Company NameRotastak Limited
Company StatusActive
Company NumberSC023092
CategoryPrivate Limited Company
Incorporation Date18 January 1945(79 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sarah Louise Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArmitage House Colwick
Nottingham
NG4 2BA
Director NameMark John Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArmitage House Colwick
Nottingham
NG4 2BA
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Timothy John Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Benjamin Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two C/O Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2017(72 years, 11 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Bryan William Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1988(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NQ
Director NameMr Stephen Robert Armitage
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(43 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressHawksworth Manor
Hawksworth
Nottingham
Nottinghamshire
NG13 9DB
Secretary NameMr Bryan William Jones
NationalityEnglish
StatusResigned
Appointed26 October 1988(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NQ
Director NameMr Keith Richard Newsome
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(46 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 1999)
RoleCompany Director
Correspondence Address14 Hall Rise
Darley Dale
Matlock
Derbyshire
DE4 2FW
Secretary NameMr Keith Richard Newsome
NationalityBritish
StatusResigned
Appointed02 August 1991(46 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 1999)
RoleCompany Director
Correspondence Address14 Hall Rise
Darley Dale
Matlock
Derbyshire
DE4 2FW
Secretary NameRussell Colin Taylor
NationalityBritish
StatusResigned
Appointed17 September 1999(54 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Banks
Bingham
Nottinghamshire
NG13 8BL
Director NameRussell Colin Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(56 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Banks
Bingham
Nottinghamshire
NG13 8BL
Director NameAlan John Mathews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(58 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address165 Musters Road
Nottingham
NG2 7AF
Director NameMr Brian Henry Round
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(58 years, 7 months after company formation)
Appointment Duration14 years (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyedale Sunnyside Road
Woolacombe
Devon
EX34 7DG
Director NameMr Paul Julian Bousfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(64 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hopwas Close
Averham
Nottinghamshire
NG23 5UA
Director NameDavid John Bodin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmitage House Colwick
Nottingham
Nottinghamshire
NG4 2BA
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(59 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 December 2017)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0115 9381200
Telephone regionNottingham

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Armitage Brothers PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

12 September 2017Delivered on: 21 September 2017
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 September 2017Delivered on: 20 September 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
8 June 2023Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 6 June 2023 (1 page)
8 June 2023Registered office address changed from 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 8 June 2023 (1 page)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
12 January 2022Appointment of Rupert Phillips as a director on 1 January 2022 (2 pages)
12 January 2022Appointment of Robin Newbery as a director on 29 December 2021 (2 pages)
11 January 2022Termination of appointment of Mark John Andrews as a director on 1 January 2022 (1 page)
11 January 2022Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page)
11 January 2022Termination of appointment of Sarah Louise Smith as a director on 26 October 2021 (1 page)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
31 March 2021Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 31 May 2020 (1 page)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 October 2020Appointment of Mr Frazer Yeomans as a director on 26 October 2020 (2 pages)
26 October 2020Satisfaction of charge SC0230920002 in full (1 page)
26 October 2020Appointment of Mr Timothy John Wright as a director on 26 October 2020 (2 pages)
26 October 2020Appointment of Mr Benjamin Goodman as a director on 26 October 2020 (2 pages)
26 October 2020Satisfaction of charge SC0230920001 in full (1 page)
3 September 2020Cessation of Armitages Pet Products Limited as a person with significant control on 6 April 2016 (1 page)
3 September 2020Notification of Armitage Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Accounts for a dormant company made up to 2 June 2019 (1 page)
11 November 2019Notification of Armitages Pet Products Limited as a person with significant control on 6 April 2016 (2 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 November 2019Cessation of Focus 100 Limited as a person with significant control on 11 November 2019 (1 page)
12 December 2018Accounts for a dormant company made up to 3 June 2018 (1 page)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 May 2018Termination of appointment of David John Bodin as a director on 24 May 2018 (1 page)
30 May 2018Termination of appointment of Paul Julian Bousfield as a director on 24 May 2018 (1 page)
30 May 2018Appointment of Mark John Andrews as a director on 24 May 2018 (2 pages)
30 May 2018Appointment of Ms Sarah Louise Smith as a director on 24 May 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 4 June 2017 (1 page)
9 January 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 13 December 2017 (2 pages)
9 January 2018Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Lycidas Secretaries Limited as a secretary on 13 December 2017 (1 page)
9 January 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 13 December 2017 (2 pages)
9 January 2018Termination of appointment of Lycidas Secretaries Limited as a secretary on 13 December 2017 (1 page)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 September 2017Registration of charge SC0230920002, created on 12 September 2017 (17 pages)
21 September 2017Registration of charge SC0230920002, created on 12 September 2017 (17 pages)
