Rotastak Limited EDINBURGH


Founded in 1945, Rotastak, classified under reg no. SC023092 is an active company. Currently registered at C/o Dwf Llp EH3 8BL, Edinburgh the company has been in the business for 79 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since August 25, 2000 Rotastak Limited is no longer carrying the name R. Aitchison &.

The company has 4 directors, namely Rupert P., Robin N. and Timothy W. and others. Of them, Timothy W., Benjamin G. have been with the company the longest, being appointed on 26 October 2020 and Rupert P. has been with the company for the least time - from 1 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rotastak Limited Address / Contact

Office Address C/o Dwf Llp
Office Address2 2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC023092
Date of Incorporation Thu, 18th Jan 1945
Industry Dormant Company
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Rupert P.

Position: Director

Appointed: 01 January 2022

Robin N.

Position: Director

Appointed: 29 December 2021

Timothy W.

Position: Director

Appointed: 26 October 2020

Benjamin G.

Position: Director

Appointed: 26 October 2020

Frazer Y.

Position: Director

Appointed: 26 October 2020

Resigned: 29 December 2021

Mark A.

Position: Director

Appointed: 24 May 2018

Resigned: 01 January 2022

Sarah S.

Position: Director

Appointed: 24 May 2018

Resigned: 26 October 2021

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2017

Resigned: 06 June 2023

David B.

Position: Director

Appointed: 12 September 2017

Resigned: 24 May 2018

Paul B.

Position: Director

Appointed: 05 January 2009

Resigned: 24 May 2018

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2004

Resigned: 13 December 2017

Brian R.

Position: Director

Appointed: 31 August 2003

Resigned: 12 September 2017

Alan M.

Position: Director

Appointed: 16 April 2003

Resigned: 31 August 2003

Russell T.

Position: Director

Appointed: 14 February 2001

Resigned: 28 February 2010

Russell T.

Position: Secretary

Appointed: 17 September 1999

Resigned: 03 June 2004

Keith N.

Position: Secretary

Appointed: 02 August 1991

Resigned: 17 September 1999

Keith N.

Position: Director

Appointed: 02 August 1991

Resigned: 17 September 1999

Stephen A.

Position: Director

Appointed: 26 October 1988

Resigned: 16 April 2003

Bryan J.

Position: Director

Appointed: 26 October 1988

Resigned: 02 August 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Armitage Brothers Limited from Nottingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Focus 100 Limited that put Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Armitages Pet Products Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited comany", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Armitage Brothers Limited

2 Millennium Way West, Nottingham, NG8 6AS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00051903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Focus 100 Limited

Armitage House Private Road 3, Colwick Industrial Estate, Nottingham, NG4 2BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04130849
Notified on 14 October 2016
Ceased on 11 November 2019
Nature of control: 75,01-100% shares

Armitages Pet Products Limited

Armitage House Private Road 3, Colwick Industrial Estate, Nottingham, NG4 2BA, England

Legal authority Companies Act 2006
Legal form Limited Comany
Country registered England & Wales
Place registered England & Wales
Registration number 00658577
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R. Aitchison & August 25, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 1st, August 2023
Free Download (1 page)

Company search