ROTECH TECHNOLOGIES LIMITED

Company Documents

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

View Document

30/01/2530 January 2025 Secretary's details changed for Stronachs Secretaries Limited on 2017-10-18

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Document

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

View Document

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

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-06 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 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Cessation of Rotech Holdings Limited as a person with significant control on 2016-12-06

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

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

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED KENNETH MASSON STEWART

View Document

12/07/1612 July 2016 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE BELL

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED RACHEL SMITH STEWART

View Document

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

View Document

14/12/1514 December 2015 Annual return made up to 6 December 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

10/12/1410 December 2014 Annual return made up to 6 December 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

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

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

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

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

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HECTOR FILIPPUS ALEXANDER VAN DRENTHAM-SUSMAN / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 COMPANY NAME CHANGED DUNWILCO (958) LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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