About

Registered Number: SC202902
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: 3 Adair Avenue, Saltcoats, Ayrshire, KA21 5QS

 

Ro-tech Marine Services Ltd was founded on 12 January 2000 and has its registered office in Ayrshire. There are 2 directors listed as Holmes, Jacqueline Mary, Holmes, James Henry Lockhart for Ro-tech Marine Services Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, James Henry Lockhart 12 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Jacqueline Mary 12 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
CS01 - N/A 12 January 2018
DS01 - Striking off application by a company 07 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
363s - Annual Return 23 January 2001
225 - Change of Accounting Reference Date 15 November 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.