ACE AQUATEC LIMITED

Register to unlock more data on OkredoRegister

ACE AQUATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335694

Incorporation date

31/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Water's Edge, Camperdown Street, Dundee DD1 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2007)
dot icon01/04/2026
Registration of charge SC3356940002, created on 2026-03-25
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon11/04/2025
Appointment of Mr Axel Becquet De Megille as a director on 2025-04-09
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon04/02/2025
Appointment of Alan Macleod as a secretary on 2025-02-01
dot icon04/02/2025
Termination of appointment of Duncan Montgomery as a secretary on 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/10/2024
Termination of appointment of Bradley James Turner Jones as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Josien Margriet Bakker as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Frank Van Roest as a director on 2024-10-01
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon01/04/2024
Termination of appointment of Annette Pyne-Carter as a secretary on 2024-04-01
dot icon02/01/2024
Appointment of Mr Duncan Montgomery as a secretary on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Ms Nina Santi as a director on 2023-04-04
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Appointment of Mr Bradley James Turner Jones as a director on 2023-06-20
dot icon19/06/2023
Cessation of Aqua-Spark Coöperatieve U.A as a person with significant control on 2019-12-01
dot icon19/06/2023
Notification of a person with significant control statement
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Change of share class name or designation
dot icon06/12/2022
Particulars of variation of rights attached to shares
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon02/12/2022
Cessation of Nathan Pyne Carter as a person with significant control on 2022-11-30
dot icon02/12/2022
Cessation of Annette Pyne-Carter as a person with significant control on 2022-11-30
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/01/2022
Registered office address changed from Waters Edge Unit 12, Waters Edge Camperdown Street Dundee DD1 3HY Scotland to 1 Water's Edge Camperdown Street Dundee DD1 3HY on 2022-01-19
dot icon05/11/2021
Resolutions
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/02/2021
Satisfaction of charge SC3356940001 in full
dot icon11/01/2021
Registered office address changed from Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland to Waters Edge Unit 12, Waters Edge Camperdown Street Dundee DD1 3HY on 2021-01-11
dot icon05/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/06/2020
Resolutions
dot icon04/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon04/06/2020
Registered office address changed from Unit 16B City Quay Camperdown Street Dundee Fife DD1 3JA Scotland to Unit 16B City Quay Camperdown Street Dundee DD1 3JA on 2020-06-04
dot icon04/06/2020
Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 2020-06-02
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon16/03/2020
Appointment of Ms Josien Margriet Bakker as a director on 2019-11-13
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-10-30
dot icon15/01/2020
Change of details for Aqua-Spark Coöpereative U.A as a person with significant control on 2019-10-30
dot icon15/01/2020
Notification of Aqua-Spark Coöpereative U.A as a person with significant control on 2019-10-30
dot icon26/11/2019
Sub-division of shares on 2019-10-30
dot icon26/11/2019
Statement of company's objects
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon13/11/2019
Resolutions
dot icon04/11/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon04/11/2019
Termination of appointment of Annette Pyne-Carter as a director on 2019-10-30
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/09/2017
Change of details for Mrs Annette Pyne-Carter as a person with significant control on 2017-09-05
dot icon15/09/2017
Director's details changed for Mrs Annette Pyne-Carter on 2017-09-05
dot icon15/09/2017
Registered office address changed from The Croft, 25 Castle Street Dingwall Ross-Shire IV15 9HU to Unit 16B City Quay Camperdown Street Dundee Fife DD1 3JA on 2017-09-15
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/04/2016
Registration of charge SC3356940001, created on 2016-04-11
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Jeffrey Lines as a director
dot icon20/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon06/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/05/2012
Termination of appointment of John Ace-Hopkins as a director
dot icon24/02/2012
Appointment of Dr Jeffrey Andrew Lines as a director
dot icon09/02/2012
Appointment of Mr Nathan Emmit Pyne-Carter as a director
dot icon09/02/2012
Termination of appointment of John Ace-Hopkins as a director
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for John Ace-Hopkins on 2009-10-01
dot icon03/02/2010
Director's details changed for Annette Pyne-Carter on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon28/05/2008
Ad 01/05/08\gbp si 20@1=20\gbp ic 1000/1020\
dot icon20/05/2008
Gbp nc 10000/20000\01/05/08
dot icon31/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Pyne-Carter
Director
31/12/2007 - 30/10/2019
3
Lines, Jeffrey Andrew, Dr
Director
01/02/2012 - 01/10/2013
3
Van Der Kuyl, Christiaan Richard David
Director
02/06/2020 - Present
40
Pyne-Carter, Annette
Secretary
31/12/2007 - 01/04/2024
-
Pyne-Carter, Nathan Emmit
Director
01/01/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACE AQUATEC LIMITED

ACE AQUATEC LIMITED is an(a) Active company incorporated on 31/12/2007 with the registered office located at 1 Water's Edge, Camperdown Street, Dundee DD1 3HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE AQUATEC LIMITED?

toggle

ACE AQUATEC LIMITED is currently Active. It was registered on 31/12/2007 .

Where is ACE AQUATEC LIMITED located?

toggle

ACE AQUATEC LIMITED is registered at 1 Water's Edge, Camperdown Street, Dundee DD1 3HY.

What does ACE AQUATEC LIMITED do?

toggle

ACE AQUATEC LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ACE AQUATEC LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge SC3356940002, created on 2026-03-25.