ROTECH ENGINEERING LIMITED
ROTECH FABRICATION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB16 6HQ

Company number SC096773
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address WHITEMYRES AVENUE, ABERDEEN, AB16 6HQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016. The most likely internet sites of ROTECH ENGINEERING LIMITED are www.rotechengineering.co.uk, and www.rotech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Dyce Rail Station is 3.9 miles; to Portlethen Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotech Engineering Limited is a Private Limited Company. The company registration number is SC096773. Rotech Engineering Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Rotech Engineering Limited is Whitemyres Avenue Aberdeen Ab16 6hq. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. AITKEN, Steven George is a Director of the company. COCHRANE, Stephen Graham is a Director of the company. GRAHAM, Martin Henry is a Director of the company. HILL, Michael Colin is a Director of the company. STEWART, Donald is a Director of the company. Secretary BELL, George Somerville has been resigned. Secretary GRAHAM, Douglas Campbell has been resigned. Secretary MCGREGOR, Helen Jane has been resigned. Secretary MCROBERTS, Greer has been resigned. Secretary STEWART, Kenneth Roderick has been resigned. Secretary STEWART, Kenneth Roderick has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director BELL, George Somerville has been resigned. Director DOUBENMIER, John Edward has been resigned. Director MACKENZIE, John Hector has been resigned. Director MACPHERSON, Dugald has been resigned. Director SHEEHAN, Timothy William has been resigned. Director SLA, Cees has been resigned. Director STAPEL, Hendrik Pieter has been resigned. Director STEWART, Kenneth Roderick has been resigned. Director STRVYK, Armond has been resigned. Director VAN DRENTHAM-SUSMAN, Hector Filippus Alexander, Dr has been resigned. Director VOOGD, Bernard has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 08 September 2016

Director
AITKEN, Steven George
Appointed Date: 24 June 2016
52 years old

Director
COCHRANE, Stephen Graham
Appointed Date: 24 June 2016
47 years old

Director
GRAHAM, Martin Henry
Appointed Date: 24 November 2011
55 years old

Director
HILL, Michael Colin
Appointed Date: 24 June 2016
57 years old

Director
STEWART, Donald
Appointed Date: 20 October 2003
57 years old

Resigned Directors

Secretary
BELL, George Somerville
Resigned: 08 September 2016
Appointed Date: 23 November 2005

Secretary
GRAHAM, Douglas Campbell
Resigned: 25 March 1994
Appointed Date: 01 April 1993

Secretary
MCGREGOR, Helen Jane
Resigned: 31 January 2000
Appointed Date: 02 December 1998

Secretary
MCROBERTS, Greer
Resigned: 31 March 1993
Appointed Date: 01 July 1990

Secretary
STEWART, Kenneth Roderick
Resigned: 24 November 2005
Appointed Date: 01 February 2000

Secretary
STEWART, Kenneth Roderick
Resigned: 02 December 1998
Appointed Date: 14 September 1997

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 14 September 1997
Appointed Date: 25 March 1994

Director
BELL, George Somerville
Resigned: 08 September 2016
Appointed Date: 01 October 2010
66 years old

Director
DOUBENMIER, John Edward
Resigned: 10 December 1993
85 years old

Director
MACKENZIE, John Hector
Resigned: 01 May 2001
Appointed Date: 22 September 1996
77 years old

Director
MACPHERSON, Dugald
Resigned: 07 December 2011
Appointed Date: 14 December 1995
73 years old

Director
SHEEHAN, Timothy William
Resigned: 11 November 2011
Appointed Date: 24 June 2010
65 years old

Director
SLA, Cees
Resigned: 25 March 1994
Appointed Date: 10 December 1993
70 years old

Director
STAPEL, Hendrik Pieter
Resigned: 25 March 1994
Appointed Date: 10 December 1993
70 years old

Director
STEWART, Kenneth Roderick
Resigned: 08 September 2016
Appointed Date: 25 March 1994
64 years old

Director
STRVYK, Armond
Resigned: 10 December 1993
73 years old

Director
VAN DRENTHAM-SUSMAN, Hector Filippus Alexander, Dr
Resigned: 07 December 2011
Appointed Date: 20 December 1993
89 years old

Director
VOOGD, Bernard
Resigned: 25 March 1994
Appointed Date: 27 September 1990
85 years old

Persons With Significant Control

Rotech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTECH ENGINEERING LIMITED Events

15 May 2017
Confirmation statement made on 5 May 2017 with updates
21 Feb 2017
Full accounts made up to 30 June 2016
23 Sep 2016
Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016
22 Sep 2016
Termination of appointment of George Somerville Bell as a secretary on 8 September 2016
22 Sep 2016
Termination of appointment of George Somerville Bell as a director on 8 September 2016
...
... and 134 more events
08 Jul 1986
Director resigned

23 Jun 1986
Accounting reference date notified as 31/12

16 Jun 1986
New director appointed

13 Jun 1986
Registered office changed on 13/06/86 from: 12 hope street edinburgh EH2 4DD

22 May 1986
Memorandum and Articles of Association

ROTECH ENGINEERING LIMITED Charges

22 August 2016
Charge code SC09 6773 0011
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: 0.439 hectrares at whitemyres avenue, aberdeen. ABN43838…
22 August 2016
Charge code SC09 6773 0010
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: 0.439 hectares at whitemyres avenue, aberdeen. ABN43838…
19 August 2016
Charge code SC09 6773 0009
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Trustee)
Description: Ground extending to six acres and twenty decimal or one…
19 August 2016
Charge code SC09 6773 0008
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: Ground extending to six acres and twenty decimal or one…
15 August 2016
Charge code SC09 6773 0007
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: Contains floating charge…
15 August 2016
Charge code SC09 6773 0006
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: Contains floating charge…
13 February 2002
Bond & floating charge
Delivered: 20 February 2002
Status: Satisfied on 16 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 April 1995
Bond & floating charge
Delivered: 20 April 1995
Status: Satisfied on 16 August 2016
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
6 April 1994
Standard security
Delivered: 15 April 1994
Status: Satisfied on 30 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST>the subjects described and disponed by disposition by…
28 March 1994
Standard security
Delivered: 6 April 1994
Status: Satisfied on 16 August 2016
Persons entitled: Volker Stevin (UK) Limited
Description: (1)Two acres north of lang stracht,aberdeen (2)one acre at…
25 March 1994
Bond & floating charge
Delivered: 31 March 1994
Status: Satisfied on 16 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…