ROTEC ENGINEERING CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
23/10/2423 October 2024 | Application to strike the company off the register |
05/10/245 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
11/12/2311 December 2023 | |
11/12/2311 December 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
20/09/2220 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
20/09/2220 September 2022 | |
20/09/2220 September 2022 |
20/09/2220 September 2022 | |
21/05/2121 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | PREVEXT FROM 31/08/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTEL CONSULTING GROUP LIMITED |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM FARRIES KIRK & MCVEAN TINWALD DOWNS ROAD HEATHHALL DUMFRIES DG1 3SJ SCOTLAND |
09/12/209 December 2020 | DIRECTOR APPOINTED MR NICHOLAS WOOD |
09/12/209 December 2020 | DIRECTOR APPOINTED MR GARY SIMON BARK |
09/12/209 December 2020 | DIRECTOR APPOINTED MR JOHN LEE WATERS |
09/12/209 December 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA MCKINNON |
09/12/209 December 2020 | DIRECTOR APPOINTED MR JAMES ROBERT WOOD |
09/12/209 December 2020 | CESSATION OF CRAIG WILLIAM GORDON AS A PSC |
09/12/209 December 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
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 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 11 SLATER PLACE HEATHHALL DUMFRIES DG1 3TF UNITED KINGDOM |
27/08/1927 August 2019 | SECRETARY APPOINTED MISS PAMELA ANN MCKINNON |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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