ROTECH ENGINEERING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Kevin Cargill as a director on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

01/05/191 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 18/10/2017

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN HILL / 01/08/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN AITKEN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE BELL

View Document

31/08/1631 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC0967730008

View Document

31/08/1631 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC0967730011

View Document

31/08/1631 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC0967730010

View Document

31/08/1631 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC0967730009

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730011

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730010

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730008

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730009

View Document

19/08/1619 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0967730007

View Document

19/08/1619 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0967730006

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730007

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0967730006

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MICHAEL COLIN HILL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR STEVEN GEORGE AITKEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR STEPHEN GRAHAM COCHRANE

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 SECTION 519

View Document

19/07/1219 July 2012 SECTION 519

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR HECTOR VAN DRENTHAM-SUSMAN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUGALD MACPHERSON

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MARTIN HENRY GRAHAM

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HECTOR FILIPPUS ALEXANDER VAN DRENTHAM-SUSMAN / 01/05/2011

View Document

04/10/104 October 2010 DIRECTOR APPOINTED GEORGE SOMERVILLE BELL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED TIMOTHY WILLIAM SHEEHAN

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HECTOR FILIPPUS ALEXANDER VAN DRENTHAM-SUSMAN / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART / 01/10/2009

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 PARTIC OF MORT/CHARGE *****

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED ROTECH FABRICATION LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 05/05/96; CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DEC MORT/CHARGE *****

View Document

22/08/9522 August 1995 CAP 203000 29/06/95

View Document

22/08/9522 August 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

09/05/959 May 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 PARTIC OF MORT/CHARGE *****

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTIC OF MORT/CHARGE *****

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/03/94

View Document

11/04/9411 April 1994 Resolutions

View Document

11/04/9411 April 1994 Resolutions

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 PARTIC OF MORT/CHARGE *****

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED VOLKER STEVIN OFFSHORE (U.K.) LI MITED CERTIFICATE ISSUED ON 30/03/94

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/8924 May 1989

View Document

24/05/8924 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 09/05/88; NO CHANGE OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987

View Document

11/05/8711 May 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

22/05/8622 May 1986 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