ROUTEWARE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ROUTEWARE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ROUTEWARE LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: SC201416. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROUTEWARE LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: SC201416. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROUTEWARE LIMITED - EDINBURGH
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
Q COURT
EDINBURGH
EH4 5BP
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
WEBASPX LIMITED (until 31/05/2023)
WEBASPX LIMITED (until 31/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MALCOLM FORSYTH | Aug 1965 | British | Director | 2022-04-06 | CURRENT |
TIMOTHY JOHN DAHLTORP | Jun 1961 | American | Director | 2023-07-12 | CURRENT |
MR PAUL RAFALOWSKI | Sep 1971 | American | Director | 2023-07-12 | CURRENT |
MR MATTHEW IAN MCDONALD | Jul 1982 | American | Director | 2019-02-04 UNTIL 2022-02-28 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1999-11-09 UNTIL 1999-11-24 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1999-11-09 UNTIL 1999-11-24 | RESIGNED | ||
MR JAMES MALCOLM FORSYTH | Aug 1965 | British | Secretary | 2001-03-16 UNTIL 2022-02-28 | RESIGNED |
MS FIONA STEWART GAVINE | Mar 1960 | British | Secretary | 1999-11-24 UNTIL 2001-03-16 | RESIGNED |
MR STEPHEN MARK WILLIAMS | Dec 1964 | British | Director | 2001-10-17 UNTIL 2019-02-04 | RESIGNED |
MRS SHONA STRUTHERS | Mar 1966 | British | Director | 1999-11-24 UNTIL 2001-10-17 | RESIGNED |
MR THOMAS MARK MALONE | May 1955 | American | Director | 2019-02-04 UNTIL 2022-02-28 | RESIGNED |
WILLIAM JOHNSON | Aug 1993 | American | Director | 2022-02-28 UNTIL 2023-07-12 | RESIGNED |
MR DAVID CLARKE WILLIS | Feb 1952 | British | Director | 2001-03-09 UNTIL 2002-09-30 | RESIGNED |
THOMAS MARK MALONE | Aug 1955 | American | Director | 2022-04-06 UNTIL 2023-07-12 | RESIGNED |
DR ALISTAIR STRUTHERS | Oct 1962 | British | Director | 2001-08-21 UNTIL 2019-02-04 | RESIGNED |
RAJIV NEIL MALIK | Apr 1971 | American | Director | 2022-02-28 UNTIL 2023-07-12 | RESIGNED |
PROF KEITH WILLIAM ARTHUR GUY | Dec 1943 | British | Director | 2001-03-05 UNTIL 2016-10-31 | RESIGNED |
MR JAMES MALCOLM FORSYTH | Aug 1965 | British | Director | 2000-08-26 UNTIL 2022-02-28 | RESIGNED |
MR STEPHEN JAMES DAVIS | Apr 1965 | American | Director | 2019-02-04 UNTIL 2022-02-28 | RESIGNED |
RONALD CANO II | Aug 1982 | American | Director | 2022-02-28 UNTIL 2023-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Routeware Holdings Limited | 2016-04-06 | Edinburgh Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Webaspx Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £803,504 Cash £1,226,108 equity |
Webaspx Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-24 | 31-12-2020 | £717,023 Cash £423,987 equity |
Webaspx Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £380,317 Cash £-297,612 equity |
Webaspx Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-30 | 31-12-2018 | £994,994 Cash £721,585 equity |
Webaspx Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-24 | 31-12-2017 | £678,881 Cash £543,141 equity |
Webaspx Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £319,581 Cash £526,491 equity |
Webaspx Limited - Abbreviated accounts 16.1 | 2016-07-09 | 31-12-2015 | £700,662 Cash £494,257 equity |
Webaspx Limited - Limited company - abbreviated - 11.6 | 2015-08-06 | 31-12-2014 | £590,325 Cash £385,583 equity |