Advanced company searchLink opens in new window

ROUTE MONKEY HOLDINGS LIMITED

Company number SC363392

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)
10 Oct 2012 RESOLUTIONS Resolutions
  • 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
06 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 2a Houston Interchange Business Park Houstoun Road Livingston West Lothian EH54 5DW Scotland on 14 November 2011
14 Nov 2011 AD01 Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 November 2011
06 Oct 2011 AP01 Appointment of Mr Andrew Neil Maclachlan as a director
04 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 160.67
04 Oct 2011 SH02 Sub-division of shares on 22 September 2011
31 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mr Colin Ferguson on 31 May 2011
20 Jun 2011 CH01 Director's details changed for Mr Colin Ferguson on 1 June 2011
05 May 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
03 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
03 Sep 2010 AP01 Appointment of Mr Scott Jarvis as a director
03 Sep 2010 AP01 Appointment of Mr Colin Ferguson as a director
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 98
10 Jun 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
17 Feb 2010 TM02 Termination of appointment of Gordon Brown as a secretary
03 Aug 2009 NEWINC Incorporation