Glasgow
G2 1DA
Scotland
Director Name | Jonathan Luke Edwards |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West George Street Glasgow G2 1DA Scotland |
Director Name | Mr Scott Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Livingston West Lothian EH54 5DW Scotland |
Secretary Name | Mr Gordon Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Stanley Road Edinburgh EH6 4SD Scotland |
Director Name | Mr Colin Ferguson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Halmyre Loan Romano Bridge West Linton EH46 7DN Scotland |
Director Name | Mr Mark Whelan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rowan Grove Livingston West Lothian EH54 5JA Scotland |
Director Name | Mr Mark Whelan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2009(12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 West George Street Glasgow G2 1DA Scotland |
Director Name | Mr James Killingworth Hedges |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Colin Ferguson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 West George Street Glasgow G2 1DA Scotland |
Secretary Name | Mr James Killingworth Hedges |
---|---|
Status | Resigned |
Appointed | 30 December 2015(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Jonathan Peter Furber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West George Street Glasgow G2 1DA Scotland |
Website | www.routemonkeyoffice.com |
---|---|
Telephone | 01536 917748 |
Telephone region | Kettering |
Registered Address | 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Route Monkey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,792 |
Cash | £433,265 |
Current Liabilities | £2,474,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
13 December 2019 | Delivered on: 23 December 2019 Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Meif Wm Debt LP Acting by Its General Partner Maven Meif (Wm) Gp (One) Limited Classification: A registered charge Outstanding |
30 December 2015 | Delivered on: 5 January 2016 Persons entitled: Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent") Classification: A registered charge Outstanding |
30 December 2015 | Delivered on: 5 January 2016 Persons entitled: Hsbc Bank PLC (Co.Reg.No.00014259) (the"Security Agent") Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 11 August 2015 Satisfied on: 30 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
17 December 2014 | Delivered on: 19 December 2014 Satisfied on: 30 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
6 December 2013 | Delivered on: 6 December 2013 Satisfied on: 20 December 2014 Persons entitled: Working Capital Partners LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Notification of addition to or amendment of charge. Fully Satisfied |
3 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
24 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (92 pages) |
24 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
24 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Jonathan Peter Furber as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Jonathan Luke Edwards as a director on 1 October 2021 (2 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (90 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
25 March 2021 | Registration of charge SC3530160008, created on 22 March 2021 (18 pages) |
21 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
24 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages) |
24 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
24 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 September 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (87 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
14 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge SC3530160007, created on 13 December 2019 (16 pages) |
18 December 2019 | Registration of charge SC3530160006, created on 17 December 2019 (21 pages) |
4 December 2019 | Change of details for Trakm8 Holdings Plc as a person with significant control on 4 December 2019 (2 pages) |
27 June 2019 | Termination of appointment of Mark Whelan as a director on 27 June 2019 (1 page) |
29 March 2019 | Termination of appointment of Colin Ferguson as a director on 28 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
14 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages) |
14 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
14 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
1 March 2018 | Registered office address changed from 2a Houston Interchange Business Park Houstoun Livingston West Lothian EH54 5DW to 34 West George Street Glasgow G2 1DA on 1 March 2018 (1 page) |
29 January 2018 | Cessation of Route Monkey Holdings Limited as a person with significant control on 30 March 2017 (1 page) |
29 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
29 January 2018 | Notification of Trakm8 Holdings Plc as a person with significant control on 30 March 2017 (2 pages) |
15 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (85 pages) |
15 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 September 2017 | Appointment of Mr Jonathan Peter Furber as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jonathan Peter Furber as a director on 18 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of James Killingworth Hedges as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of James Killingworth Hedges as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of James Killingworth Hedges as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of James Killingworth Hedges as a secretary on 31 August 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
8 April 2016 | Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages) |
8 April 2016 | Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages) |
4 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Auditor's resignation (1 page) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages) |
1 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 January 2016 | Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page) |
19 January 2016 | Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages) |
5 January 2016 | Registration of charge SC3530160005, created on 30 December 2015 (17 pages) |
5 January 2016 | Registration of charge SC3530160005, created on 30 December 2015 (17 pages) |
5 January 2016 | Registration of charge SC3530160004, created on 30 December 2015 (41 pages) |
5 January 2016 | Registration of charge SC3530160004, created on 30 December 2015 (41 pages) |
30 December 2015 | Satisfaction of charge SC3530160003 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3530160003 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3530160002 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3530160002 in full (1 page) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Registration of charge SC3530160003, created on 24 July 2015 (19 pages) |
11 August 2015 | Registration of charge SC3530160003, created on 24 July 2015 (19 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 December 2014 | Satisfaction of charge SC3530160001 in full (4 pages) |
20 December 2014 | Satisfaction of charge SC3530160001 in full (4 pages) |
19 December 2014 | Registration of charge SC3530160002, created on 17 December 2014 (18 pages) |
19 December 2014 | Registration of charge SC3530160002, created on 17 December 2014 (18 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 December 2013 | Registration of charge 3530160001 (17 pages) |
6 December 2013 | Registration of charge 3530160001 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
16 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Mr Scott Jarvis on 31 October 2009 (2 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Mr Scott Jarvis on 31 October 2009 (2 pages) |
15 November 2011 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 15 November 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
10 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
10 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Colin Ferguson as a director (1 page) |
8 January 2010 | Termination of appointment of Gordon Brown as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Scott Jarvis on 31 December 2009 (2 pages) |
8 January 2010 | Appointment of Mr Mark Whelan as a director (2 pages) |
8 January 2010 | Appointment of Mr Mark Whelan as a director (2 pages) |
8 January 2010 | Termination of appointment of Mark Whelan as a director (1 page) |
8 January 2010 | Termination of appointment of Gordon Brown as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Scott Jarvis on 31 December 2009 (2 pages) |
8 January 2010 | Termination of appointment of Mark Whelan as a director (1 page) |
8 January 2010 | Termination of appointment of Colin Ferguson as a director (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 29 stanley road edinburgh EH6 4SD (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 29 stanley road edinburgh EH6 4SD (1 page) |
25 June 2009 | Director appointed colin ferguson (2 pages) |
25 June 2009 | Director appointed colin ferguson (2 pages) |
25 June 2009 | Director appointed mark whelan (2 pages) |
25 June 2009 | Secretary's change of particulars gordon charles brown logged form (2 pages) |
25 June 2009 | Director appointed mark whelan (2 pages) |
25 June 2009 | Secretary's change of particulars gordon charles brown logged form (2 pages) |
5 January 2009 | Incorporation (15 pages) |
5 January 2009 | Incorporation (15 pages) |