AQUATERRA EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC438837

Incorporation date

14/12/2012

Size

Dormant

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon14/07/2025
Notification of Aquaterra (Group) Limited as a person with significant control on 2025-07-07
dot icon08/07/2025
Cessation of Peter Alan Robinson as a person with significant control on 2025-07-07
dot icon08/07/2025
Cessation of Elaine Pacitti as a person with significant control on 2025-07-07
dot icon28/05/2025
Director's details changed for Mr Peter Alan Robinson on 2025-05-28
dot icon30/04/2025
Accounts for a dormant company made up to 2024-04-30
dot icon24/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/08/2024
Termination of appointment of Elaine Pacitti as a director on 2024-08-29
dot icon28/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/12/2022
Second filing of Confirmation Statement dated 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon22/02/2022
Termination of appointment of Alan Ewen as a director on 2022-02-08
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon30/01/2021
Notification of Peter Alan Robinson as a person with significant control on 2020-02-07
dot icon30/01/2021
Cessation of Aquaterra (Group) Limited as a person with significant control on 2020-02-07
dot icon30/01/2021
Notification of Elaine Pacitti as a person with significant control on 2020-02-07
dot icon23/09/2020
Satisfaction of charge SC4388370001 in full
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon14/02/2020
Resolutions
dot icon12/02/2020
Appointment of Mr Stephen Taylor as a director on 2020-02-10
dot icon12/02/2020
Appointment of Mr Alan Ewen as a director on 2020-02-10
dot icon12/02/2020
Registration of charge SC4388370001, created on 2020-02-07
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon09/07/2019
Appointment of Ms Elaine Pacitti as a director on 2019-07-02
dot icon09/07/2019
Termination of appointment of Gerarde Reilly as a director on 2019-07-02
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon17/10/2017
Change of details for Aquaterra (Group) Limited as a person with significant control on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon11/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon17/03/2016
Director's details changed for Mr Gerarde Reilly on 2015-07-01
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon27/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Termination of appointment of David Rennie as a director
dot icon20/12/2013
Appointment of Peter Alan Robinson as a director
dot icon20/12/2013
Appointment of Gerarde Reilly as a director
dot icon17/12/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon28/02/2013
Certificate of change of name
dot icon28/02/2013
Resolutions
dot icon14/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Rennie, David Alan
Director
14/12/2012 - 01/12/2013
202
Pacitti, Elaine
Director
02/07/2019 - 29/08/2024
4
Reilly, Gerarde
Director
01/12/2013 - 02/07/2019
8
STRONACHS SECRETARIES LIMITED
Corporate Secretary
14/12/2012 - Present
355
Taylor, Stephen James
Director
10/02/2020 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATERRA EQUIPMENT LIMITED

AQUATERRA EQUIPMENT LIMITED is an(a) