Velotek Investments Limited
- Active
- Incorporated on 8 Jan 2010
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
Previous Names:
Scotoil Investments Limited - 1 Dec 2014
Scotoil Investments Limited - 8 Jan 2010
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Velotek Investments Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Velotek Investments Limited is currently in active status and it was incorporated on 8 Jan 2010 (14 years 8 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Velotek Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gayle Lyndsay Arnell | Director | 24 Feb 2016 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Oct 2014 | - | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Oct 2014 | - | Active |
4 | Ross Ian Davidson | Director | 16 Oct 2014 | British | Active |
5 | Ian Hogg | Director | 16 Oct 2014 | British | Active |
6 | Graham John Davidson | Director | 25 Jan 2013 | British | Active |
7 | Craig Ronald Smith | Director | 1 Sep 2011 | British | Resigned 16 Oct 2014 |
8 | Gillian Elizabeth Summers | Director | 26 Aug 2010 | Scottish | Resigned 15 Oct 2014 |
9 | Gillian Elizabeth Summers | Director | 26 Aug 2010 | British | Resigned 15 Oct 2014 |
10 | P & W DIRECTORS LIMITED | Corporate Director | 8 Jan 2010 | - | Resigned 8 Jan 2010 |
11 | Gordon Mccrum Mclellan | Director | 8 Jan 2010 | British | Resigned 18 Apr 2012 |
12 | Alistair Lithgow Lindsay | Director | 8 Jan 2010 | British | Resigned 29 May 2012 |
13 | James Gordon Croll Stark | Director | 8 Jan 2010 | British | Resigned 8 Jan 2010 |
14 | William Hay Summers | Director | 8 Jan 2010 | British | Resigned 31 Aug 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gayle Lyndsay Arnell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Sep 2016 | British | Active |
2 | Mr Graham Davidson Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
3 | Mr Ross Ian Davidson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mr Ian Hogg Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 4 Sep 2016 |
5 | Mr Graham Davidson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Velotek Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 22 Jan 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 9 Pages |
5 | Officers - Change Person Director Company With Change Date | 15 Feb 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 25 Jan 2021 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 2 Nov 2020 | Download PDF 9 Pages |
8 | Confirmation Statement - Updates | 8 Jan 2020 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 28 Aug 2019 | Download PDF 12 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Aug 2019 | Download PDF 6 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Aug 2019 | Download PDF 5 Pages |
12 | Confirmation Statement - Updates | 8 Jan 2019 | Download PDF 5 Pages |
13 | Capital - Return Purchase Own Shares | 24 Dec 2018 | Download PDF 3 Pages |
14 | Capital - Cancellation Shares | 24 Dec 2018 | Download PDF 6 Pages |
15 | Miscellaneous - Legacy | 3 Dec 2018 | Download PDF 6 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Nov 2018 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Nov 2018 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Full | 2 Jul 2018 | Download PDF 11 Pages |
19 | Confirmation Statement - Updates | 22 Jan 2018 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Full | 30 Oct 2017 | Download PDF 12 Pages |
21 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 8 Pages |
22 | Capital - Return Purchase Own Shares | 22 Dec 2016 | Download PDF 3 Pages |
23 | Resolution | 22 Dec 2016 | Download PDF 1 Pages |
24 | Capital - Cancellation Shares | 22 Dec 2016 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 16 Sep 2016 | Download PDF 6 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2016 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 5 Pages |
28 | Officers - Change Person Director Company With Change Date | 14 Jan 2016 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 7 Oct 2015 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2015 | Download PDF 5 Pages |
31 | Change Of Name - Certificate Company | 1 Dec 2014 | Download PDF 3 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name Date | 4 Nov 2014 | Download PDF 2 Pages |
33 | Address - Change Registered Office Company With Date Old New | 4 Nov 2014 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 22 Oct 2014 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Full | 29 Sep 2014 | Download PDF 17 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2014 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Full | 4 Sep 2013 | Download PDF 13 Pages |
41 | Officers - Appoint Person Director Company With Name | 7 Feb 2013 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 4 Pages |
43 | Accounts - Full | 6 Sep 2012 | Download PDF 12 Pages |
44 | Officers - Termination Director Company With Name | 11 Jun 2012 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 25 May 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 2 May 2012 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 6 Pages |
48 | Officers - Appoint Person Director Company With Name | 12 Oct 2011 | Download PDF 2 Pages |
49 | Accounts - Full | 22 Sep 2011 | Download PDF 13 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 6 Pages |
51 | Accounts - Change Account Reference Date Company Previous Shortened | 11 Jan 2011 | Download PDF 1 Pages |
52 | Resolution | 5 Nov 2010 | Download PDF 34 Pages |
53 | Resolution | 5 Nov 2010 | Download PDF 2 Pages |
54 | Capital - Allotment Shares | 5 Nov 2010 | Download PDF 4 Pages |
55 | Address - Change Registered Office Company With Date Old | 23 Sep 2010 | Download PDF 1 Pages |
56 | Capital - Allotment Shares | 17 Sep 2010 | Download PDF 3 Pages |
57 | Officers - Termination Director Company With Name | 31 Aug 2010 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 31 Aug 2010 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 3 Pages |
60 | Officers - Termination Director Company With Name | 11 Feb 2010 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 11 Feb 2010 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 3 Pages |
63 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 3 Pages |
64 | Incorporation - Company | 8 Jan 2010 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.