UKBizDB.co.uk

ROTAWAVE SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rotawave Scotland Limited. The company was founded 8 years ago and was given the registration number SC514940. The firm's registered office is in GLENROTHES. You can find them at Fife Food And Business Centre Unit 38, Faraday Road, Glenrothes, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ROTAWAVE SCOTLAND LIMITED
Company Number:SC514940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Fife Food And Business Centre Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fife Food And Business Centre, Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU

Secretary03 October 2019Active
Fife Food And Business Centre, Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU

Director07 September 2015Active
Fife Food And Business Centre, Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU

Director07 September 2015Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary28 April 2020Active

People with Significant Control

Mr Robert Rooney
Notified on:06 May 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:26, Walker Street, Edinburgh, United Kingdom, EH3 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beinn Bhuidhe Energy Ltd
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Lawrence, 28 Station Road, Lincoln, United Kingdom, LN3 5UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Scholes
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Little Kitbridge Farm, Forest Road, Newport, United Kingdom, PO30 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rooney
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:Fife Food And Business Centre Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Scholes
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Scotland
Address:Fife Food And Business Centre Unit 38, Faraday Road, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Capital

Second filing capital allotment shares.

Download
2021-02-19Capital

Second filing capital allotment shares.

Download
2021-02-19Capital

Second filing capital allotment shares.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Mortgage

Mortgage alter floating charge with number.

Download
2020-04-28Officers

Appoint corporate secretary company with name date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.