AQUATEQ POOLS LTD

Register to unlock more data on OkredoRegister

AQUATEQ POOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC428998

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2b Mid Road, Blairlinn Industrial Estate, Glasgow, North Lanarkshire G67 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon16/12/2025
Director's details changed for Mr Mark John O'rourke on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Ross Mckinnon on 2025-12-16
dot icon16/12/2025
Registered office address changed from 13 Tollpark Road Glasgow G68 0LW Scotland to 2B Mid Road Blairlinn Industrial Estate Glasgow North Lanarkshire G67 2TT on 2025-12-16
dot icon16/12/2025
Change of details for Mr Mark John O'rourke as a person with significant control on 2025-12-16
dot icon16/12/2025
Change of details for Mr Ross Mckinnon as a person with significant control on 2025-12-16
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Registered office address changed from 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland to 13 Tollpark Road Glasgow G68 0LW on 2025-08-06
dot icon06/08/2025
Change of details for Mr Ross Mckinnon as a person with significant control on 2024-09-01
dot icon06/08/2025
Change of details for Mr Mark John O'rourke as a person with significant control on 2024-09-01
dot icon06/08/2025
Director's details changed for Mr Mark John O'rourke on 2024-09-01
dot icon06/08/2025
Director's details changed for Mr Ross Mckinnon on 2024-09-01
dot icon06/08/2025
Director's details changed for Mr Ross Mckinnon on 2024-12-06
dot icon06/08/2025
Change of details for Mr Ross Mckinnon as a person with significant control on 2024-12-06
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon24/04/2023
Registered office address changed from Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG to 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW on 2023-04-24
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon20/07/2022
Change of details for Mr Ross Mckinnon as a person with significant control on 2016-05-05
dot icon08/02/2022
Registration of charge SC4289980001, created on 2022-02-04
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon12/02/2021
Director's details changed for Mr Mark John O'rourke on 2021-02-12
dot icon12/02/2021
Change of details for Mr Mark John O'rourke as a person with significant control on 2021-02-12
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon26/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/09/2017
Change of details for Mr Ross Mckinnon as a person with significant control on 2017-07-25
dot icon26/09/2017
Change of details for Mr Mark John O'rourke as a person with significant control on 2017-07-25
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Mark John O'rourke on 2014-07-01
dot icon24/10/2014
Director's details changed for Mr Ross Mckinnon on 2014-07-01
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland on 2014-05-06
dot icon21/01/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon21/01/2014
Accounts for a dormant company made up to 2012-10-31
dot icon21/01/2014
Current accounting period shortened from 2013-07-31 to 2012-10-31
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/04/2013
Appointment of Mr Ross Mckinnon as a director
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon26/09/2012
Termination of appointment of Ann Lafferty as a director
dot icon25/09/2012
Appointment of Mr Mark John O'rourke as a director
dot icon25/09/2012
Registered office address changed from , 12 Hunters Cresent, Leuchars, Fife, KY16 0JP, Scotland on 2012-09-25
dot icon28/08/2012
Registered office address changed from , 61 Glen Moriston Road, Cumbernauld, North Lanarkshire, G68 0EU, Scotland on 2012-08-28
dot icon25/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
212.12K
-
0.00
162.30K
-
2022
12
347.82K
-
0.00
171.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Mckinnon
Director
01/04/2013 - Present
13
Mr Mark John O'rourke
Director
25/09/2012 - Present
13
Lafferty, Ann Marie
Director
25/07/2012 - 26/09/2012
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AQUATEQ POOLS LTD

AQUATEQ POOLS LTD is an(a) Active company incorporated on 25/07/2012 with the registered office located at 2b Mid Road, Blairlinn Industrial Estate, Glasgow, North Lanarkshire G67 2TT. There are currently 2 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 AQUATEQ POOLS LTD?

toggle

AQUATEQ POOLS LTD is currently Active. It was registered on 25/07/2012 .

Where is AQUATEQ POOLS LTD located?

toggle

AQUATEQ POOLS LTD is registered at 2b Mid Road, Blairlinn Industrial Estate, Glasgow, North Lanarkshire G67 2TT.

What does AQUATEQ POOLS LTD do?

toggle

AQUATEQ POOLS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AQUATEQ POOLS LTD?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Mark John O'rourke on 2025-12-16.