UKBizDB.co.uk

ROTOJAR HOLDINGS LIMITED

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

This company is commonly known as Rotojar Holdings Limited. The company was founded 4 years ago and was given the registration number SC651886. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROTOJAR HOLDINGS LIMITED
Company Number:SC651886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Albyn Place, Aberdeen, United Kingdom,

Corporate Secretary17 January 2020Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director01 June 2021Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director17 January 2020Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director17 January 2020Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director17 January 2020Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director17 January 2020Active

People with Significant Control

Peter Barnes Moyes
Notified on:09 April 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:37, Albyn Place, Aberdeen, Scotland, AB10 1YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lois Moyes
Notified on:15 September 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Barnes Moyes
Notified on:17 January 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-06Officers

Change corporate secretary company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Capital

Capital alter shares subdivision.

Download
2020-09-17Capital

Capital name of class of shares.

Download
2020-09-17Incorporation

Memorandum articles.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.