UKBizDB.co.uk

WELAPTEGA MARINE UK LIMITED

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

This company is commonly known as Welaptega Marine Uk Limited. The company was founded 17 years ago and was given the registration number SC314132. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WELAPTEGA MARINE UK LIMITED
Company Number:SC314132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 January 2007
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashtead House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Secretary21 November 2018Active
Ashtead House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Director21 November 2018Active
Ashtead House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Director21 November 2018Active
Ashtead House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Director21 November 2018Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary01 May 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary05 January 2007Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary23 January 2007Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Corporate Secretary06 April 2009Active
1477, Lower Water Street, Apt 420, Halifax, Canada, B3J 3Z3

Director23 January 2007Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director05 January 2007Active

People with Significant Control

Mr Anthony David Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:Ashtead House, Discovery Drive, Westhill, Scotland, AB32 6FG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-12-14Address

Change sail address company with old address new address.

Download
2020-10-20Address

Change sail address company with new address.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-15Resolution

Resolution.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-30Accounts

Legacy.

Download
2019-09-30Other

Legacy.

Download
2019-09-30Other

Legacy.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.