ROVOP LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ROVOP LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
ROVOP LIMITED was incorporated 12 years ago on 30/06/2011 and has the registered number: SC402747. The accounts status is FULL and accounts are next due on 31/12/2024.
ROVOP LIMITED was incorporated 12 years ago on 30/06/2011 and has the registered number: SC402747. The accounts status is FULL and accounts are next due on 31/12/2024.
ROVOP LIMITED - ABERDEEN
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SILVERTREES DRIVE
ABERDEEN
AB32 6BH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE GRAEME PARK | Aug 1969 | British | Director | 2020-10-14 | CURRENT |
NEIL FRANCIS POTTER | Oct 1967 | British | Director | 2020-07-06 | CURRENT |
MR JAMES GORDON CROLL STARK | Nov 1963 | British | Director | 2011-06-30 UNTIL 2011-08-10 | RESIGNED |
MR MICHAEL JOHN SIBSON | Apr 1972 | British | Director | 2015-04-21 UNTIL 2017-09-29 | RESIGNED |
STEVEN CHRISTIE GRAY | British | Secretary | 2011-09-05 UNTIL 2019-07-19 | RESIGNED | |
MR DOUGLAS MIDDLETON | Aug 1964 | British | Director | 2012-12-14 UNTIL 2019-11-21 | RESIGNED |
MR MARK LEWIS VORENKAMP | Sep 1949 | American | Director | 2011-08-10 UNTIL 2017-12-19 | RESIGNED |
MR BARRY FRASER STEWART | Aug 1963 | British | Director | 2012-12-14 UNTIL 2019-09-02 | RESIGNED |
EUAN SCOTT THOMSON TAIT | Mar 1978 | British | Director | 2015-12-01 UNTIL 2019-11-21 | RESIGNED |
CRAIG REID | Sep 1981 | British | Director | 2018-04-09 UNTIL 2020-03-17 | RESIGNED |
MR MORAY ROSS MELHUISH | Jan 1976 | British | Director | 2013-01-01 UNTIL 2018-12-18 | RESIGNED |
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | Corporate Director | 2011-06-30 UNTIL 2011-08-10 | RESIGNED | ||
MR ALAN GORDON SHANKS | Dec 1967 | British | Director | 2013-08-01 UNTIL 2019-08-27 | RESIGNED |
MR KENNETH GEORGE MCHATTIE | Aug 1956 | British | Director | 2015-04-21 UNTIL 2019-02-26 | RESIGNED |
DAVID TURCH LAMONT | Aug 1960 | British,Australian | Director | 2019-07-19 UNTIL 2020-07-06 | RESIGNED |
MR KEVIN JOHN LYON | Oct 1961 | British | Director | 2015-12-16 UNTIL 2017-09-29 | RESIGNED |
MR ANDREW WILLIAM IMRIE | Jun 1973 | British | Director | 2019-09-16 UNTIL 2020-03-17 | RESIGNED |
MR STEVEN CHRISTIE GRAY | Nov 1972 | British | Director | 2011-09-05 UNTIL 2019-07-19 | RESIGNED |
MR. SCOTT FREELAND | Apr 1972 | British | Director | 2011-09-05 UNTIL 2012-08-22 | RESIGNED |
MR DUNCAN FRANCIS CHRISTIE | Feb 1971 | British | Director | 2019-08-12 UNTIL 2020-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rovop Group Limited | 2017-09-29 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Steven Christie Gray | 2017-06-30 - 2017-09-29 | 11/1972 | Aberdeen | Voting rights 25 to 50 percent |
Business Growth Fund Plc (A/C Bgf Investments Lp) | 2017-06-30 - 2017-09-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-17 | 31-03-2023 | 8,001,374 Cash 9,054,957 equity |