AQUAMOTIVE LIMITED

Register to unlock more data on OkredoRegister

AQUAMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC331240

Incorporation date

20/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21b Peggieshill Road, Ayr, Ayrshire KA7 3RECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/10/2025
Change of details for Mr Alexander Howie as a person with significant control on 2025-09-20
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon04/08/2022
Director's details changed for Mr Robert Thomas Howie on 2022-08-03
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Termination of appointment of Marion Welsh as a director on 2018-02-25
dot icon24/11/2017
Appointment of Alexander Campbell Howie as a secretary on 2017-11-01
dot icon24/11/2017
Termination of appointment of Marion Welsh as a secretary on 2017-11-01
dot icon24/11/2017
Registered office address changed from 21 Main Street Auchinleck Ayrshire KA18 2AB to 21B Peggieshill Road Ayr Ayrshire KA7 3RE on 2017-11-24
dot icon01/11/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon23/08/2016
Appointment of Mr Robert Thomas Howie as a director on 2015-08-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Director's details changed for Alexander Howie on 2010-09-20
dot icon28/09/2010
Director's details changed for Marion Welsh on 2010-09-20
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 20/09/08; full list of members
dot icon05/02/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed;new director appointed
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon20/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.82K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Howie
Director
20/09/2007 - Present
-
Mrs Marion Welsh
Director
20/09/2007 - 25/02/2018
1
BRIAN REID LTD.
Corporate Secretary
20/09/2007 - 20/09/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
20/09/2007 - 20/09/2007
1055
Howie, Alexander Campbell
Secretary
01/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUAMOTIVE LIMITED

AQUAMOTIVE LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at 21b Peggieshill Road, Ayr, Ayrshire KA7 3RE. There are currently 3 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 AQUAMOTIVE LIMITED?

toggle

AQUAMOTIVE LIMITED is currently Active. It was registered on 20/09/2007 .

Where is AQUAMOTIVE LIMITED located?

toggle

AQUAMOTIVE LIMITED is registered at 21b Peggieshill Road, Ayr, Ayrshire KA7 3RE.

What does AQUAMOTIVE LIMITED do?

toggle

AQUAMOTIVE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AQUAMOTIVE LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-20 with no updates.