Company NameRoute Technology Limited
Company StatusDissolved
Company NumberSC363293
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Whelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Saltcoats Gardens
Bellsquarry
Livingston
West Lothian
EH54 9JD
Scotland
Secretary NameMr Gordon Charles Brown
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Stanley Road
Edinburgh
EH6 4SD
Scotland

Contact

Websitewww.routemonkeyoffice.com
Telephone01536 917748
Telephone regionKettering

Location

Registered Address2a Houston Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Mark Whelan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages)
12 August 2013Director's details changed for Mr Mark Whelan on 26 April 2013 (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 30 July 2013 (1 page)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 30 July 2013 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
10 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
17 February 2010Termination of appointment of Gordon Brown as a secretary (1 page)
17 February 2010Termination of appointment of Gordon Brown as a secretary (1 page)
30 July 2009Incorporation (70 pages)
30 July 2009Incorporation (70 pages)