Company NameWelaptega Marine UK Limited
Company StatusDissolved
Company NumberSC314132
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NameLakely Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Adam Connolly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtead House Discovery Drive
Arnhall Business Park
Westhill
AB32 6FG
Scotland
Director NameMr Richard Andrew Hehir
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshtead House Discovery Drive
Arnhall Business Park
Westhill
AB32 6FG
Scotland
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshtead House Discovery Drive
Arnhall Business Park
Westhill
AB32 6FG
Scotland
Secretary NameMr Richard Hehir
StatusClosed
Appointed21 November 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 August 2021)
RoleCompany Director
Correspondence AddressAshtead House Discovery Drive
Arnhall Business Park
Westhill
AB32 6FG
Scotland
Director NameAnthony David Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed23 January 2007(2 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2019)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address1477 Lower Water Street
Apt 420
Halifax
Nova Scotia
B3j 3z3
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 January 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 May 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 May 2013(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.welaptega.com/
Telephone01902 4228303
Telephone regionWolverhampton

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2012
Net Worth-£598,162
Cash£36,007
Current Liabilities£946,579

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

28 October 2011Delivered 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

Filing History

14 December 2020Register 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 2020Register inspection address has been changed to Ashtead House Discovery Drive Westhill Aberdeenshire AB32 6FG (3 pages)
15 September 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-07
(1 page)
10 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
29 July 2019Termination of appointment of Anthony David Hall as a director on 24 July 2019 (1 page)
11 January 2019Registered 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 2019Cessation of Anthony David Hall as a person with significant control on 21 November 2018 (1 page)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 January 2019Notification of a person with significant control statement (2 pages)
28 November 2018Termination of appointment of Burness Paull Llp as a secretary on 21 November 2018 (1 page)
28 November 2018Appointment of Mr Richard Hehir as a secretary on 21 November 2018 (2 pages)
26 November 2018Appointment of Mr Allan William Pirie as a director on 21 November 2018 (2 pages)
26 November 2018Appointment of Mr Richard Andrew Hehir as a director on 21 November 2018 (2 pages)
26 November 2018Appointment of Mr Joseph Adam Connolly as a director on 21 November 2018 (2 pages)
22 November 2018Satisfaction of charge 1 in full (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Director's details changed for Anthony David Hall on 1 May 2013 (2 pages)
14 January 2014Director's details changed for Anthony David Hall on 1 May 2013 (2 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Director's details changed for Anthony David Hall on 1 May 2013 (2 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
17 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
17 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
17 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Paull & Williamsons Llp on 28 January 2013 (1 page)
28 January 2013Secretary's details changed for Paull & Williamsons Llp on 28 January 2013 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Registered office address changed from Unit 6 Bourtree Complex Minto Drive Aberdeen AB12 3LW on 12 January 2010 (1 page)
12 January 2010Director's details changed for Anthony David Hall on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Paull & Williamsons Llp on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Unit 6 Bourtree Complex Minto Drive Aberdeen AB12 3LW on 12 January 2010 (1 page)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Anthony David Hall on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Paull & Williamsons Llp on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Secretary appointed paull & williamson LLP (1 page)
2 June 2009Appointment terminated secretary paull & williamsons (1 page)
2 June 2009Secretary appointed paull & williamson LLP (1 page)
2 June 2009Appointment terminated secretary paull & williamsons (1 page)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 05/01/08; full list of members (5 pages)
13 February 2008Return made up to 05/01/08; full list of members (5 pages)
26 January 2007Company name changed lakely LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
26 January 2007Registered office changed on 26/01/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Company name changed lakely LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 January 2007Incorporation (19 pages)
5 January 2007Incorporation (19 pages)