About

Registered Number: SC148822
Date of Incorporation: 07/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Rotech House, Whitemyres Avenue, Mastrick Industrial Estate, Aberdeen, AB16 6HQ

 

Established in 1994, Rotech Holdings Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Stewart, Rachel Smith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Rachel Smith 24 November 2011 24 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 08 August 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 February 2018
CH04 - Change of particulars for corporate secretary 12 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2018
PSC05 - N/A 17 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 February 2017
AP04 - Appointment of corporate secretary 23 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
466(Scot) - N/A 19 August 2016
466(Scot) - N/A 19 August 2016
RESOLUTIONS - N/A 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 24 October 2012
RESOLUTIONS - N/A 16 October 2012
MISC - Miscellaneous document 30 July 2012
MISC - Miscellaneous document 19 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
SH06 - Notice of cancellation of shares 30 December 2011
SH06 - Notice of cancellation of shares 30 December 2011
SH03 - Return of purchase of own shares 30 December 2011
RESOLUTIONS - N/A 14 December 2011
RESOLUTIONS - N/A 14 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 15 September 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AA - Annual Accounts 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
SH03 - Return of purchase of own shares 27 April 2011
SH03 - Return of purchase of own shares 27 April 2011
SH06 - Notice of cancellation of shares 13 April 2011
RESOLUTIONS - N/A 12 April 2011
RESOLUTIONS - N/A 12 April 2011
SH06 - Notice of cancellation of shares 12 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 15 March 2006
353 - Register of members 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 11 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 28 January 1999
419a(Scot) - N/A 06 January 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 12 March 1998
363(353) - N/A 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
AA - Annual Accounts 13 March 1997
363a - Annual Return 18 February 1997
RESOLUTIONS - N/A 26 August 1996
RESOLUTIONS - N/A 26 August 1996
RESOLUTIONS - N/A 26 August 1996
RESOLUTIONS - N/A 26 August 1996
RESOLUTIONS - N/A 26 August 1996
MEM/ARTS - N/A 26 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1996
123 - Notice of increase in nominal capital 26 August 1996
123 - Notice of increase in nominal capital 26 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
288 - N/A 25 July 1996
RESOLUTIONS - N/A 01 March 1996
123 - Notice of increase in nominal capital 01 March 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 12 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1994
287 - Change in situation or address of Registered Office 19 July 1994
410(Scot) - N/A 31 March 1994
MEM/ARTS - N/A 30 March 1994
288 - N/A 15 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
123 - Notice of increase in nominal capital 04 March 1994
288 - N/A 02 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
CERTNM - Change of name certificate 23 February 1994
NEWINC - New incorporation documents 07 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

Bond & floating charge 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.