Background WavePink WaveYellow Wave

ROVOP MIDCO LIMITED (SC583347)

ROVOP MIDCO LIMITED (SC583347) is an active UK company. incorporated on 7 December 2017. 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 MIDCO LIMITED has been registered for 8 years. Current directors include DUNDAS, Dane Frederick, POTTER, Neil Francis.

Company Number
SC583347
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 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 MIDCO LIMITED

ROVOP MIDCO LIMITED is an active company incorporated on 7 December 2017 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 MIDCO LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC583347

LTD Company

Age

8 Years

Incorporated 7 December 2017

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 10 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Silvertrees Drive Westhill Aberdeen, AB32 6BH,

Timeline

47 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

CHRISTIE, Duncan Francis

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

GRAY, Steven Christie

Resigned
Westhill, AberdeenAB32 6BH
Born November 1972
Director
Appointed 07 Dec 2017
Resigned 19 Jul 2019

HARRISON, Paul David

Resigned
Westhill, AberdeenAB32 6BH
Born December 1976
Director
Appointed 07 Dec 2017
Resigned 07 Dec 2017

IMRIE, Andrew William

Resigned
Westhill, AberdeenAB32 6BH
Born June 1973
Director
Appointed 14 Feb 2020
Resigned 14 Feb 2020

IMRIE, Andrew William

Resigned
Westhill, AberdeenAB32 6BH
Born June 1973
Director
Appointed 14 Jan 2020
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 19 Dec 2017
Resigned 18 May 2018

OBEROI, Salil

Resigned
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 19 Dec 2017
Resigned 18 May 2018

PARK, George Graeme

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

SHANKS, Alan Gordon

Resigned
Westhill, AberdeenAB32 6BH
Born December 1967
Director
Appointed 07 Dec 2017
Resigned 27 Aug 2019

SIBSON, Michael John

Resigned
York Buildings, LondonWC2N 6JU
Born April 1972
Director
Appointed 19 Dec 2017
Resigned 18 May 2018

SWORD, Graeme David

Resigned
Connaught Place, LondonW2 2ES
Born June 1968
Director
Appointed 19 Dec 2017
Resigned 18 May 2018

TAIT, Euan

Resigned
Westhill, AberdeenAB32 6BH
Born March 1978
Director
Appointed 17 Mar 2020
Resigned 14 Oct 2020

TAIT, Euan

Resigned
Westhill, AberdeenAB32 6BH
Born March 1978
Director
Appointed 19 Dec 2017
Resigned 18 May 2018

WHITTINGHAM, James Ronald

Resigned
Westhill, AberdeenAB32 6BH
Born February 1978
Director
Appointed 07 Dec 2017
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Christie Gray

Ceased
Westhill, AberdeenAB32 6BH
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 07 Dec 2017
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 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 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 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
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Memorandum Articles
26 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
21 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 April 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
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
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
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Incorporation Company
7 December 2017
NEWINCIncorporation