Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROTAWAVE LIMITED
Company Information for

ROTAWAVE LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC236350
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Rotawave Ltd
ROTAWAVE LIMITED was founded on 2002-09-04 and had its registered office in 70 York Street. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
ROTAWAVE LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC236350
Date formed 2002-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-12-07
Type of accounts FULL
Last Datalog update: 2017-12-27 15:56:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTAWAVE LIMITED
The following companies were found which have the same name as ROTAWAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTAWAVE BIOCOAL LIMITED 66 QUEENS ROAD ABERDEEN ABERDEEN AB15 4YE Dissolved Company formed on the 2006-06-06
ROTAWAVE ELT LIMITED FIFE FOOD AND BUSINESS CENTRE UNIT 38 FARADAY ROAD GLENROTHES KY6 2RU Active - Proposal to Strike off Company formed on the 2017-12-18
ROTAWAVE OIL & GAS LIMITED 66 QUEENS ROAD ABERDEEN AB15 4YE Dissolved Company formed on the 2011-03-21
ROTAWAVE SCOTLAND LIMITED FIFE FOOD AND BUSINESS CENTRE UNIT 38 FARADAY ROAD GLENROTHES KY6 2RU Active Company formed on the 2015-09-07

Company Officers of ROTAWAVE LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-09
ROBERT ROONEY
Director 2007-03-13
PETER SCHOLES
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY TAYLOR
Director 2004-07-14 2015-04-02
IAIN SMITH AND COMPANY
Company Secretary 2004-07-14 2007-11-09
WILLIAM ROBERTSON CUNNINGHAM ERSKINE
Director 2002-09-04 2007-03-08
FRANCISCO JAVIER AUSTIN RABELL TORELLO
Director 2006-03-09 2006-12-01
ANTHONY REVELL
Director 2004-07-14 2006-06-19
GEORGE ARTHUR WILLACY
Director 2003-07-09 2006-03-09
ROBERT ROONEY
Director 2004-07-14 2005-04-21
DEREK PATRICK BERNARD CAMERON
Director 2002-09-04 2004-09-17
IAN WILLIAM SKENE
Director 2002-09-04 2004-09-17
DEREK PATRICK BERNARD CAMERON
Company Secretary 2002-09-04 2004-07-14
BRIAN REID LTD.
Nominated Secretary 2002-09-04 2002-09-04
STEPHEN MABBOTT LTD.
Nominated Director 2002-09-04 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP SF 2058 LIMITED Company Secretary 2013-07-09 CURRENT 2006-01-26 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP ZESTCO LIMITED Company Secretary 2007-11-23 CURRENT 1999-05-13 Dissolved 2017-11-14
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP CAMERON + ROSS GLASGOW LIMITED Company Secretary 2007-11-09 CURRENT 1998-10-01 Dissolved 2017-03-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP SEND-IT FULFILMENT SOLUTIONS LTD Company Secretary 2007-11-06 CURRENT 2000-05-05 Dissolved 2018-01-13
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP ENERGY ENVIRONMENTAL LIMITED Company Secretary 2007-11-04 CURRENT 2003-05-21 In Administration/Administrative Receiver
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation
ROBERT ROONEY ENERGY ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2012-12-07 CURRENT 2012-11-23 Dissolved 2016-02-02
ROBERT ROONEY ROTAWAVE OIL & GAS LIMITED Director 2011-05-09 CURRENT 2011-03-21 Dissolved 2016-09-13
ROBERT ROONEY ROTAWAVE BIOCOAL LIMITED Director 2007-01-25 CURRENT 2006-06-06 Dissolved 2017-02-14
ROBERT ROONEY ENERGY WAVE OPERATIONS LIMITED Director 2006-06-07 CURRENT 2005-02-22 Dissolved 2014-08-29
ROBERT ROONEY ENERGY WAVE OIL & GAS LIMITED Director 2006-06-07 CURRENT 2005-01-26 Dissolved 2014-08-29
ROBERT ROONEY ENERGY ENVIRONMENTAL LIMITED Director 2003-05-21 CURRENT 2003-05-21 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-072.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-072.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-11-232.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-11-042.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2015-11-042.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-042.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-11-022.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2015-09-112.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCHOLES / 25/09/2014
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 250075
2014-09-26AR0104/09/14 FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROONEY / 25/09/2014
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0104/09/13 FULL LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCHOLES / 07/12/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHOLES / 11/12/2012
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0104/09/12 FULL LIST
2011-11-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0104/09/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-06AR0104/09/10 FULL LIST
2010-08-16AUDAUDITOR'S RESIGNATION
2010-05-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18RES13SECTION 175 CONFLICT OF INTEREST 08/12/2009
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18RES01ALTER ARTICLES 08/12/2009
2009-10-01363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-11225PREVEXT FROM 30/09/2008 TO 31/03/2009
2008-10-17363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-26363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-02363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O JOHNSTON CARMICHAEL BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-02-2388(2)RAD 11/01/06--------- £ SI 1710@.01=17 £ IC 250057/250074
2006-02-2388(2)RAD 11/01/06--------- £ SI 225@.01=2 £ IC 250055/250057
2006-02-2388(2)RAD 11/01/06--------- £ SI 450@.01=4 £ IC 250051/250055
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-27123NC INC ALREADY ADJUSTED 21/04/05
2005-04-27288bDIRECTOR RESIGNED
2005-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27RES04£ NC 100000/349985 21/04
2005-04-2788(2)RAD 21/04/05--------- £ SI 3115@.01=31 £ SI 249985@1=249985 £ IC 35/250051
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-11-09353LOCATION OF REGISTER OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ANDY PRUVES CA ST DUNSTANS HOUSE HIGH STREET, MELROSE ROXBURGHSHIRE, TD6 9RU
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ROTAWAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against ROTAWAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-29 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2011-11-29 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2010-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTAWAVE LIMITED

Intangible Assets
Patents
We have not found any records of ROTAWAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTAWAVE LIMITED
Trademarks
We have not found any records of ROTAWAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTAWAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ROTAWAVE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ROTAWAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROTAWAVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyROTAWAVE LIMITEDEvent Date2015-09-08
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment in the Court of Session Martha H Thompson (IP No 8678 ), of BDO LLP , 55 Baker Street, London, W1U 7EU and James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Andrew Calder, Tel: 0141 249 8421. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTAWAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTAWAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2