Company number SC148822
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address ROTECH HOUSE, WHITEMYRES AVENUE, MASTRICK INDUSTRIAL ESTATE, ABERDEEN, AB16 6HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Group of companies' 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 HOLDINGS LIMITED are www.rotechholdings.co.uk, and www.rotech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Holdings Limited is a Private Limited Company.
The company registration number is SC148822. Rotech Holdings Limited has been working since 07 February 1994.
The present status of the company is Active. The registered address of Rotech Holdings Limited is Rotech House Whitemyres Avenue Mastrick Industrial Estate 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 MCGREGOR, Helen Jane has been resigned. Secretary STEWART, Kenneth Roderick has been resigned. Secretary STEWART, Kenneth Roderick has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director BELL, George Somerville has been resigned. Director MACPHERSON, Dugald has been resigned. Director STEWART, Kenneth Roderick has been resigned. Director STEWART, Rachel Smith has been resigned. Director VAN DRENTHAM-SUSMAN, Hector Filippus Alexander, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 08 September 2016
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 1994
Appointed Date: 07 February 1994
Director
MACPHERSON, Dugald
Resigned: 07 December 2011
Appointed Date: 21 February 1994
73 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 1994
Appointed Date: 07 February 1994
Persons With Significant Control
Rotech International Limited
Notified on: 24 June 2016
Nature of control: Ownership of shares – 75% or more
ROTECH HOLDINGS LIMITED Events
21 Mar 2017
Confirmation statement made on 7 February 2017 with updates
21 Feb 2017
Group of companies' 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 Kenneth Roderick Stewart as a director on 8 September 2016
22 Sep 2016
Termination of appointment of George Somerville Bell as a director on 8 September 2016
...
... and 120 more events
28 Feb 1994
Director resigned;new director appointed
28 Feb 1994
Secretary resigned;new director appointed
28 Feb 1994
Registered office changed on 28/02/94 from: 24 great king street edinburgh EH3 6QN
23 Feb 1994
Company name changed wincan LIMITED\certificate issued on 24/02/94
07 Feb 1994
Incorporation
24 June 2016
Charge code SC14 8822 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: Contains floating charge…
24 June 2016
Charge code SC14 8822 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Kenneth Roderick Stewart (As Security Trustee)
Description: Contains floating charge…
25 March 1994
Bond & floating charge
Delivered: 31 March 1994
Status: Satisfied
on 6 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…