About

Registered Number: SC284246
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

Rotating Equipment Solutions Ltd was registered on 05 May 2005 and are based in Aberdeen. Manitto, Leticia, Bradford, Peter are the current directors of Rotating Equipment Solutions Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Peter 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MANITTO, Leticia 09 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 December 2015
CH03 - Change of particulars for secretary 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AAMD - Amended Accounts 05 June 2015
AR01 - Annual Return 27 May 2015
AAMD - Amended Accounts 07 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 12 May 2014
AAMD - Amended Accounts 16 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 December 2012
CH03 - Change of particulars for secretary 16 November 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 June 2009
MEM/ARTS - N/A 28 February 2009
MEM/ARTS - N/A 14 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 07 February 2008
CERTNM - Change of name certificate 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.