ROTAWAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROTAWAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236350
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROTAWAVE LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ROTAWAVE LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROTAWAVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ROTAWAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    49 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    20 pages2.15B(Scot)

    Statement of administrator's proposal

    48 pages2.16B(Scot)

    Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Sep 11, 2015

    2 pagesAD01

    Appointment of an administrator

    8 pages2.11B(Scot)

    Termination of appointment of Rodney Taylor as a director on Apr 02, 2015

    1 pagesTM01

    Director's details changed for Mr Peter Scholes on Sep 25, 2014

    2 pagesCH01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 250,075
    SH01

    Director's details changed for Mr Robert Rooney on Sep 25, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 250,075
    SH01

    Director's details changed for Mr Peter Scholes on Dec 07, 2012

    2 pagesCH01

    Director's details changed for Peter Scholes on Dec 11, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Who are the officers of ROTAWAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    ROONEY, Robert
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    United KingdomBritish79702110002
    SCHOLES, Peter
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    UkBritish89775490005
    CAMERON, Derek Patrick Bernard
    Lindsay House Poynder Place
    TD5 7EH Kelso
    Roxburghshire
    Secretary
    Lindsay House Poynder Place
    TD5 7EH Kelso
    Roxburghshire
    British19311830002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    CAMERON, Derek Patrick Bernard
    Lindsay House Poynder Place
    TD5 7EH Kelso
    Roxburghshire
    Director
    Lindsay House Poynder Place
    TD5 7EH Kelso
    Roxburghshire
    ScotlandBritish19311830002
    ERSKINE, William Robertson Cunningham
    The Old Mill
    Mill Of Kincraigie Coull Tarland
    AB34 4TT Aboyne
    Aberdeenshire
    Director
    The Old Mill
    Mill Of Kincraigie Coull Tarland
    AB34 4TT Aboyne
    Aberdeenshire
    British46846000001
    RABELL TORELLO, Francisco Javier Austin
    Avenida Barcelona, 109.5a Planta
    E-0897 Siant Joan Despi
    Barcelona
    Spain
    Director
    Avenida Barcelona, 109.5a Planta
    E-0897 Siant Joan Despi
    Barcelona
    Spain
    Spanish111597550001
    REVELL, Anthony
    42 Simbalk Lane
    YO2 1QQ Bishopthorpe
    York
    Director
    42 Simbalk Lane
    YO2 1QQ Bishopthorpe
    York
    British98251410001
    ROONEY, Robert
    1 Riverside Terrace
    AB10 7JD Aberdeen
    Aberdeenshire
    Director
    1 Riverside Terrace
    AB10 7JD Aberdeen
    Aberdeenshire
    British79702110001
    SKENE, Ian William
    Meikle Pitinnan
    Oldmeldrum
    AB51 0EH Inverurie
    Director
    Meikle Pitinnan
    Oldmeldrum
    AB51 0EH Inverurie
    United KingdomBritish40614090002
    TAYLOR, Rodney, Dr.
    117 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Director
    117 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    United KingdomBritish34926530002
    WILLACY, George Arthur
    Apartment 8
    5 Victoria Crescent Handbridge
    CH4 7AH Chester
    Cheshire
    Director
    Apartment 8
    5 Victoria Crescent Handbridge
    CH4 7AH Chester
    Cheshire
    EnglandBritish1485130002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ROTAWAVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 23, 2011
    Delivered On Nov 29, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 29, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Nov 22, 2011
    Delivered On Nov 29, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 29, 2011Registration of a charge (MG01s)
    Floating charge
    Created On May 05, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 13, 2010Registration of a charge (MG01s)
    • Nov 29, 2011Statement of satisfaction of a floating charge (MG03s)

    Does ROTAWAVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2015Administration started
    Sep 04, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Martha Hanora Thompson
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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