Advanced company searchLink opens in new window

ROTECH FABRICATION LIMITED

Company number SC209796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Nov 2021 AD01 Registered office address changed from Rotech House Whitemyres Avenue Mastrick Industrial Estate Aberdeen AB16 6HQ to C/O Anderson Anderson & Brown Llp, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 1 November 2021
01 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
26 Mar 2020 AA Accounts for a small company made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Mar 2019 AA Accounts for a small company made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 Aug 2018 PSC05 Change of details for Rotech Holdings Limited as a person with significant control on 6 April 2016
08 Aug 2018 CH01 Director's details changed for Mr Michael Colin Hill on 1 August 2018
26 Jul 2018 TM01 Termination of appointment of Steven George Aitken as a director on 20 July 2018
10 Apr 2018 AA Full accounts made up to 30 June 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
21 Feb 2017 AA Full accounts made up to 30 June 2016
17 Feb 2017 CH01 Director's details changed for Mr Donald Stewart on 1 February 2017
17 Feb 2017 CH01 Director's details changed for Mr Donald Stewart on 1 February 2017
08 Nov 2016 TM01 Termination of appointment of George Somerville Bell as a director on 8 September 2016
23 Sep 2016 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016
22 Sep 2016 TM02 Termination of appointment of George Somerville Bell as a secretary on 8 September 2016
22 Sep 2016 TM01 Termination of appointment of Kenneth Roderick Stewart as a director on 8 September 2016
19 Aug 2016 466(Scot) Alterations to floating charge SC2097960004