Company NameRotech Group Limited
Company StatusActive
Company NumberSC374626
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)
Previous NameMountwest Accelerate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Kenneth Roderick Stewart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreens Of Crynoch
Blairs
Aberdeen
AB12 5YK
Scotland
Director NameMr Kenneth Masson Stewart
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Burnhaugh
Netherley
Stonehaven
AB39 3QQ
Scotland
Director NameDr Rachel Smith Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Burnhaugh
Netherley
Stonehaven
AB39 3QQ
Scotland
Director NameMr Donald Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed08 September 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameGeorge Somerville Bell
NationalityBritish
StatusResigned
Appointed24 June 2010(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2016)
RoleCompany Director
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Director NameMr Timothy William Sheehan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Director NameMr Donald Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2016)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Director NameMichael Colin Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Director NameMr Martin Henry Graham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2016)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Director NameGeorge Somerville Bell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRotech House Whitemyres Avenue
Aberdeen
AB16 6HQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Telephone01224 698698
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Donald Stewart
9.51%
Ordinary
1.1k at £1Rotech Holdings LTD
9.51%
Ordinary
9.5k at £1Kenneth Stewart
80.99%
Ordinary

Financials

Year2014
Net Worth£59,090
Cash£33,477
Current Liabilities£225,113

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
27 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 February 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
15 June 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
30 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 February 2022Appointment of Ms Sarah Ann Stewart as a director on 11 February 2022 (2 pages)
15 February 2022Change of details for Ms Sarah Ann Stewart as a person with significant control on 11 February 2022 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
18 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Notification of Sarah Ann Stewart as a person with significant control on 26 February 2021 (2 pages)
11 March 2021Notification of Kenneth Masson Stewart as a person with significant control on 26 February 2021 (2 pages)
11 March 2021Cessation of Kenneth Roderick Stewart as a person with significant control on 26 February 2021 (1 page)
3 March 2021Second filing of a statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,300,000
(4 pages)
3 March 2021Second filing of a statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
(4 pages)
3 March 2021Second filing of a statement of capital following an allotment of shares on 24 June 2016
  • GBP 100,000
(4 pages)
3 March 2021Change of share class name or designation (2 pages)
30 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Rotech House Whitemyres Avenue Aberdeen AB16 6HQ to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Rotech House Whitemyres Avenue Aberdeen AB16 6HQ to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
11 October 2017Appointment of Mr Donald Stewart as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Donald Stewart as a director on 11 October 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 October 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,300,000.00
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,300,000.00
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,300,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2021
(4 pages)
5 October 2016Termination of appointment of George Somerville Bell as a director on 8 September 2016 (2 pages)
5 October 2016Termination of appointment of George Somerville Bell as a secretary on 8 September 2016 (2 pages)
5 October 2016Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016 (3 pages)
5 October 2016Termination of appointment of George Somerville Bell as a director on 8 September 2016 (2 pages)
5 October 2016Termination of appointment of George Somerville Bell as a secretary on 8 September 2016 (2 pages)
5 October 2016Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016 (3 pages)
13 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100,000.00
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100,000.00
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2021
(4 pages)
8 July 2016Appointment of Kenneth Masson Stewart as a director on 24 June 2016 (3 pages)
8 July 2016Termination of appointment of Martin Henry Graham as a director on 24 June 2016 (2 pages)
8 July 2016Appointment of Kenneth Masson Stewart as a director on 24 June 2016 (3 pages)
8 July 2016Appointment of Rachel Smith Stewart as a director on 24 June 2016 (3 pages)
8 July 2016Termination of appointment of Michael Colin Hill as a director on 24 June 2016 (2 pages)
8 July 2016Appointment of Rachel Smith Stewart as a director on 24 June 2016 (3 pages)
8 July 2016Termination of appointment of Donald Stewart as a director on 24 June 2016 (2 pages)
8 July 2016Termination of appointment of Donald Stewart as a director on 24 June 2016 (2 pages)
8 July 2016Termination of appointment of Michael Colin Hill as a director on 24 June 2016 (2 pages)
8 July 2016Termination of appointment of Martin Henry Graham as a director on 24 June 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 11,730
(6 pages)
28 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 11,730
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11,730
(6 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11,730
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,730
(6 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,730
(6 pages)
15 January 2014Termination of appointment of Timothy Sheehan as a director (1 page)
15 January 2014Termination of appointment of Timothy Sheehan as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Michael Hill on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Michael Hill on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Michael Hill on 3 May 2012 (2 pages)
16 February 2012Appointment of Michael Hill as a director (2 pages)
16 February 2012Appointment of Michael Hill as a director (2 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 November 2011Appointment of Martin Henry Graham as a director (2 pages)
28 November 2011Appointment of Martin Henry Graham as a director (2 pages)
24 November 2011Appointment of George Somerville Bell as a director (2 pages)
24 November 2011Appointment of George Somerville Bell as a director (2 pages)
8 November 2011Appointment of Mr Timothy William Sheehan as a director (2 pages)
8 November 2011Appointment of Dr Donald Stewart as a director (2 pages)
8 November 2011Appointment of Dr Donald Stewart as a director (2 pages)
8 November 2011Appointment of Mr Timothy William Sheehan as a director (2 pages)
24 May 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
(3 pages)
24 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
24 May 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2021
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 11,730
(3 pages)
15 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
15 February 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011 (2 pages)
15 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
15 February 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 February 2011 (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 June 2010Appointment of George Somerville Bell as a secretary (3 pages)
28 June 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
28 June 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
28 June 2010Appointment of George Somerville Bell as a secretary (3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
29 March 2010Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
29 March 2010Company name changed mountwest accelerate LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Appointment of Kenneth Roderick Stewart as a director (3 pages)
24 March 2010Termination of appointment of Ewan Neilson as a director (2 pages)
24 March 2010Appointment of Kenneth Roderick Stewart as a director (3 pages)
24 March 2010Termination of appointment of Ewan Neilson as a director (2 pages)
11 March 2010Incorporation (29 pages)
11 March 2010Incorporation (29 pages)