20 September 2017Registration of charge SC0230920001, created on 12 September 2017 (14 pages)
20 September 2017Registration of charge SC0230920001, created on 12 September 2017 (14 pages)
13 September 2017Termination of appointment of Brian Henry Round as a director on 12 September 2017 (1 page)
13 September 2017Appointment of David Bodin as a director on 12 September 2017 (2 pages)
13 September 2017Termination of appointment of Brian Henry Round as a director on 12 September 2017 (1 page)
13 September 2017Appointment of David Bodin as a director on 12 September 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 29 May 2016 (1 page)
26 January 2017Accounts for a dormant company made up to 29 May 2016 (1 page)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
27 January 2015Accounts for a dormant company made up to 1 June 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 1 June 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 1 June 2014 (1 page)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
24 January 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
24 January 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
24 January 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
15 February 2013Accounts for a dormant company made up to 3 June 2012 (1 page)
15 February 2013Accounts for a dormant company made up to 3 June 2012 (1 page)
15 February 2013Accounts for a dormant company made up to 3 June 2012 (1 page)
26 November 2012Director's details changed for Mr Brian Henry Round on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Brian Henry Round on 26 November 2012 (2 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
13 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 30 May 2010 (1 page)
9 February 2011Accounts for a dormant company made up to 30 May 2010 (1 page)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Russell Taylor as a director (2 pages)
14 April 2010Termination of appointment of Russell Taylor as a director (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
13 November 2009Secretary's details changed for Lycidas Secretaries Limited on 11 November 2009 (2 pages)
13 November 2009Secretary's details changed for Lycidas Secretaries Limited on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 1 June 2008 (1 page)
17 February 2009Director and secretary appointed paul julian bousfield (2 pages)
17 February 2009Director and secretary appointed paul julian bousfield (2 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 3 June 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 3 June 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 3 June 2007 (1 page)
28 November 2007Return made up to 25/10/07; no change of members (7 pages)
28 November 2007Return made up to 25/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 29 May 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 29 May 2006 (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Return made up to 25/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Return made up to 25/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
19 December 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
23 November 2005Return made up to 25/10/05; full list of members (7 pages)
23 November 2005Return made up to 25/10/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 30 May 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 May 2004 (1 page)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Return made up to 25/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: caledonian oil mills 324 broughty ferry road dundee DD1 3NN (1 page)
29 June 2004Registered office changed on 29/06/04 from: caledonian oil mills 324 broughty ferry road dundee DD1 3NN (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
8 January 2004Return made up to 25/10/03; full list of members (7 pages)
8 January 2004Return made up to 25/10/03; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 1 June 2003 (1 page)
14 December 2003Accounts for a dormant company made up to 1 June 2003 (1 page)
14 December 2003Accounts for a dormant company made up to 1 June 2003 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 2 June 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 2 June 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 2 June 2002 (1 page)
10 December 2001Accounts for a dormant company made up to 27 May 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 27 May 2001 (1 page)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Accounts for a dormant company made up to 28 May 2000 (6 pages)
22 February 2001Accounts for a dormant company made up to 28 May 2000 (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 49 queen street edinburgh EH2 3NH (1 page)
7 November 2000Registered office changed on 07/11/00 from: 49 queen street edinburgh EH2 3NH (1 page)
4 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/11/00
(6 pages)
4 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/11/00
(6 pages)
24 August 2000Company name changed R. aitchison & co. LIMITED\certificate issued on 25/08/00 (2 pages)
24 August 2000Company name changed R. aitchison & co. LIMITED\certificate issued on 25/08/00 (2 pages)
10 February 2000Accounts for a dormant company made up to 30 May 1999 (5 pages)
10 February 2000Accounts for a dormant company made up to 30 May 1999 (5 pages)
22 November 1999Return made up to 25/10/99; full list of members (6 pages)
22 November 1999Return made up to 25/10/99; full list of members (6 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
8 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
8 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 1 June 1997 (5 pages)
3 March 1998Accounts for a dormant company made up to 1 June 1997 (5 pages)
3 March 1998Accounts for a dormant company made up to 1 June 1997 (5 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
21 November 1996Return made up to 25/10/96; no change of members (4 pages)
21 November 1996Return made up to 25/10/96; no change of members (4 pages)
21 November 1996Accounts for a dormant company made up to 2 June 1996 (5 pages)
21 November 1996Accounts for a dormant company made up to 2 June 1996 (5 pages)
21 November 1996Accounts for a dormant company made up to 2 June 1996 (5 pages)
28 November 1995Accounts for a dormant company made up to 28 May 1995 (5 pages)
28 November 1995Accounts for a dormant company made up to 28 May 1995 (5 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 January 1945Incorporation (14 pages)
18 January 1945Incorporation (14 pages)