Advanced company searchLink opens in new window

VELOTEK ASSETS LIMITED

Company number SC279294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 35,305
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
  • GBP 35,305
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
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
  • GBP 35,305
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