- Company Overview for VELOTEK INVESTMENTS LIMITED (SC370877)
- Filing history for VELOTEK INVESTMENTS LIMITED (SC370877)
- People for VELOTEK INVESTMENTS LIMITED (SC370877)
- Charges for VELOTEK INVESTMENTS LIMITED (SC370877)
- More for VELOTEK INVESTMENTS LIMITED (SC370877)
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 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 |
Confirmation statement made on 8 January 2017 with updates
|
|
22 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2016
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | SH03 | Purchase of own shares. | |
16 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 | |
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Graham John Davidson on 16 March 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
01 Dec 2014 | CERTNM |
Company name changed scotoil investments LIMITED\certificate issued on 01/12/14
|
|
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 | |
04 Nov 2014 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Ian Hogg as a director on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Gillian Elizabeth Summers as a director on 15 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Craig Ronald Smith as a director on 16 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Ross Ian Davidson as a director on 16 October 2014 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
04 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Feb 2013 | AP01 | Appointment of Mr Graham John Davidson as a director | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders |