Company NameRovquip Limited
DirectorsEuan Alexander Edmondston Leask and Mark Raper
Company StatusActive
Company NumberSC436045
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Previous NamesOcean Intervention Limited and Ocean Tool Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Mark Raper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed22 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Angus George Kerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTerryvale House Dunecht
Westhill
Aberdeenshire
AB32 7BS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2021)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (99 pages)
20 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (86 pages)
17 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 December 2021Appointment of Mr Euan Alexander Edmondston Leask as a director on 22 December 2021 (2 pages)
29 December 2021Termination of appointment of Angus George Kerr as a director on 22 December 2021 (1 page)
29 December 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 29 December 2021 (1 page)
29 December 2021Appointment of Blackwood Partners Llp as a secretary on 22 December 2021 (2 pages)
29 December 2021Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 December 2021 (1 page)
29 December 2021Appointment of Mr Mark Raper as a director on 22 December 2021 (2 pages)
9 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 February 2021Change of details for Aleron Limited as a person with significant control on 21 December 2020 (2 pages)
25 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
15 November 2018Second filing for the notification of Aleron Limited as a person with significant control (7 pages)
14 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
12 July 2018Notification of Aleron Limited as a person with significant control on 10 July 2018
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 15/11/2018
(2 pages)
12 July 2018Cessation of Angus George Kerr as a person with significant control on 10 July 2018 (1 page)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
1 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 November 2016Appointment of Stronachs Secretaries Limited as a secretary on 4 October 2016 (2 pages)
17 November 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 34 Albyn Place Aberdeen AB10 1FW on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 October 2016 (1 page)
17 November 2016Appointment of Stronachs Secretaries Limited as a secretary on 4 October 2016 (2 pages)
17 November 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 34 Albyn Place Aberdeen AB10 1FW on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
9 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 March 2014Company name changed ocean tool systems LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
3 March 2014Company name changed ocean tool systems LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
3 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
3 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
8 January 2013Company name changed ocean intervention LIMITED\certificate issued on 08/01/13
  • CONNOT ‐
(3 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
8 January 2013Company name changed ocean intervention LIMITED\certificate issued on 08/01/13
  • CONNOT ‐
(3 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
2 November 2012Incorporation (36 pages)
2 November 2012Incorporation (36 pages)