ROTAWAVE BIOCOAL LIMITED

ROTAWAVE BIOCOAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROTAWAVE BIOCOAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303431
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROTAWAVE BIOCOAL LIMITED?

    • Machining (25620) / Manufacturing

    Where is ROTAWAVE BIOCOAL LIMITED located?

    Registered Office Address
    66 Queens Road
    Aberdeen
    AB15 4YE
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTAWAVE BIOCOAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTAWAVE BIOMASS LIMITEDAug 19, 2011Aug 19, 2011
    ENERGY WAVE LIMITEDJun 19, 2006Jun 19, 2006
    ISANDCO FOUR HUNDRED AND SEVENTY THREE LIMITEDJun 06, 2006Jun 06, 2006

    What are the latest accounts for ROTAWAVE BIOCOAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ROTAWAVE BIOCOAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Peter Scholes on Jun 16, 2014

    2 pagesCH01

    Director's details changed for Mr Robert Rooney on Jun 16, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    3 pagesAA01

    Certificate of change of name

    Company name changed rotawave biomass LIMITED\certificate issued on 28/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 28, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2011

    RES15

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed energy wave LIMITED\certificate issued on 19/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 19, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2011

    RES15

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of ROTAWAVE BIOCOAL 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
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United KingdomBritish79702110002
    SCHOLES, Peter
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United KingdomBritish89775490002
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    ISANDCO DIRECTORS LIMITED
    18-20 Queens Road
    AB15 4ZT Aberdeen
    Grampian
    Director
    18-20 Queens Road
    AB15 4ZT Aberdeen
    Grampian
    106462870001

    Does ROTAWAVE BIOCOAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 25, 2007
    Delivered On Feb 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 08, 2007Registration of a charge (410)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (419a)

    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