Background WavePink WaveYellow Wave

ROVOP LIMITED (SC402747)

ROVOP LIMITED (SC402747) is an active UK company. incorporated on 30 June 2011. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROVOP LIMITED has been registered for 14 years. Current directors include DUNDAS, Dane Frederick, POTTER, Neil Francis.

Company Number
SC402747
Status
active
Type
ltd
Incorporated
30 June 2011
Age
14 years
Address
Silvertrees Drive, Aberdeen, AB32 6BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUNDAS, Dane Frederick, POTTER, Neil Francis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVOP LIMITED

ROVOP LIMITED is an active company incorporated on 30 June 2011 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROVOP LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

SC402747

LTD Company

Age

14 Years

Incorporated 30 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Silvertrees Drive Westhill Aberdeen, AB32 6BH,

Previous Addresses

Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ
From: 9 July 2013To: 4 February 2015
Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom
From: 14 September 2011To: 9 July 2013
Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 30 June 2011To: 14 September 2011
Timeline

83 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Share Issue
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Capital Reduction
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Share Buyback
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jul 13
Funding Round
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
May 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Funding Round
Apr 16
New Owner
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Funding Round
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Feb 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Mar 25
Director Left
Mar 25
10
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DUNDAS, Dane Frederick

Active
Westhill, AberdeenAB32 6BH
Born November 1985
Director
Appointed 28 Feb 2025

POTTER, Neil Francis

Active
Westhill, AberdeenAB32 6BH
Born October 1967
Director
Appointed 06 Jul 2020

GRAY, Steven Christie

Resigned
Westhill, AberdeenAB32 6BH
Secretary
Appointed 05 Sept 2011
Resigned 19 Jul 2019

CHRISTIE, Duncan Francis

Resigned
Westhill, AberdeenAB32 6BH
Born February 1971
Director
Appointed 12 Aug 2019
Resigned 14 Jan 2020

FREELAND, Scott

Resigned
Carolines Crescent, EllonAB41 8BN
Born April 1972
Director
Appointed 05 Sept 2011
Resigned 22 Aug 2012

GRAY, Steven Christie

Resigned
Westhill, AberdeenAB32 6BH
Born November 1972
Director
Appointed 05 Sept 2011
Resigned 19 Jul 2019

IMRIE, Andrew William

Resigned
Westhill, AberdeenAB32 6BH
Born June 1973
Director
Appointed 16 Sept 2019
Resigned 17 Mar 2020

LAMONT, David Turch

Resigned
Westhill, AberdeenAB32 6BH
Born August 1960
Director
Appointed 19 Jul 2019
Resigned 06 Jul 2020

LYON, Kevin John

Resigned
Westhill, AberdeenAB32 6BH
Born October 1961
Director
Appointed 16 Dec 2015
Resigned 29 Sept 2017

MCHATTIE, Kenneth George

Resigned
Silvertrees Drive, WesthillAB32 6BH
Born August 1956
Director
Appointed 21 Apr 2015
Resigned 26 Feb 2019

MELHUISH, Moray Ross

Resigned
Westhill, AberdeenAB32 6BH
Born January 1976
Director
Appointed 01 Jan 2013
Resigned 18 Dec 2018

MIDDLETON, Douglas

Resigned
Westhill, AberdeenAB32 6BH
Born August 1964
Director
Appointed 14 Dec 2012
Resigned 21 Nov 2019

PARK, George Graeme

Resigned
Westhill, AberdeenAB32 6BH
Born August 1969
Director
Appointed 14 Oct 2020
Resigned 28 Feb 2025

REID, Craig

Resigned
Westhill, AberdeenAB32 6BH
Born September 1981
Director
Appointed 09 Apr 2018
Resigned 17 Mar 2020

SHANKS, Alan Gordon

Resigned
Springdale Road, AberdeenAB15 9FA
Born December 1967
Director
Appointed 01 Aug 2013
Resigned 27 Aug 2019

SIBSON, Michael John

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1972
Director
Appointed 21 Apr 2015
Resigned 29 Sept 2017

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 30 Jun 2011
Resigned 10 Aug 2011

STEWART, Barry Fraser

Resigned
Westhill, AberdeenAB32 6BH
Born August 1963
Director
Appointed 14 Dec 2012
Resigned 02 Sept 2019

TAIT, Euan Scott Thomson

Resigned
Westhill, AberdeenAB32 6BH
Born March 1978
Director
Appointed 01 Dec 2015
Resigned 21 Nov 2019

VORENKAMP, Mark Lewis

Resigned
Westhill, AberdeenAB32 6BH
Born September 1949
Director
Appointed 10 Aug 2011
Resigned 19 Dec 2017

P & W DIRECTORS LIMITED

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate director
Appointed 30 Jun 2011
Resigned 10 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
Westhill, AberdeenAB32 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 29 Sept 2017

Steven Christie Gray

Ceased
Westhill, AberdeenAB32 6BH
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 February 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 February 2023
466(Scot)466(Scot)
Memorandum Articles
26 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Mortgage Alter Floating Charge With Number
24 September 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 September 2019
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 September 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
14 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 October 2017
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
1 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
18 December 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 December 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 December 2012
466(Scot)466(Scot)
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
17 December 2012
SH06Cancellation of Shares
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Capital Return Purchase Own Shares
17 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
20 June 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 June 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 June 2012
466(Scot)466(Scot)
Legacy
14 June 2012
MG01sMG01s
Resolution
11 June 2012
RESOLUTIONSResolutions
Legacy
6 June 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
23 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2012
466(Scot)466(Scot)
Legacy
20 April 2012
MG01sMG01s
Legacy
22 November 2011
MG01sMG01s
Resolution
3 October 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Incorporation Company
30 June 2011
NEWINCIncorporation