ROTECH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Kenneth Roderick Stewart on 2021-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Kenneth Roderick Stewart on 2025-01-09

View Document

30/01/2530 January 2025 Director's details changed for Dr Rachel Smith Stewart on 2025-01-09

View Document

30/01/2530 January 2025 Director's details changed for Ms Sarah Ann Stewart on 2025-01-09

View Document

30/01/2530 January 2025 Change of details for Ms Sarah Ann Stewart as a person with significant control on 2025-01-09

View Document

30/01/2530 January 2025 Director's details changed for Mr Kenneth Masson Stewart on 2025-01-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

15/02/2215 February 2022 Appointment of Ms Sarah Ann Stewart as a director on 2022-02-11

View Document

15/02/2215 February 2022 Change of details for Ms Sarah Ann Stewart as a person with significant control on 2022-02-11

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM ROTECH HOUSE WHITEMYRES AVENUE ABERDEEN AB16 6HQ

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DONALD STEWART

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 28/06/16 STATEMENT OF CAPITAL GBP 1300000.00

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE BELL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL

View Document

05/10/165 October 2016 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

13/07/1613 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

08/07/168 July 2016 DIRECTOR APPOINTED RACHEL SMITH STEWART

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM

View Document

08/07/168 July 2016 DIRECTOR APPOINTED KENNETH MASSON STEWART

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/03/1628 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 03/05/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MICHAEL HILL

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED GEORGE SOMERVILLE BELL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM SHEEHAN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DR DONALD STEWART

View Document

24/05/1124 May 2011 07/12/10 STATEMENT OF CAPITAL GBP 11730

View Document

24/05/1124 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

05/08/105 August 2010 ADOPT ARTICLES 30/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

28/06/1028 June 2010 SECRETARY APPOINTED GEORGE SOMERVILLE BELL

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED MOUNTWEST ACCELERATE LIMITED CERTIFICATE ISSUED ON 29/03/10

View Document

29/03/1029 March 2010 CHANGE OF NAME 19/03/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED KENNETH RODERICK STEWART

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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