Advanced company searchLink opens in new window

ROTECH M&P LIMITED

Company number SC368837

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 May 2017 AD01 Registered office address changed from 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UT to Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU on 15 May 2017
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012
07 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
11 May 2012 TM02 Termination of appointment of Sylvia Martin as a secretary
28 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Feb 2012 TM01 Termination of appointment of Sylvia Martin as a director
08 Feb 2012 AP03 Appointment of David Scott Martin as a secretary
08 Feb 2012 AP01 Appointment of David Scott Martin as a director