Advanced company searchLink opens in new window

ROTEC ENGINEERING CONSULTANTS LTD

Company number SC639469

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2024 DS01 Application to strike the company off the register
05 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
05 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
11 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
20 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
20 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
10 Dec 2020 AD01 Registered office address changed from Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to Office F5 Bankend Road Dumfries DG1 4UQ on 10 December 2020
10 Dec 2020 PSC02 Notification of Entel Consulting Group Limited as a person with significant control on 3 December 2020
09 Dec 2020 AP01 Appointment of Mr John Lee Waters as a director on 3 December 2020
09 Dec 2020 AP01 Appointment of Mr Gary Simon Bark as a director on 3 December 2020