ROTASTAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROTASTAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023092
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTASTAK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROTASTAK LIMITED located?

    Registered Office Address
    C/O Dwf Llp
    2 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTASTAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. AITCHISON & CO. LIMITEDJan 18, 1945Jan 18, 1945

    What are the latest accounts for ROTASTAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ROTASTAK LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for ROTASTAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Robin Newbery as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Benjamin Gordon Goodman as a director

    3 pagesRP04AP01

    Accounts for a dormant company made up to Sep 30, 2023

    1 pagesAA

    Change of details for Armitage Brothers Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Registered office address changed from 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on Jun 08, 2023

    1 pagesAD01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Jun 06, 2023

    1 pagesTM02

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Appointment of Rupert Phillips as a director on Jan 01, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 06, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 06/11/2024.

    Appointment of Robin Newbery as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Mark John Andrews as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021

    1 pagesTM01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Frazer Yeomans as a director on Oct 26, 2020

    2 pagesAP01

    Appointment of Mr Benjamin Goodman as a director on Oct 26, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 05/11/2024.

    Appointment of Mr Timothy John Wright as a director on Oct 26, 2020

    2 pagesAP01

    Satisfaction of charge SC0230920001 in full

    1 pagesMR04

    Satisfaction of charge SC0230920002 in full

    1 pagesMR04

    Who are the officers of ROTASTAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Benjamin Gordon
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    EnglandBritishCompany Director161254340001
    NEWBERY, Robin
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    EnglandBritishCompany Director291312530001
    PHILLIPS, Rupert
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    EnglandBritishCompany Director291336860001
    WRIGHT, Timothy John
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    EnglandBritishCompany Director155370890001
    JONES, Bryan William
    59 Parkside
    Wollaton
    NG8 2NQ Nottingham
    Nottinghamshire
    Secretary
    59 Parkside
    Wollaton
    NG8 2NQ Nottingham
    Nottinghamshire
    English56861390001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Secretary
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    British2317520001
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Secretary
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    British93541850001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    ANDREWS, Mark John
    Colwick
    NG4 2BA Nottingham
    Armitage House
    England
    Director
    Colwick
    NG4 2BA Nottingham
    Armitage House
    England
    EnglandBritishChief Executive246885180001
    ARMITAGE, Stephen Robert
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    Director
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    BritishCompany Director1672040001
    BODIN, David John
    Colwick
    NG4 2BA Nottingham
    Armitage House
    Nottinghamshire
    England
    Director
    Colwick
    NG4 2BA Nottingham
    Armitage House
    Nottinghamshire
    England
    EnglandBritishCompany Director249880420001
    BOUSFIELD, Paul Julian
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    Director
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    EnglandBritishDirector136260450001
    JONES, Bryan William
    59 Parkside
    Wollaton
    NG8 2NQ Nottingham
    Nottinghamshire
    Director
    59 Parkside
    Wollaton
    NG8 2NQ Nottingham
    Nottinghamshire
    EnglandEnglishCompany Director56861390001
    MATHEWS, Alan John
    165 Musters Road
    NG2 7AF Nottingham
    Director
    165 Musters Road
    NG2 7AF Nottingham
    BritishCompany Director89228070001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Director
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    BritishDirector2317520001
    ROUND, Brian Henry
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    Director
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    United KingdomBritishDirector75689540003
    SMITH, Sarah Louise
    Colwick
    NG4 2BA Nottingham
    Armitage House
    England
    Director
    Colwick
    NG4 2BA Nottingham
    Armitage House
    England
    EnglandBritishFinance Director116776240002
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Director
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    EnglandBritishDirector93541850001
    YEOMANS, Frazer John
    C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Director
    C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    EnglandBritishCompany Director169227170001

    Who are the persons with significant control of ROTASTAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Oct 14, 2016
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04130849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Armitages Pet Products Limited
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Apr 06, 2016
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Yes
    Legal FormLimited Comany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00658577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00051903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0