- Company Overview for VELOTEK ASSETS LIMITED (SC279294)
- Filing history for VELOTEK ASSETS LIMITED (SC279294)
- People for VELOTEK ASSETS LIMITED (SC279294)
- Charges for VELOTEK ASSETS LIMITED (SC279294)
- More for VELOTEK ASSETS LIMITED (SC279294)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AP01 | Appointment of Gayle Lyndsay Arnell as a director on 24 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Graham John Davidson on 16 March 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Ross Ian Davidson on 11 January 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Ross Ian Davidson on 1 February 2015 | |
01 Dec 2014 | CERTNM |
Company name changed scotoil assets LIMITED\certificate issued on 01/12/14
|
|
04 Nov 2014 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Davidson House Miller Street Aberdeen AB11 5AN to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 4 November 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Ian Hogg as a director on 16 October 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 10 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Gillian Elizabeth Summers as a director on 15 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Ross Ian Davidson as a director on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Craig Ronald Smith as a director on 16 October 2014 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Apr 2014 | CH04 | Secretary's details changed for Paull & Williamsons Llp on 30 November 2012 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
04 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders |