Company NameSoapworks Limited
Company StatusActive
Company NumberSC388292
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Previous NameLemac No 2 Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameStuart Seddon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBlock 8 Coltness Street
Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
Director NameManuel Julian Davila
Date of BirthMay 1964 (Born 60 years ago)
NationalityColombian
StatusCurrent
Appointed17 April 2018(7 years, 5 months after company formation)
Appointment Duration6 years
RoleCEO
Country of ResidenceColombia
Correspondence AddressCr1 C 22-52 P-11 Edif Bahia Centro
Santa Marta
Madgalena
Colombia
Director NameJeroen Douglas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed17 April 2018(7 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address80 Ooijse
Bandijk
Ooij
6576 Jg
Director NameBrian Cumming
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSupply & Operations Director
Country of ResidenceScotland
Correspondence AddressSoapworks Ltd Queenslie Park
Coltness Street
Glasgow
G33 4JD
Scotland
Director NameMr Jan Zadruzynski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelton North Biggar Road
Airdrie
ML6 6EJ
Scotland
Director NameClaire Caddis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSoapworks Ltd Block 8 Coltness Street
Queenslie Industrial Estate
Glasgow
Strathclyde
G33 4JD
Scotland
Director NameMichael Cook
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBlock 8 Coltness Street
Queenslie Industrial Estate
Glasgow
Strathclyde
G33 4JD
Scotland
Director NameBrian Cumming
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2018)
RoleSupply Director
Country of ResidenceScotland
Correspondence AddressBlock 8 Coltness Street
Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
Director NameMrs Astrid Duque
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Marina Place
Hampton Wick
Kingston Upon Thames
KT1 4BH
Director NameJan Wels
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSoapworks Ltd Units 2- 11 Block 8
Coltness Street
Glasgow
G33 4JD
Scotland

Contact

Websitesoapworksltd.co.uk
Telephone0141 5541137
Telephone regionGlasgow

Location

Registered AddressSoapworks Ltd Units 2- 11 Block 8
Coltness Street
Glasgow
G33 4JD
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

27.4k at £1Jan Zadruzynski
56.35%
Ordinary
2.7k at £1Brian Cumming
5.52%
Ordinary
2.7k at £1Claire Caddis
5.52%
Ordinary
2.7k at £1Stuart Seddon
5.52%
Ordinary
1.3k at £1Bill Bryson
2.76%
Ordinary
1.3k at £1David Ridland
2.76%
Ordinary
1.3k at £1Jim Murphy
2.76%
Ordinary
1.3k at £1Kris Kyriacou
2.76%
Ordinary
1.3k at £1Margaret Milne
2.76%
Ordinary
6.5k at £1Michael Cook
13.26%
Ordinary

Financials

Year2014
Turnover£12,372,576
Gross Profit£1,681,842
Net Worth£1,022,627
Cash£46,552
Current Liabilities£2,356,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

31 December 2010Delivered on: 7 January 2011
Persons entitled: Barclays Bank PLC

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

18 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 March 2020Director's details changed for Jan Wels on 4 February 2020 (2 pages)
13 February 2020Appointment of Jan Wels as a director on 4 February 2020 (2 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 642,594
(3 pages)
14 February 2019Auditor's resignation (1 page)
24 January 2019Confirmation statement made on 5 November 2018 with updates (4 pages)
15 January 2019Termination of appointment of Jan Zadruzynski as a director on 21 December 2018 (1 page)
6 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 230,844
(4 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 151,344
(4 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
30 May 2018Director's details changed for Jeroen Douglas on 30 May 2018 (2 pages)
30 May 2018Cessation of Jan Zadruzynski as a person with significant control on 16 May 2018 (1 page)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 April 2018Termination of appointment of Michael Cook as a director on 17 April 2018 (1 page)
18 April 2018Appointment of Astrid Duque as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Manuel Julian Davila as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Jeroen Douglas as a director on 17 April 2018 (2 pages)
18 April 2018Termination of appointment of Brian Cumming as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Claire Caddis as a director on 17 April 2018 (1 page)
16 April 2018Purchase of own shares. (2 pages)
16 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 1,344
(6 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
1 November 2017Full accounts made up to 31 December 2016 (32 pages)
1 November 2017Full accounts made up to 31 December 2016 (32 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
24 October 2016Full accounts made up to 2 January 2016 (29 pages)
24 October 2016Full accounts made up to 2 January 2016 (29 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 48,656
(8 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 48,656
(8 pages)
6 October 2015Full accounts made up to 2 January 2015 (26 pages)
6 October 2015Full accounts made up to 2 January 2015 (26 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 48,656
(8 pages)
14 November 2014Registered office address changed from Units 3-11 Block 8 Coltness Street Queenslie Industrial Estate Glasgow Strathclyde G33 4JD to Soapworks Ltd Units 2- 11 Block 8 Coltness Street Glasgow G33 4JD on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Units 3-11 Block 8 Coltness Street Queenslie Industrial Estate Glasgow Strathclyde G33 4JD to Soapworks Ltd Units 2- 11 Block 8 Coltness Street Glasgow G33 4JD on 14 November 2014 (1 page)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 48,656
(8 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 48,656
(8 pages)
1 October 2014Full accounts made up to 27 December 2013 (23 pages)
1 October 2014Full accounts made up to 27 December 2013 (23 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 48,656
(8 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 48,656
(8 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 48,656
(8 pages)
24 September 2013Full accounts made up to 29 December 2012 (23 pages)
24 September 2013Full accounts made up to 29 December 2012 (23 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
22 May 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Full accounts made up to 31 December 2011 (22 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Michael Cook on 13 January 2011 (2 pages)
14 November 2011Director's details changed for Michael Cook on 13 January 2011 (2 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
13 January 2011Appointment of Stuart Seddon as a director (3 pages)
13 January 2011Appointment of Stuart Seddon as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 50,000
(4 pages)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
(3 pages)
7 January 2011Appointment of Brian Cumming as a director (3 pages)
7 January 2011Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages)
7 January 2011Appointment of Brian Cumming as a director (3 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 January 2011Company name changed lemac no 2 LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
7 January 2011Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages)
7 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
(3 pages)
7 January 2011Appointment of Claire Caddis as a director (3 pages)
7 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 50,000
(4 pages)
7 January 2011Appointment of Claire Caddis as a director (3 pages)
7 January 2011Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages)
7 January 2011Appointment of Michael Cook as a director (3 pages)
7 January 2011Appointment of Michael Cook as a director (3 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 50,000
(4 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2011Company name changed lemac no 2 LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
5 November 2010Incorporation (22 pages)
5 November 2010Incorporation (22 pages)