Advanced company searchLink opens in new window

ROTOJAR INNOVATIONS LIMITED

Company number SC396066

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)
22 Jul 2024 CH01 Director's details changed for Mr Adam Ubhi on 19 July 2024
11 Jul 2024 TM01 Termination of appointment of Emma Jayne Kilner-Abazed as a director on 10 July 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 MR01 Registration of charge SC3960660001, created on 7 December 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
06 Dec 2021 CH01 Director's details changed for Mr Jamie Airnes on 2 July 2021
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2021 TM01 Termination of appointment of Lois Moyes as a director on 3 August 2021
01 Jun 2021 AP01 Appointment of Mr Jamie Airnes as a director on 1 June 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
26 Apr 2021 PSC07 Cessation of Lois Moyes as a person with significant control on 9 April 2021
26 Apr 2021 PSC01 Notification of Peter Barnes Moyes as a person with significant control on 9 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
10 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
26 Nov 2019 AP01 Appointment of Mrs Emma Jayne Kilner-Abazed as a director on 28 October 2019