Company NameRoute Monkey Holdings Limited
Company StatusDissolved
Company NumberSC363392
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Whelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Colin Ferguson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(12 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2018)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr James Killingworth Hedges
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Secretary NameMr James Killingworth Hedges
StatusClosed
Appointed30 December 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2018)
RoleCompany Director
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Secretary NameMr Gordon Charles Brown
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Stanley Road
Edinburgh
EH6 4SD
Scotland
Director NameMr Scott Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Andrew Neil Maclachlan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr Ian Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr Leo Simon Wagner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Robin Paul Haycock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Colin Ferguson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Houston Interchange Business Park
Houstoun Road
Livingston
West Lothian
EH54 5DW
Scotland

Contact

Websiteroutemonkey.com
Email address[email protected]
Telephone0845 6435731
Telephone regionUnknown

Location

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

Shareholders

1.5k at £0.01Sarah Ferguson
8.49%
Ordinary
5.5k at £0.01North East Technology Fund, L.p.
30.91%
Ordinary A
500 at £0.01Geraldine O'hear
2.83%
Ordinary
500 at £0.01Janice Neale
2.83%
Ordinary
500 at £0.01Scott Jarvis
2.83%
Ordinary
500 at £0.01William Maden
2.83%
Ordinary
3k at £0.01Colin Ferguson
16.97%
Ordinary
3k at £0.01Mark Whelan
16.97%
Ordinary
2.3k at £0.01Andrew Maclachlan
12.73%
Ordinary B
300 at £0.01Leo Wagner
1.70%
Ordinary
161 at £0.01Northern I.t. Research LTD
0.91%
Ordinary A

Financials

Year2014
Turnover£1,722,586
Gross Profit£1,557,806
Net Worth£1,212,042
Cash£448,906
Current Liabilities£870,864

Accounts

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

Charges

30 December 2015Delivered on: 5 January 2016
Persons entitled: Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent")

Classification: A registered charge
Outstanding
30 December 2015Delivered on: 5 January 2016
Persons entitled: Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent")

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 6 January 2015
Satisfied on: 30 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
17 December 2014Delivered on: 6 January 2015
Satisfied on: 30 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
17 December 2014Delivered on: 19 December 2014
Satisfied on: 30 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
28 September 2012Delivered 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

