Rotech Engineering Limited


Founded in 1986, Rotech Engineering, classified under reg no. SC096773 is an active company. Currently registered at Whitemyres Avenue AB16 6HQ, the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 20, 2000 Rotech Engineering Limited is no longer carrying the name Rotech Fabrication.

The company has 4 directors, namely Stephen C., Michael H. and Martin G. and others. Of them, Donald S. has been with the company the longest, being appointed on 20 October 2003 and Stephen C. and Michael H. have been with the company for the least time - from 24 June 2016. 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.

Rotech Engineering Limited Address / Contact

Office Address Whitemyres Avenue
Office Address2 Aberdeen
Town
Post code AB16 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096773
Date of Incorporation Tue, 14th Jan 1986
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Stephen C.

Position: Director

Appointed: 24 June 2016

Michael H.

Position: Director

Appointed: 24 June 2016

Martin G.

Position: Director

Appointed: 24 November 2011

Donald S.

Position: Director

Appointed: 20 October 2003

Steven A.

Position: Director

Appointed: 24 June 2016

Resigned: 20 July 2018

George B.

Position: Director

Appointed: 01 October 2010

Resigned: 08 September 2016

Timothy S.

Position: Director

Appointed: 24 June 2010

Resigned: 11 November 2011

George B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 08 September 2016

Kenneth S.

Position: Secretary

Appointed: 01 February 2000

Resigned: 24 November 2005

Helen M.

Position: Secretary

Appointed: 02 December 1998

Resigned: 31 January 2000

Kenneth S.

Position: Secretary

Appointed: 14 September 1997

Resigned: 02 December 1998

John M.

Position: Director

Appointed: 22 September 1996

Resigned: 01 May 2001

Dugald M.

Position: Director

Appointed: 14 December 1995

Resigned: 07 December 2011

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 25 March 1994

Resigned: 14 September 1997

Kenneth S.

Position: Director

Appointed: 25 March 1994

Resigned: 08 September 2016

Hector V.

Position: Director

Appointed: 20 December 1993

Resigned: 07 December 2011

Cees S.

Position: Director

Appointed: 10 December 1993

Resigned: 25 March 1994

Hendrik S.

Position: Director

Appointed: 10 December 1993

Resigned: 25 March 1994

Douglas G.

Position: Secretary

Appointed: 01 April 1993

Resigned: 25 March 1994

Armond S.

Position: Director

Appointed: 05 May 1991

Resigned: 10 December 1993

John D.

Position: Director

Appointed: 05 May 1991

Resigned: 10 December 1993

Bernard V.

Position: Director

Appointed: 27 September 1990

Resigned: 25 March 1994

Greer M.

Position: Secretary

Appointed: 01 July 1990

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Rotech Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rotech Holdings Limited

Rotech House Whitemyres Avenue, Aberdeen, AB16 6HQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc148822
Notified 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

Rotech Fabrication December 20, 2000
Volker Stevin Offshore (u.k.) March 30, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements