Livingston
West Lothian
EH54 5DW
Scotland
Director Name | Mr Colin Ferguson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2018) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr James Killingworth Hedges |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2018) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Secretary Name | Mr James Killingworth Hedges |
---|---|
Status | Closed |
Appointed | 30 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2018) |
Role | Company Director |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Secretary Name | Mr Gordon Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 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 Scott Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Andrew Neil Maclachlan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Mr Leo Simon Wagner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Robin Paul Haycock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road 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, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
Website | routemonkey.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6435731 |
Telephone region | Unknown |
Registered Address | 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1.5k at £0.01 | Sarah Ferguson 8.49% Ordinary |
---|---|
5.5k at £0.01 | North East Technology Fund, L.p. 30.91% Ordinary A |
500 at £0.01 | Geraldine O'hear 2.83% Ordinary |
500 at £0.01 | Janice Neale 2.83% Ordinary |
500 at £0.01 | Scott Jarvis 2.83% Ordinary |
500 at £0.01 | William Maden 2.83% Ordinary |
3k at £0.01 | Colin Ferguson 16.97% Ordinary |
3k at £0.01 | Mark Whelan 16.97% Ordinary |
2.3k at £0.01 | Andrew Maclachlan 12.73% Ordinary B |
300 at £0.01 | Leo Wagner 1.70% Ordinary |
161 at £0.01 | Northern I.t. Research LTD 0.91% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,722,586 |
Gross Profit | £1,557,806 |
Net Worth | £1,212,042 |
Cash | £448,906 |
Current Liabilities | £870,864 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
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.Regn.No 00014259) (the "Security Agent") Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Satisfied on: 30 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
17 December 2014 | Delivered on: 6 January 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 |
28 September 2012 | Delivered on: 6 October 2012 Satisfied on: 20 December 2014 Persons entitled: The North East Technology Fund L.P. Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Return of final meeting of voluntary winding up (12 pages) |
1 November 2017 | Return of final meeting of voluntary winding up (12 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
10 April 2017 | Satisfaction of charge SC3633920005 in full (1 page) |
10 April 2017 | Satisfaction of charge SC3633920006 in full (1 page) |
10 April 2017 | Satisfaction of charge SC3633920006 in full (1 page) |
10 April 2017 | Satisfaction of charge SC3633920005 in full (1 page) |
22 August 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
22 August 2016 | Second filed CS01 parts 2 and 4 (23 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
22 August 2016 | Second filed CS01 parts 2 and 4 (23 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
22 August 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
9 August 2016 | 03/08/16 Statement of Capital gbp 193.78 (7 pages) |
9 August 2016 | 03/08/16 Statement of Capital gbp 193.78 (7 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
4 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Auditor's resignation (1 page) |
2 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 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 March 2016 to 31 March 2017 (1 page) |
1 February 2016 | Termination of appointment of Colin Ferguson as a director on 30 December 2015 (1 page) |
1 February 2016 | Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page) |
1 February 2016 | Termination of appointment of Colin Ferguson as a director on 30 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr James Killingworth Hedges as a secretary 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 secretary 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 John Ferris Watkins as a director on 30 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Timothy Philip Robinson as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Malcolm Holloway as a director on 30 December 2015 (1 page) |
13 January 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
13 January 2016 | Termination of appointment of Timothy Philip Robinson as a director on 30 December 2015 (1 page) |
13 January 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
13 January 2016 | Termination of appointment of Andrew Neil Maclachlan as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Malcolm Holloway as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Robin Paul Haycock as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Andrew Neil Maclachlan as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Robin Paul Haycock as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Leo Simon Wagner as a director on 30 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Leo Simon Wagner as a director on 30 December 2015 (1 page) |
5 January 2016 | Registration of charge SC3633920005, created on 30 December 2015 (41 pages) |
5 January 2016 | Registration of charge SC3633920006, created on 30 December 2015 (17 pages) |
5 January 2016 | Registration of charge SC3633920006, created on 30 December 2015 (17 pages) |
5 January 2016 | Registration of charge SC3633920005, created on 30 December 2015 (41 pages) |
30 December 2015 | Satisfaction of charge SC3633920003 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3633920002 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3633920004 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3633920002 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3633920004 in full (1 page) |
30 December 2015 | Satisfaction of charge SC3633920003 in full (1 page) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 April 2015 | Appointment of Mr Malcolm Holloway as a director on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Malcolm Holloway as a director on 27 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Robin Paul Haycock as a director on 10 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Robin Paul Haycock as a director on 10 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages) |
6 January 2015 | Registration of charge SC3633920004, created on 18 December 2014 (21 pages) |
6 January 2015 | Registration of charge SC3633920003, created on 17 December 2014 (20 pages) |
6 January 2015 | Registration of charge SC3633920004, created on 18 December 2014 (21 pages) |
6 January 2015 | Registration of charge SC3633920003, created on 17 December 2014 (20 pages) |
20 December 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Registration of charge SC3633920002, created on 17 December 2014 (18 pages) |
19 December 2014 | Registration of charge SC3633920002, 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) |
2 October 2014 | Termination of appointment of Ian Wilson as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Ian Wilson as a director on 29 September 2014 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 October 2013 | Appointment of Mr Ian Wilson as a director (2 pages) |
29 October 2013 | Appointment of Mr Ian Wilson as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2013 | Director's details changed for Mr Colin Ferguson on 15 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Colin Ferguson on 15 August 2013 (2 pages) |
23 August 2013 | Appointment of Mr Timothy Philip Robinson as a director (2 pages) |
23 August 2013 | Appointment of Mr Timothy Philip Robinson as a director (2 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) |
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (40 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
10 October 2012 | Memorandum and Articles of Association (40 pages) |
10 October 2012 | Resolutions
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Registered office address changed from 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland on 14 November 2011 (1 page) |
6 October 2011 | Appointment of Mr Andrew Neil Maclachlan as a director (2 pages) |
6 October 2011 | Appointment of Mr Andrew Neil Maclachlan as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
4 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Colin Ferguson on 31 May 2011 (2 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Colin Ferguson on 31 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Appointment of Mr Scott Jarvis as a director (2 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 September 2010 | Appointment of Mr Colin Ferguson as a director (2 pages) |
3 September 2010 | Appointment of Mr Colin Ferguson as a director (2 pages) |
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Appointment of Mr Scott Jarvis as a director (2 pages) |
10 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
10 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
17 February 2010 | Termination of appointment of Gordon Brown as a secretary (1 page) |
17 February 2010 | Termination of appointment of Gordon Brown as a secretary (1 page) |
3 August 2009 | Incorporation (15 pages) |
3 August 2009 | Incorporation (15 pages) |