Rovquip Limited ABERDEEN


Rovquip started in year 2012 as Private Limited Company with registration number SC436045. The Rovquip company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Aberdeen at Blackwood House. Postal code: AB10 6XU. Since 2014/03/03 Rovquip Limited is no longer carrying the name Ocean Tool Systems.

The firm has 2 directors, namely Euan L., Mark R.. Of them, Euan L., Mark R. have been with the company the longest, being appointed on 22 December 2021. As of 1 May 2024, there was 1 ex director - Angus K.. There were no ex secretaries.

Rovquip Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC436045
Date of Incorporation Fri, 2nd Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Euan L.

Position: Director

Appointed: 22 December 2021

Mark R.

Position: Director

Appointed: 22 December 2021

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 22 December 2021

Angus K.

Position: Director

Appointed: 02 November 2012

Resigned: 22 December 2021

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 02 November 2012

Resigned: 04 October 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Aleron Technology Limited from Aberdeen, Scotland. The abovementioned PSC is classified 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. The second one in the persons with significant control register is Angus K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aleron Technology Limited

5 Carden Place, Aberdeen, AB10 1UT, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc558379
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus K.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ocean Tool Systems March 3, 2014
Ocean Intervention January 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-12-31
Balance Sheet
Cash Bank On Hand   62 29744 410101 808540 781
Current Assets1213 707602 230479 141349 053455 6001 347 151
Debtors 51 633448 429416 844304 643353 792630 726
Net Assets Liabilities   319 258320 264374 8521 052 362
Other Debtors   265 145154 584196 896149 113
Property Plant Equipment   10 6909 5789 063146 228
Total Inventories      175 644
Cash Bank In Hand113 821139 23862 297   
Net Assets Liabilities Including Pension Asset Liability113 721205 847319 258   
Stocks Inventory 148 25314 563    
Tangible Fixed Assets 13 17810 97610 690   
Reserves/Capital
Called Up Share Capital1111   
Profit Loss Account Reserve 13 720205 846319 257   
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 8678 1958 71025 743
Additions Other Than Through Business Combinations Property Plant Equipment    2 216 154 198
Average Number Employees During Period     11
Creditors   170 57438 36789 811413 234
Increase From Depreciation Charge For Year Property Plant Equipment    3 32851517 033
Net Current Assets Liabilities1543194 871308 568310 686365 789933 917
Other Creditors   2 9652 9652 300149 568
Property Plant Equipment Gross Cost   15 55717 77317 773171 971
Provisions For Liabilities Balance Sheet Subtotal      27 783
Taxation Social Security Payable   28 42478912 92629 028
Total Assets Less Current Liabilities     374 8521 080 145
Trade Creditors Trade Payables   139 18534 61374 585234 638
Trade Debtors Trade Receivables   151 700150 059156 896481 613
Capital Employed113 721205 847319 258   
Creditors Due Within One Year 213 164407 359170 573   
Number Shares Allotted 111   
Par Value Share 111   
Share Capital Allotted Called Up Paid1111   
Tangible Fixed Assets Additions 13 257 2 300   
Tangible Fixed Assets Cost Or Valuation 13 25713 25715 557   
Tangible Fixed Assets Depreciation 792 2814 867   
Tangible Fixed Assets Depreciation Charged In Period 792 2022 586   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/11/02
filed on: 20th, November 2023
Free Download (3 pages)

Company search