Background WavePink WaveYellow Wave

ROTASTAK LIMITED (SC023092)

ROTASTAK LIMITED (SC023092) is an active UK company. incorporated on 18 January 1945. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROTASTAK LIMITED has been registered for 81 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin, WRIGHT, Timothy John.

Company Number
SC023092
Status
active
Type
ltd
Incorporated
18 January 1945
Age
81 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin, WRIGHT, Timothy John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTASTAK LIMITED

ROTASTAK LIMITED is an active company incorporated on 18 January 1945 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROTASTAK LIMITED was registered 81 years ago.(SIC: 99999)

Status

active

Active since 81 years ago

Company No

SC023092

LTD Company

Age

81 Years

Incorporated 18 January 1945

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

R. AITCHISON & CO. LIMITED
From: 18 January 1945To: 25 August 2000
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland
From: 9 January 2018To: 8 June 2023
C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
From: 18 January 1945To: 9 January 2018
Timeline

23 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Jan 45
Director Left
Apr 10
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Nov 19
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GOODMAN, Benjamin Gordon

Active
2 Semple Street, EdinburghEH3 8BL
Born April 1976
Director
Appointed 26 Oct 2020

NEWBERY, Robin

Active
2 Semple Street, EdinburghEH3 8BL
Born December 1970
Director
Appointed 29 Dec 2021

WRIGHT, Timothy John

Active
2 Semple Street, EdinburghEH3 8BL
Born April 1962
Director
Appointed 26 Oct 2020

JONES, Bryan William

Resigned
59 Parkside, NottinghamNG8 2NQ
Secretary
Appointed N/A
Resigned 02 Aug 1991

NEWSOME, Keith Richard

Resigned
14 Hall Rise, MatlockDE4 2FW
Secretary
Appointed 02 Aug 1991
Resigned 17 Sept 1999

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Secretary
Appointed 17 Sept 1999
Resigned 03 Jun 2004

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 13 Dec 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 13 Dec 2017
Resigned 06 Jun 2023

ANDREWS, Mark John

Resigned
Colwick, NottinghamNG4 2BA
Born December 1970
Director
Appointed 24 May 2018
Resigned 01 Jan 2022

ARMITAGE, Stephen Robert

Resigned
Hawksworth Manor, NottinghamNG13 9DB
Born January 1924
Director
Appointed N/A
Resigned 16 Apr 2003

BODIN, David John

Resigned
Colwick, NottinghamNG4 2BA
Born March 1977
Director
Appointed 12 Sept 2017
Resigned 24 May 2018

BOUSFIELD, Paul Julian

Resigned
Hopwas Close, AverhamNG23 5UA
Born February 1963
Director
Appointed 05 Jan 2009
Resigned 24 May 2018

JONES, Bryan William

Resigned
59 Parkside, NottinghamNG8 2NQ
Born August 1941
Director
Appointed N/A
Resigned 02 Aug 1991

MATHEWS, Alan John

Resigned
165 Musters Road, NottinghamNG2 7AF
Born January 1945
Director
Appointed 16 Apr 2003
Resigned 31 Aug 2003

NEWSOME, Keith Richard

Resigned
14 Hall Rise, MatlockDE4 2FW
Born May 1949
Director
Appointed 02 Aug 1991
Resigned 17 Sept 1999

PHILLIPS, Rupert

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1979
Director
Appointed 01 Jan 2022
Resigned 30 May 2025

ROUND, Brian Henry

Resigned
Sunnyside Road, WoolacombeEX34 7DG
Born February 1950
Director
Appointed 31 Aug 2003
Resigned 12 Sept 2017

SMITH, Sarah Louise

Resigned
Colwick, NottinghamNG4 2BA
Born August 1974
Director
Appointed 24 May 2018
Resigned 26 Oct 2021

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Born September 1945
Director
Appointed 14 Feb 2001
Resigned 28 Feb 2010

YEOMANS, Frazer John

Resigned
C/O Morton Fraser Llp, EdinburghEH3 9GL
Born August 1972
Director
Appointed 26 Oct 2020
Resigned 29 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Private Road 3, NottinghamNG4 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 11 Nov 2019
Private Road 3, NottinghamNG4 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Millennium Way West, NottinghamNG8 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 November 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Resolution
27 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
21 November 2006
353353
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
4 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Resolution
20 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
15 November 1991
363363
Legacy
5 November 1991
288288
Accounts With Accounts Type Dormant
8 February 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Legacy
19 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
7 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
3 December 1987
363363
Accounts With Accounts Type Dormant
26 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1945
NEWINCIncorporation