Company NameRowland Bilsland Traffic Planning Limited
Company StatusDissolved
Company Number03422384
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Stewart James Bilsland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameMrs Josephine Bilsland
StatusClosed
Appointed31 March 2017(19 years, 7 months after company formation)
Appointment Duration5 years (closed 12 April 2022)
RoleCompany Director
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr John Rowland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Secretary NameAnne Rowland
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Mr John Rowland
30.00%
Ordinary
30 at £1Stewart James Bilsland
30.00%
Ordinary
20 at £1Anne Rowland
20.00%
Ordinary
20 at £1Mrs Josephine Magdalen Bilsland
20.00%
Ordinary

Financials

Year2014
Net Worth£2,045
Cash£53,954
Current Liabilities£72,541

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
21 August 2018Director's details changed for Mr Stewart James Bilsland on 1 September 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
23 August 2017Termination of appointment of John Rowland as a director on 30 March 2017 (1 page)
23 August 2017Cessation of John Rowland as a person with significant control on 30 March 2017 (1 page)
23 August 2017Notification of Josephine Bilsland as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Cessation of John Rowland as a person with significant control on 30 March 2017 (1 page)
23 August 2017Termination of appointment of Anne Rowland as a secretary on 30 March 2017 (1 page)
23 August 2017Notification of Josephine Bilsland as a person with significant control on 30 March 2017 (2 pages)
23 August 2017Cessation of John Rowland as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of Josephine Bilsland as a person with significant control on 30 March 2017 (2 pages)
23 August 2017Change of details for Mr Stewart James Bilsland as a person with significant control on 30 March 2017 (2 pages)
23 August 2017Change of details for Mr Stewart James Bilsland as a person with significant control on 30 March 2017 (2 pages)
23 August 2017Appointment of Mrs Josephine Bilsland as a secretary on 31 March 2017 (2 pages)
23 August 2017Termination of appointment of Anne Rowland as a secretary on 30 March 2017 (1 page)
23 August 2017Appointment of Mrs Josephine Bilsland as a secretary on 31 March 2017 (2 pages)
23 August 2017Termination of appointment of John Rowland as a director on 30 March 2017 (1 page)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
12 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 September 2010Director's details changed for Stewart James Bilsland on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Stewart James Bilsland on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr John Rowland on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Mr John Rowland on 20 August 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 October 2006Return made up to 20/08/06; full list of members (3 pages)
16 October 2006Return made up to 20/08/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
2 October 2003Return made up to 20/08/03; full list of members (8 pages)
2 October 2003Return made up to 20/08/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
18 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
4 September 2001Return made up to 20/08/01; full list of members (5 pages)
4 September 2001Return made up to 20/08/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 August 2000 (10 pages)
16 January 2001Full accounts made up to 31 August 2000 (10 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
24 August 2000Return made up to 20/08/00; full list of members (7 pages)
24 August 2000Return made up to 20/08/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 August 1999 (10 pages)
9 February 2000Full accounts made up to 31 August 1999 (10 pages)
24 September 1999Return made up to 20/08/99; full list of members (6 pages)
24 September 1999Return made up to 20/08/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
9 December 1998Registered office changed on 09/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
26 August 1998Return made up to 20/08/98; full list of members (6 pages)
26 August 1998Return made up to 20/08/98; full list of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (1 page)
1 September 1997New secretary appointed (1 page)
1 September 1997New director appointed (2 pages)
20 August 1997Incorporation (16 pages)
20 August 1997Incorporation (16 pages)