ROTEC ENGINEERING CONSULTANTS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTEL CONSULTING GROUP LIMITED

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM FARRIES KIRK & MCVEAN TINWALD DOWNS ROAD HEATHHALL DUMFRIES DG1 3SJ SCOTLAND

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR NICHOLAS WOOD

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR GARY SIMON BARK

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JOHN LEE WATERS

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA MCKINNON

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JAMES ROBERT WOOD

View Document

09/12/209 December 2020 CESSATION OF CRAIG WILLIAM GORDON AS A PSC

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES SCOTLAND DG1 3SJ SCOTLAND

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 11 SLATER PLACE HEATHHALL DUMFRIES DG1 3TF UNITED KINGDOM

View Document

27/08/1927 August 2019 SECRETARY APPOINTED MISS PAMELA ANN MCKINNON

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company