Rovop Limited ABERDEEN


Founded in 2011, Rovop, classified under reg no. SC402747 is an active company. Currently registered at Silvertrees Drive AB32 6BH, Aberdeen the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely George P., Neil P.. Of them, Neil P. has been with the company the longest, being appointed on 6 July 2020 and George P. has been with the company for the least time - from 14 October 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven G. who worked with the the firm until 19 July 2019.

Rovop Limited Address / Contact

Office Address Silvertrees Drive
Office Address2 Westhill
Town Aberdeen
Post code AB32 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC402747
Date of Incorporation Thu, 30th Jun 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

George P.

Position: Director

Appointed: 14 October 2020

Neil P.

Position: Director

Appointed: 06 July 2020

Andrew I.

Position: Director

Appointed: 16 September 2019

Resigned: 17 March 2020

Duncan C.

Position: Director

Appointed: 12 August 2019

Resigned: 14 January 2020

David L.

Position: Director

Appointed: 19 July 2019

Resigned: 06 July 2020

Craig R.

Position: Director

Appointed: 09 April 2018

Resigned: 17 March 2020

Kevin L.

Position: Director

Appointed: 16 December 2015

Resigned: 29 September 2017

Euan T.

Position: Director

Appointed: 01 December 2015

Resigned: 21 November 2019

Michael S.

Position: Director

Appointed: 21 April 2015

Resigned: 29 September 2017

Kenneth M.

Position: Director

Appointed: 21 April 2015

Resigned: 26 February 2019

Alan S.

Position: Director

Appointed: 01 August 2013

Resigned: 27 August 2019

Moray M.

Position: Director

Appointed: 01 January 2013

Resigned: 18 December 2018

Douglas M.

Position: Director

Appointed: 14 December 2012

Resigned: 21 November 2019

Barry S.

Position: Director

Appointed: 14 December 2012

Resigned: 02 September 2019

Steven G.

Position: Director

Appointed: 05 September 2011

Resigned: 19 July 2019

Scott F.

Position: Director

Appointed: 05 September 2011

Resigned: 22 August 2012

Steven G.

Position: Secretary

Appointed: 05 September 2011

Resigned: 19 July 2019

Mark V.

Position: Director

Appointed: 10 August 2011

Resigned: 19 December 2017

P & W Directors Limited

Position: Corporate Director

Appointed: 30 June 2011

Resigned: 10 August 2011

James S.

Position: Director

Appointed: 30 June 2011

Resigned: 10 August 2011

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Rovop Group Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a corporate", 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. Another one in the persons with significant control register is Steven G. This PSC and has 25-50% voting rights. Moving on, there is Business Growth Fund Plc (A/C Bgf Investments Lp), who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rovop Group Limited

Silvertrees Drive Westhill, Aberdeen, AB32 6BH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc575284
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven G.

Notified on 30 June 2017
Ceased on 29 September 2017
Nature of control: 25-50% voting rights

Business Growth Fund Plc (A/C Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 0751487
Notified on 30 June 2017
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (29 pages)

Company search

Advertisements