AQUALIFE SERVICES LTD.

Register to unlock more data on OkredoRegister

AQUALIFE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC200596

Incorporation date

07/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon20/03/2026
Administrator's progress report
dot icon02/10/2025
Approval of administrator’s proposals
dot icon16/09/2025
Notice of Administrator's proposal
dot icon02/09/2025
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2025-09-02
dot icon12/08/2025
Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2025-08-12
dot icon11/08/2025
Appointment of an administrator
dot icon24/10/2024
Alterations to floating charge 6
dot icon15/10/2024
Registered office address changed from , Quartermile 2 2 Lister Square, Edinburgh, Midlothian, EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon10/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Alterations to floating charge SC2005960010
dot icon01/05/2024
Termination of appointment of Philip Stewart Brown as a director on 2024-04-30
dot icon01/05/2024
Registration of charge SC2005960010, created on 2024-04-22
dot icon29/04/2024
Termination of appointment of Ian Stuart Macfarlane as a director on 2024-04-17
dot icon30/03/2024
Satisfaction of charge 7 in full
dot icon21/03/2024
Satisfaction of charge SC2005960009 in full
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon05/07/2023
Satisfaction of charge SC2005960008 in full
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon05/08/2022
Alterations to floating charge SC2005960009
dot icon04/08/2022
Alterations to floating charge 6
dot icon28/07/2022
Registration of charge SC2005960009, created on 2022-07-27
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2018
Director's details changed for Gordon Jeffrey on 2018-08-21
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Termination of appointment of Ronald Henry Soutar as a director on 2017-03-01
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Registration of charge SC2005960008, created on 2015-04-01
dot icon27/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Mr Ian Stuart Macfarlane as a director
dot icon22/04/2014
Appointment of Philip Stewart Brown as a director
dot icon22/04/2014
Appointment of Ronald Henry Soutar as a director
dot icon24/01/2014
Amended accounts made up to 2012-12-31
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-11-02
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon19/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon19/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2010
Registered office address changed from , C/P Messrs Innes & Mackay, Solicitors, Kintail House, Beechwood Business Park, Inverness, IV2 3BW on 2010-03-12
dot icon12/03/2010
Appointment of Morton Fraser Secretaries Limited as a secretary
dot icon12/03/2010
Termination of appointment of Innes & Mackay Limited as a secretary
dot icon11/02/2010
Statement of capital on 2010-02-11
dot icon11/02/2010
Solvency statement dated 08/02/10
dot icon11/02/2010
Statement by directors
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon29/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Innes & Mackay Limited on 2009-10-15
dot icon15/10/2009
Director's details changed for Gordon Jeffrey on 2009-10-15
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/10/2008
Return made up to 07/10/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon10/10/2006
Return made up to 07/10/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Director's particulars changed
dot icon17/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned
dot icon29/06/2005
Total exemption small company accounts made up to 2004-02-29
dot icon19/05/2005
Dec mort/charge *
dot icon01/11/2004
Return made up to 07/10/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/12/2003
Return made up to 07/10/03; full list of members
dot icon25/02/2003
Director resigned
dot icon13/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/11/2002
Return made up to 07/10/02; full list of members; amend
dot icon10/10/2002
Ad 08/04/02-07/10/02 £ si 199996@1
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon10/05/2002
Resolutions
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon04/01/2002
Partic of mort/charge *
dot icon19/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-02-28
dot icon08/03/2001
Accounting reference date shortened from 30/11/00 to 28/02/00
dot icon16/02/2001
Partic of mort/charge *
dot icon10/01/2001
Partic of mort/charge *
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon23/08/2000
Partic of mort/charge *
dot icon18/11/1999
Ad 25/10/99--------- £ si 2@1=2 £ ic 4/6
dot icon18/11/1999
Ad 25/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon29/10/1999
Certificate of change of name
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
£ nc 100/200000 25/10/99
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Registered office changed on 27/10/99 from:\scotts company formations, 5 logie mill, edinburgh, midlothian EH7 4HH
dot icon07/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
313.51K
-
0.00
225.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
07/10/1999 - 25/10/1999
6626
Jeffrey, Gordon David
Director
25/10/1999 - Present
5
Brown, Philip Stewart
Director
18/04/2014 - 30/04/2024
-
Mahon, Gary
Director
25/10/1999 - 08/04/2002
-
Macfarlane, Ian Stuart
Director
18/04/2014 - 17/04/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUALIFE SERVICES LTD.

AQUALIFE SERVICES LTD. is an(a) In Administration company incorporated on 07/10/1999 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALIFE SERVICES LTD.?

toggle

AQUALIFE SERVICES LTD. is currently In Administration. It was registered on 07/10/1999 .

Where is AQUALIFE SERVICES LTD. located?

toggle

AQUALIFE SERVICES LTD. is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does AQUALIFE SERVICES LTD. do?

toggle

AQUALIFE SERVICES LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AQUALIFE SERVICES LTD.?

toggle

The latest filing was on 20/03/2026: Administrator's progress report.