Company NameRoyle Project Management Services Ltd
Company StatusDissolved
Company NumberSC432314
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Bruce Royle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Shoulderigg Road
Coalburn
Lanark
ML11 0EL
Scotland

Location

Registered Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,637
Cash£39,780
Current Liabilities£45,322

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
27 April 2020Application to strike the company off the register (2 pages)
10 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
12 September 2017Change of details for Mr Bruce Royle as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Change of details for Mr Bruce Royle as a person with significant control on 12 September 2017 (2 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Director's details changed for Mr Bruce Royle on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Bruce Royle on 23 May 2017 (2 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
27 May 2013Registered office address changed from 40-42 Brantwood Avenue Dundee DD3 6EW Scotland on 27 May 2013 (1 page)
27 May 2013Registered office address changed from 40-42 Brantwood Avenue Dundee DD3 6EW Scotland on 27 May 2013 (1 page)
11 September 2012Incorporation (22 pages)
11 September 2012Incorporation (22 pages)