Arnhall Business Park
Westhill
AB32 6FG
Scotland
Director Name | Mr Richard Andrew Hehir |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland |
Secretary Name | Mr Richard Hehir |
---|---|
Status | Closed |
Appointed | 21 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 August 2021) |
Role | Company Director |
Correspondence Address | Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland |
Director Name | Anthony David Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 23 January 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2019) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 1477 Lower Water Street Apt 420 Halifax Nova Scotia B3j 3z3 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.welaptega.com/ |
---|---|
Telephone | 01902 4228303 |
Telephone region | Wolverhampton |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£598,162 |
Cash | £36,007 |
Current Liabilities | £946,579 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 October 2011 | Delivered on: 11 November 2011 Persons entitled: Hsbc Bank Canada Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 December 2020 | Register inspection address has been changed from Ashtead House Discovery Drive Westhill Aberdeenshire AB32 6FG to Ashtead House Discovery Drive Westhill Aberdeenshire AB32 6FG (2 pages) |
---|---|
20 October 2020 | Register inspection address has been changed to Ashtead House Discovery Drive Westhill Aberdeenshire AB32 6FG (3 pages) |
15 September 2020 | Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 15 September 2020 (2 pages) |
15 September 2020 | Resolutions
|
10 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Termination of appointment of Anthony David Hall as a director on 24 July 2019 (1 page) |
11 January 2019 | Registered office address changed from Unit 7 Bourtree Complex Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 11 January 2019 (1 page) |
11 January 2019 | Cessation of Anthony David Hall as a person with significant control on 21 November 2018 (1 page) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
11 January 2019 | Notification of a person with significant control statement (2 pages) |
28 November 2018 | Termination of appointment of Burness Paull Llp as a secretary on 21 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Richard Hehir as a secretary on 21 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Allan William Pirie as a director on 21 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Richard Andrew Hehir as a director on 21 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Joseph Adam Connolly as a director on 21 November 2018 (2 pages) |
22 November 2018 | Satisfaction of charge 1 in full (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Director's details changed for Anthony David Hall on 1 May 2013 (2 pages) |
14 January 2014 | Director's details changed for Anthony David Hall on 1 May 2013 (2 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Anthony David Hall on 1 May 2013 (2 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
17 May 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
17 May 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Paull & Williamsons Llp on 28 January 2013 (1 page) |
28 January 2013 | Secretary's details changed for Paull & Williamsons Llp on 28 January 2013 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Registered office address changed from Unit 6 Bourtree Complex Minto Drive Aberdeen AB12 3LW on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Anthony David Hall on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Paull & Williamsons Llp on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Unit 6 Bourtree Complex Minto Drive Aberdeen AB12 3LW on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Anthony David Hall on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Paull & Williamsons Llp on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Secretary appointed paull & williamson LLP (1 page) |
2 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
2 June 2009 | Secretary appointed paull & williamson LLP (1 page) |
2 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 05/01/08; full list of members (5 pages) |
13 February 2008 | Return made up to 05/01/08; full list of members (5 pages) |
26 January 2007 | Company name changed lakely LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Company name changed lakely LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 January 2007 | Incorporation (19 pages) |
5 January 2007 | Incorporation (19 pages) |