Grangemouth
Stirlingshire
FK3 8RU
Scotland
Director Name | Mr David Scott Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 James Street Armadale Bathgate West Lothian EH48 3JG Scotland |
Registered Address | Unit 22 Evans Business Centre Easter Inch Batugate West Lothian EH48 2EH Scotland |
---|---|
Constituency | Livingston |
Ward | Bathgate |
5k at £1 | Mr David Scott Martin 50.00% Ordinary |
---|---|
5k at £1 | Mr James Sahuel Campbell 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
14 April 2014 | Registered office address changed from Taxassist Accountants 19 Market Place Whitburn Bathgate West Lothian EH47 0EU on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Taxassist Accountants 19 Market Place Whitburn Bathgate West Lothian EH47 0EU on 14 April 2014 (2 pages) |
23 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 December 2012 | Director's details changed for Mr David Scott Martin on 8 December 2012 (4 pages) |
18 December 2012 | Director's details changed for Mr David Scott Martin on 8 December 2012 (4 pages) |
18 December 2012 | Director's details changed for Mr David Scott Martin on 8 December 2012 (4 pages) |
17 September 2012 | Director's details changed for Mr James Campbell on 12 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr David Scott Martin on 12 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Director's details changed for Mr James Campbell on 12 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr David Scott Martin on 12 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Annual return made up to 14 August 2011 (14 pages) |
24 October 2011 | Annual return made up to 14 August 2011 (14 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 October 2010 | Annual return made up to 14 August 2010 (14 pages) |
15 October 2010 | Annual return made up to 14 August 2010 (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (13 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Director's change of particulars / david scott martin / 01/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / david scott martin / 01/10/2008 (1 page) |
2 September 2008 | Company name changed rotec maintenance & projects LTD\certificate issued on 03/09/08 (2 pages) |
2 September 2008 | Company name changed rotec maintenance & projects LTD\certificate issued on 03/09/08 (2 pages) |
14 August 2008 | Incorporation (18 pages) |
14 August 2008 | Incorporation (18 pages) |