About

Registered Number: SC263629
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O 2 Shore Street, Cairnbulg, Fraserburgh, Aberdeenshire, AB43 8YL,

 

Roads Project was founded on 18 February 2004, it's status at Companies House is "Active". We do not know the number of employees at Roads Project. There are 13 directors listed for Roads Project in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Anita Kareen 16 December 2016 - 1
CHATFIELD, Alison 18 February 2004 14 July 2009 1
GIBB, James Jack 06 May 2009 01 April 2012 1
MCROBERTS, Colin Matthew 01 March 2010 23 October 2011 1
NICOL, Audrey 18 February 2004 01 March 2009 1
SCOTT, Fraser 06 May 2009 16 December 2016 1
STEPHEN, Eileen 23 July 2008 14 July 2009 1
STEPHEN, Martin 23 July 2008 14 July 2009 1
WALKER, Rhoda Elizabeth 01 March 2008 01 April 2010 1
WEST, Alexander 01 April 2012 16 December 2016 1
WHEELER, May 18 February 2004 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Anita Kareen 16 December 2016 - 1
SCOTT, Fraser 06 May 2009 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 01 March 2017
AP03 - Appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
MR01 - N/A 14 December 2016
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 07 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP03 - Appointment of secretary 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
225 - Change of Accounting Reference Date 27 July 2009
225 - Change of Accounting Reference Date 22 July 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 19 February 2008
410(Scot) - N/A 09 January 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Standard security 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.