Background WavePink WaveYellow Wave

RASTECH LTD (SC678068)

RASTECH LTD (SC678068) is an active UK company. incorporated on 19 October 2020. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RASTECH LTD has been registered for 5 years. Current directors include WATSON, Derek Alexander, WHISTON, Andrew James, Dr, WHISTON, Sarah Anne.

Company Number
SC678068
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
Rastech, Eden Campus, By Chipping Yard Main Street, St. Andrews, KY16 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WATSON, Derek Alexander, WHISTON, Andrew James, Dr, WHISTON, Sarah Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASTECH LTD

RASTECH LTD is an active company incorporated on 19 October 2020 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RASTECH LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

SC678068

LTD Company

Age

5 Years

Incorporated 19 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Rastech, Eden Campus, By Chipping Yard Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

Unit 5 15, Bell Street St. Andrews Fife KY16 9UR Scotland
From: 15 May 2021To: 28 August 2023
6 Station Road Cupar KY15 4SP United Kingdom
From: 19 October 2020To: 15 May 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Feb 22
Director Joined
May 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Feb 26
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 09 Feb 2026

WHISTON, Andrew James, Dr

Active
Main Street, St. AndrewsKY16 0US
Born April 1969
Director
Appointed 19 Oct 2020

WHISTON, Sarah Anne

Active
Main Street, St. AndrewsKY16 0US
Born April 1970
Director
Appointed 01 Oct 2023

ALLEN, Douglas Anthony James

Resigned
Pride Park, DerbyDE24 8ZS
Born September 1970
Director
Appointed 13 Sept 2021
Resigned 01 Dec 2023

MCEUEN, James Stewart

Resigned
Pride Park, DerbyDE24 8ZS
Born September 1969
Director
Appointed 13 Sept 2021
Resigned 01 Dec 2023

WALLIKER, Charlotte Ashburner

Resigned
St. AndrewsKY16 9UR
Born October 1962
Director
Appointed 25 Apr 2022
Resigned 01 Dec 2023

Persons with significant control

6

2 Active
4 Ceased

Mrs Sarah Anne Whiston

Active
Main Street, St. AndrewsKY16 0US
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 05 Nov 2023

Ms Charlotte Ashburner Walliker

Ceased
Pride Park, DerbyDE24 8ZS
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 01 Dec 2023
1 Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2022
Ceased 01 Dec 2023

Mr Douglas Anthony James Allen

Ceased
Pride Park, DerbyDE24 8ZS
Born September 1970

Nature of Control

Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 01 Dec 2023

Mr James Stewart Mceuen

Ceased
Pride Park, DerbyDE24 8ZS
Born September 1969

Nature of Control

Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 01 Dec 2023

Dr Andrew James Whiston

Active
Main Street, St. AndrewsKY16 0US
Born April 1969

Nature of Control

Significant influence or control
Notified 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Memorandum Articles
18 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 March 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2021
AD01Change of Registered Office Address
Incorporation Company
19 October 2020
NEWINCIncorporation