Company NameRotech M&P Limited
Company StatusDissolved
Company NumberSC368837
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJames Samuel Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(2 years after company formation)
Appointment Duration7 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Mackenzie Terrace
Grangemouth
Stirlingshire
FK3 8PA
Scotland
Director NameMr David Scott Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(2 years after company formation)
Appointment Duration7 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaiross, 9 James Street
Armadale
Bathgate
West Lothian
EH48 3JG
Scotland
Secretary NameDavid Scott Martin
NationalityBritish
StatusClosed
Appointed21 November 2011(2 years after company formation)
Appointment Duration7 years, 4 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressBlaiross, 9 James Street
Armadale
Bathgate
West Lothian
EH48 3JG
Scotland
Director NameMrs Sylvia Bonaldi Martin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBlaiross 9 James Street
Armadale
Bathgate
West Lothian
EH48 3JG
Scotland
Secretary NameMrs Sylvia Bonaldi Martin
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBlaiross 9 James Street
Armadale
Bathgate
West Lothian
EH48 3JG
Scotland

Location

Registered AddressOffice Suite 9 Flexspace Grangemouth
Earls Road
Grangemouth
FK3 8UU
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

50 at £1David Scott Martin
50.00%
Ordinary
50 at £1James Samuel Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£82,848
Cash£122,656
Current Liabilities£383,168

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

4 September 2012Delivered on: 7 September 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
9 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 May 2017Registered office address changed from 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UT to Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UT to Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU on 15 May 2017 (1 page)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Termination of appointment of Sylvia Martin as a secretary (2 pages)
11 May 2012Termination of appointment of Sylvia Martin as a secretary (2 pages)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
8 February 2012Appointment of David Scott Martin as a secretary (3 pages)
8 February 2012Termination of appointment of Sylvia Martin as a director (2 pages)
8 February 2012Appointment of David Scott Martin as a director (3 pages)
8 February 2012Appointment of David Scott Martin as a secretary (3 pages)
8 February 2012Appointment of David Scott Martin as a director (3 pages)
8 February 2012Appointment of James Samuel Campbell as a director (3 pages)
8 February 2012Termination of appointment of Sylvia Martin as a director (2 pages)
8 February 2012Appointment of James Samuel Campbell as a director (3 pages)
30 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (14 pages)
30 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
29 December 2010Accounts for a dormant company made up to 30 November 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 30 November 2010 (5 pages)
19 November 2009Incorporation (23 pages)
19 November 2009Incorporation (23 pages)