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting of voluntary winding up (12 pages)
1 November 2017Return of final meeting of voluntary winding up (12 pages)
5 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
5 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
10 April 2017Satisfaction of charge SC3633920005 in full (1 page)
10 April 2017Satisfaction of charge SC3633920006 in full (1 page)
10 April 2017Satisfaction of charge SC3633920006 in full (1 page)
10 April 2017Satisfaction of charge SC3633920005 in full (1 page)
22 August 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 185.76
(5 pages)
22 August 2016Second filed CS01 parts 2 and 4 (23 pages)
22 August 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 185.76
(5 pages)
22 August 2016Second filed CS01 parts 2 and 4 (23 pages)
22 August 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 193.78
(5 pages)
22 August 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 193.78
(5 pages)
9 August 201603/08/16 Statement of Capital gbp 193.78 (7 pages)
9 August 201603/08/16 Statement of Capital gbp 193.78 (7 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke authorised capital limit 29/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke authorised capital limit 29/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
4 March 2016Auditor's resignation (1 page)
4 March 2016Auditor's resignation (1 page)
2 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 February 2016Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page)
1 February 2016Termination of appointment of Colin Ferguson as a director on 30 December 2015 (1 page)
1 February 2016Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page)
1 February 2016Termination of appointment of Colin Ferguson as a director on 30 December 2015 (1 page)
27 January 2016Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages)
27 January 2016Appointment of Mr Colin Ferguson as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a secretary on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr James Killingworth Hedges as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages)
19 January 2016Appointment of Mr John Ferris Watkins as a director on 30 December 2015 (2 pages)
13 January 2016Termination of appointment of Timothy Philip Robinson as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Malcolm Holloway as a director on 30 December 2015 (1 page)
13 January 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 January 2016Termination of appointment of Timothy Philip Robinson as a director on 30 December 2015 (1 page)
13 January 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 January 2016Termination of appointment of Andrew Neil Maclachlan as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Malcolm Holloway as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Robin Paul Haycock as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Andrew Neil Maclachlan as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Robin Paul Haycock as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Scott Jarvis as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Leo Simon Wagner as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Leo Simon Wagner as a director on 30 December 2015 (1 page)
5 January 2016Registration of charge SC3633920005, created on 30 December 2015 (41 pages)
5 January 2016Registration of charge SC3633920006, created on 30 December 2015 (17 pages)
5 January 2016Registration of charge SC3633920006, created on 30 December 2015 (17 pages)
5 January 2016Registration of charge SC3633920005, created on 30 December 2015 (41 pages)
30 December 2015Satisfaction of charge SC3633920003 in full (1 page)
30 December 2015Satisfaction of charge SC3633920002 in full (1 page)
30 December 2015Satisfaction of charge SC3633920004 in full (1 page)
30 December 2015Satisfaction of charge SC3633920002 in full (1 page)
30 December 2015Satisfaction of charge SC3633920004 in full (1 page)
30 December 2015Satisfaction of charge SC3633920003 in full (1 page)
28 August 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 176.74
(11 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 176.74
(11 pages)
27 April 2015Appointment of Mr Malcolm Holloway as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Malcolm Holloway as a director on 27 April 2015 (2 pages)
15 April 2015Appointment of Mr Robin Paul Haycock as a director on 10 March 2015 (2 pages)
15 April 2015Appointment of Mr Robin Paul Haycock as a director on 10 March 2015 (2 pages)
9 March 2015Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Leo Simon Wagner as a director on 1 March 2015 (2 pages)
6 January 2015Registration of charge SC3633920004, created on 18 December 2014 (21 pages)
6 January 2015Registration of charge SC3633920003, created on 17 December 2014 (20 pages)
6 January 2015Registration of charge SC3633920004, created on 18 December 2014 (21 pages)
6 January 2015Registration of charge SC3633920003, created on 17 December 2014 (20 pages)
20 December 2014Satisfaction of charge 1 in full (4 pages)
20 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge SC3633920002, created on 17 December 2014 (18 pages)
19 December 2014Registration of charge SC3633920002, created on 17 December 2014 (18 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Termination of appointment of Ian Wilson as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Ian Wilson as a director on 29 September 2014 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 176.74
(9 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 176.74
(9 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 176.74
(9 pages)
29 October 2013Appointment of Mr Ian Wilson as a director (2 pages)
29 October 2013Appointment of Mr Ian Wilson as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 176.74
(8 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 176.74
(8 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 176.74
(8 pages)
5 September 2013Director's details changed for Mr Colin Ferguson on 15 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Colin Ferguson on 15 August 2013 (2 pages)
23 August 2013Appointment of Mr Timothy Philip Robinson as a director (2 pages)
23 August 2013Appointment of Mr Timothy Philip Robinson as a director (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)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2012Memorandum and Articles of Association (40 pages)
10 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 176.74
(5 pages)
10 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 176.74
(5 pages)
10 October 2012Memorandum and Articles of Association (40 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 November 2011Registered 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 2011Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 November 2011 (1 page)
14 November 2011Registered 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 2011Appointment of Mr Andrew Neil Maclachlan as a director (2 pages)
6 October 2011Appointment of Mr Andrew Neil Maclachlan as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 160.67
(5 pages)
4 October 2011Sub-division of shares on 22 September 2011 (5 pages)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
4 October 2011Sub-division of shares on 22 September 2011 (5 pages)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
4 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 160.67
(5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Colin Ferguson on 31 May 2011 (2 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Colin Ferguson on 31 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Colin Ferguson on 1 June 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 September 2010Appointment of Mr Scott Jarvis as a director (2 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 98
(3 pages)
3 September 2010Appointment of Mr Colin Ferguson as a director (2 pages)
3 September 2010Appointment of Mr Colin Ferguson as a director (2 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 98
(3 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 98
(3 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 September 2010Appointment of Mr Scott Jarvis as a director (2 pages)
10 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
10 June 2010Current accounting period extended from 31 August 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)
3 August 2009Incorporation (15 pages)
3 August 2009Incorporation (15 pages)