Advanced company searchLink opens in new window

ROTECH INTERNATIONAL LIMITED

Company number SC497158

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)
14 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be generally and unconditionally authorised to capitalise a sum not exceeding £1,000,000 standing to the credit of the company's profit and loss account, and to apply such sum in paying up in full 1,000,000 ordinary shares of £1 each in the capital of the company 19/12/2024
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 1,010,000
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Sep 2024 AP01 Appointment of Mr Kenneth Masson Stewart as a director on 1 September 2024
28 Mar 2024 AP01 Appointment of Mr Kevin Cargill as a director on 15 March 2024
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
24 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
22 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
01 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
27 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
11 Feb 2019 PSC01 Notification of Stephen Graham Cochrane as a person with significant control on 16 October 2018
26 Jul 2018 TM01 Termination of appointment of Steven George Aitken as a director on 20 July 2018
09 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017