Queenslie Industrial Estate
Glasgow
G33 4JD
Scotland
Director Name | Manuel Julian Davila |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 17 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | CEO |
Country of Residence | Colombia |
Correspondence Address | Cr1 C 22-52 P-11 Edif Bahia Centro Santa Marta Madgalena Colombia |
Director Name | Jeroen Douglas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 80 Ooijse Bandijk Ooij 6576 Jg |
Director Name | Brian Cumming |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Supply & Operations Director |
Country of Residence | Scotland |
Correspondence Address | Soapworks Ltd Queenslie Park Coltness Street Glasgow G33 4JD Scotland |
Director Name | Mr Jan Zadruzynski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelton North Biggar Road Airdrie ML6 6EJ Scotland |
Director Name | Claire Caddis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Soapworks Ltd Block 8 Coltness Street Queenslie Industrial Estate Glasgow Strathclyde G33 4JD Scotland |
Director Name | Michael Cook |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Block 8 Coltness Street Queenslie Industrial Estate Glasgow Strathclyde G33 4JD Scotland |
Director Name | Brian Cumming |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2018) |
Role | Supply Director |
Country of Residence | Scotland |
Correspondence Address | Block 8 Coltness Street Queenslie Industrial Estate Glasgow G33 4JD Scotland |
Director Name | Mrs Astrid Duque |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marina Place Hampton Wick Kingston Upon Thames KT1 4BH |
Director Name | Jan Wels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Soapworks Ltd Units 2- 11 Block 8 Coltness Street Glasgow G33 4JD Scotland |
Website | soapworksltd.co.uk |
---|---|
Telephone | 0141 5541137 |
Telephone region | Glasgow |
Registered Address | Soapworks Ltd Units 2- 11 Block 8 Coltness Street Glasgow G33 4JD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
27.4k at £1 | Jan Zadruzynski 56.35% Ordinary |
---|---|
2.7k at £1 | Brian Cumming 5.52% Ordinary |
2.7k at £1 | Claire Caddis 5.52% Ordinary |
2.7k at £1 | Stuart Seddon 5.52% Ordinary |
1.3k at £1 | Bill Bryson 2.76% Ordinary |
1.3k at £1 | David Ridland 2.76% Ordinary |
1.3k at £1 | Jim Murphy 2.76% Ordinary |
1.3k at £1 | Kris Kyriacou 2.76% Ordinary |
1.3k at £1 | Margaret Milne 2.76% Ordinary |
6.5k at £1 | Michael Cook 13.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,372,576 |
Gross Profit | £1,681,842 |
Net Worth | £1,022,627 |
Cash | £46,552 |
Current Liabilities | £2,356,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
31 December 2010 | Delivered 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 |
---|
18 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Jan Wels on 4 February 2020 (2 pages) |
13 February 2020 | Appointment of Jan Wels as a director on 4 February 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
14 February 2019 | Auditor's resignation (1 page) |
24 January 2019 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
15 January 2019 | Termination of appointment of Jan Zadruzynski as a director on 21 December 2018 (1 page) |
6 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
27 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
30 May 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Director's details changed for Jeroen Douglas on 30 May 2018 (2 pages) |
30 May 2018 | Cessation of Jan Zadruzynski as a person with significant control on 16 May 2018 (1 page) |
23 April 2018 | Resolutions
|
18 April 2018 | Termination of appointment of Michael Cook as a director on 17 April 2018 (1 page) |
18 April 2018 | Appointment of Astrid Duque as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Manuel Julian Davila as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Jeroen Douglas as a director on 17 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Brian Cumming as a director on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Claire Caddis as a director on 17 April 2018 (1 page) |
16 April 2018 | Purchase of own shares. (2 pages) |
16 April 2018 | Resolutions
|
16 April 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 October 2016 | Full accounts made up to 2 January 2016 (29 pages) |
24 October 2016 | Full accounts made up to 2 January 2016 (29 pages) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 October 2015 | Full accounts made up to 2 January 2015 (26 pages) |
6 October 2015 | Full accounts made up to 2 January 2015 (26 pages) |
14 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
1 October 2014 | Full accounts made up to 27 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 27 December 2013 (23 pages) |
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
24 September 2013 | Full accounts made up to 29 December 2012 (23 pages) |
24 September 2013 | Full accounts made up to 29 December 2012 (23 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Director's details changed for Michael Cook on 13 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Michael Cook on 13 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Appointment of Stuart Seddon as a director (3 pages) |
13 January 2011 | Appointment of Stuart Seddon as a director (3 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of Brian Cumming as a director (3 pages) |
7 January 2011 | Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Appointment of Brian Cumming as a director (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Company name changed lemac no 2 LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of Claire Caddis as a director (3 pages) |
7 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
7 January 2011 | Appointment of Claire Caddis as a director (3 pages) |
7 January 2011 | Registered office address changed from 266 St Vincent Street Glasgow G2 5RL United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Appointment of Michael Cook as a director (3 pages) |
7 January 2011 | Appointment of Michael Cook as a director (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2011 | Company name changed lemac no 2 LIMITED\certificate issued on 07/01/11
|
5 November 2010 | Incorporation (22 pages) |
5 November 2010 | Incorporation (22 pages) |