UKBizDB.co.uk

VELOTEK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Velotek Investments Limited. The company was founded 14 years ago and was given the registration number SC370877. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VELOTEK INVESTMENTS LIMITED
Company Number:SC370877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary31 October 2014Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director24 February 2016Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director25 January 2013Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director16 October 2014Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director16 October 2014Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN

Director01 September 2011Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director08 January 2010Active
Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN

Director26 August 2010Active
Davidson House, Miller Street, Aberdeen, AB11 5AN

Director08 January 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director08 January 2010Active

People with Significant Control

Gayle Lyndsay Arnell
Notified on:04 September 2016
Status:Active
Date of birth:September 1991
Nationality:British
Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hogg
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Ian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Davidson
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Change corporate secretary company with change date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Capital

Capital cancellation shares.

Download
2018-12-24Capital

Capital return purchase own shares.

Download
2018-12-03Miscellaneous

Legacy.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.