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.