Company NameRoads And Construction Training Ltd
Company StatusDissolved
Company NumberSC406483
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Ryder Boyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Level 2 The Beaco
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Clarke Owen Duncan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland

Contact

Websitewww.roadsandconstruction.com/

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£36,275
Cash£27,687
Current Liabilities£15,580

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
11 September 2020Cessation of Clarke Owen Duncan as a person with significant control on 31 March 2020 (1 page)
8 September 2020Notification of Robert Ryder Boyle as a person with significant control on 31 March 2020 (2 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
28 December 2019Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to Suite 4.6 175 West George Street Glasgow G2 2LB on 28 December 2019 (1 page)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
10 April 2018Appointment of Mr Robert Ryder Boyle as a director on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Clarke Owen Duncan as a director on 6 April 2018 (1 page)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
15 September 2011Appointment of Clarke Duncan as a director (3 pages)
15 September 2011Appointment of Clarke Duncan as a director (3 pages)
31 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
31 August 2011Incorporation (28 pages)
31 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
31 August 2011Incorporation (28 pages)