Company NameRoute 66 Rider Training Glasgow Limited
Company StatusDissolved
Company NumberSC414595
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date29 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Lesley McNally
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleMotorcycle Training
Country of ResidenceUnited Kingdom
Correspondence Address20- 36 Crosshill Street
Motherwell
Lanarkshire
ML1 1RU
Scotland
Director NameMrs Kirsty Loudon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleMotorcycle Training
Country of ResidenceUnited Kingdom
Correspondence Address20- 36 Crosshill Street
Motherwell
Lanarkshire
ML1 1RU
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Kirsty Loudon
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,970
Cash£1,570
Current Liabilities£26,136

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2019Final Gazette dissolved following liquidation (1 page)
29 May 2019Court order for early dissolution in a winding-up by the court (4 pages)
2 November 2018Termination of appointment of Kirsty Loudon as a director on 1 February 2013 (1 page)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
28 September 2017Notice of winding up order (1 page)
28 September 2017Court order notice of winding up (1 page)
28 September 2017Registered office address changed from 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 28 September 2017 (2 pages)
28 September 2017Court order notice of winding up (1 page)
28 September 2017Notice of winding up order (1 page)
28 September 2017Registered office address changed from 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 28 September 2017 (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU on 16 November 2016 (1 page)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from 20- 36 Crosshill Street Motherwell ML1 1RU Scotland on 29 January 2014 (1 page)
29 January 2014Director's details changed for Mrs Kirsty Loudon on 15 December 2013 (2 pages)
29 January 2014Director's details changed for Mrs Kirsty Loudon on 15 December 2013 (2 pages)
29 January 2014Registered office address changed from 20- 36 Crosshill Street Motherwell ML1 1RU Scotland on 29 January 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 May 2012Termination of appointment of Lesley Mcnally as a director (1 page)
16 May 2012Termination of appointment of Lesley Mcnally as a director (1 page)
16 January 2012Incorporation (21 pages)
16 January 2012Incorporation (21 pages)