Advanced company searchLink opens in new window

ROTECH GROUP LIMITED

Company number SC374626

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)
16 Feb 2012 AP01 Appointment of Michael Hill as a director
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Nov 2011 AP01 Appointment of Martin Henry Graham as a director
24 Nov 2011 AP01 Appointment of George Somerville Bell as a director
08 Nov 2011 AP01 Appointment of Dr Donald Stewart as a director
08 Nov 2011 AP01 Appointment of Mr Timothy William Sheehan as a director
24 May 2011 SH01 Statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2021
24 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011
15 Feb 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2010 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
28 Jun 2010 AP03 Appointment of George Somerville Bell as a secretary
29 Mar 2010 CERTNM Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
24 Mar 2010 AP01 Appointment of Kenneth Roderick Stewart as a director
24 Mar 2010 TM01 Termination of appointment of Ewan Neilson as a director
11 Mar 2010 NEWINC Incorporation