June 2010 (2 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2008Incorporation (14 pages)
10 June 2008Incorporation (14 pages)