Company NameRotawave Scotland Limited
DirectorsPeter Scholes and Robert Rooney
Company StatusActive
Company NumberSC514940
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter Scholes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFife Food And Business Centre Unit 38
Faraday Road
Glenrothes
KY6 2RU
Scotland
Director NameMr Robert Rooney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFife Food And Business Centre Unit 38
Faraday Road
Glenrothes
KY6 2RU
Scotland
Secretary NameMr David James Campbell
StatusCurrent
Appointed03 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFife Food And Business Centre Unit 38
Faraday Road
Glenrothes
KY6 2RU
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2020(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2021)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressFife Food And Business Centre Unit 38
Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

18 July 2018Delivered on: 24 July 2018
Persons entitled: Beinn Bhuidhe Energy Limited

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 13 September 2017
Persons entitled: Beinn Bhuidhe Energy Limited

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 28 June 2017
Persons entitled: Beinn Bhuidhe Energy Limited

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 16 August 2016
Persons entitled: Beinn Bhuidhe Energy Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2021 (1 page)
19 February 2021Second filing of a statement of capital following an allotment of shares on 23 January 2017
  • GBP 3.001333
(4 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 29 November 2016
  • GBP 2.890333
(4 pages)
19 February 2021Second filing of Confirmation Statement dated 6 September 2017 (4 pages)
19 February 2021Second filing of Confirmation Statement dated 6 September 2016 (4 pages)
19 February 2021Second filing of Confirmation Statement dated 6 September 2018 (4 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 26 September 2016
  • GBP 2.779333
(5 pages)
19 February 2021Second filing of Confirmation Statement dated 6 September 2019 (4 pages)
19 February 2021Second filing of Confirmation Statement dated 6 September 2017 (4 pages)
19 October 2020Notification of Robert Rooney as a person with significant control on 6 April 2016 (2 pages)
19 October 2020Notification of Peter Scholes as a person with significant control on 6 April 2016 (2 pages)
19 October 2020Change of details for Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (5 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 September 2020Cessation of Robert Rooney as a person with significant control on 28 September 2016 (3 pages)
11 September 2020Change of details for Beinn Bhuidhe Energy Ltd as a person with significant control on 28 September 2016 (5 pages)
11 September 2020Cessation of Peter Scholes as a person with significant control on 28 September 2016 (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Alterations to floating charge SC5149400004 (13 pages)
28 April 2020Appointment of Mbm Secretarial Services Limited as a secretary on 28 April 2020 (2 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2019Appointment of Mr David James Campbell as a secretary on 3 October 2019 (2 pages)
3 October 201906/09/19 Statement of Capital gbp 3.001333
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/2021
(5 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 May 2019Director's details changed for Mr Robert Rooney on 3 May 2019 (2 pages)
21 September 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 September 2018Confirmation statement made on 6 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/2021
(5 pages)
27 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2018Registration of charge SC5149400004, created on 18 July 2018 (7 pages)
24 July 2018Satisfaction of charge SC5149400003 in full (1 page)
18 December 2017Registered office address changed from 26 Walker Street Edinburgh EH3 7HR Scotland to Fife Food and Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Walker Street Edinburgh EH3 7HR Scotland to Fife Food and Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU on 18 December 2017 (1 page)
7 November 2017Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/2021
(6 pages)
7 November 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
6 November 2017Notification of Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (2 pages)
6 November 2017Notification of Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (2 pages)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2017Satisfaction of charge SC5149400001 in full (1 page)
14 September 2017Satisfaction of charge SC5149400001 in full (1 page)
14 September 2017Satisfaction of charge SC5149400002 in full (1 page)
14 September 2017Satisfaction of charge SC5149400002 in full (1 page)
13 September 2017Registration of charge SC5149400003, created on 12 September 2017 (7 pages)
13 September 2017Registration of charge SC5149400003, created on 12 September 2017 (7 pages)
8 September 2017Micro company accounts made up to 30 September 2016 (6 pages)
8 September 2017Micro company accounts made up to 30 September 2016 (6 pages)
28 June 2017Registration of charge SC5149400002, created on 8 June 2017 (7 pages)
28 June 2017Registration of charge SC5149400002, created on 8 June 2017 (7 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 4.333
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2021
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 4.333
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.222
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.222
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2021
(3 pages)
11 October 2016Confirmation statement made on 6 September 2016 with updates (18 pages)
11 October 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/2021
(18 pages)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4.111
(8 pages)
28 September 2016Particulars of variation of rights attached to shares (3 pages)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4.111
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2021
(8 pages)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Particulars of variation of rights attached to shares (3 pages)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2016Registration of charge SC5149400001, created on 28 July 2016 (7 pages)
16 August 2016Registration of charge SC5149400001, created on 28 July 2016 (7 pages)
18 April 2016Sub-division of shares on 8 April 2016 (5 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4.00
(4 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 April 2016Sub-division of shares on 8 April 2016 (5 pages)
18 April 2016Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each in the issued share capital of the company be sub-divided into 2,000 ordinary shares of £0.001 each 08/04/2016
(1 page)
18 April 2016Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each in the issued share capital of the company be sub-divided into 2,000 ordinary shares of £0.001 each 08/04/2016
(1 page)
18 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4.00
(4 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)