Advanced company searchLink opens in new window

ROWAY DEVELOPMENTS LIMITED

Company number SC333951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
09 Jan 2017 AD01 Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 9 January 2017
06 Jan 2017 AD01 Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017
04 Aug 2016 MR04 Satisfaction of charge 2 in full
02 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Jeffrey John Conway on 1 March 2015
07 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AD01 Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015
11 Mar 2015 MR04 Satisfaction of charge 1 in full
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2012 AA Accounts for a small company made up to 29 February 2012
27 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Jeffrey John Conway as a director
17 Apr 2012 TM01 Termination of appointment of David Weatherhead as a director
17 Apr 2012 TM01 Termination of appointment of Laura Conway as a director
17 Apr 2012 TM01 Termination of appointment of William Ovens as a director
12 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 28 February 2011
13 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders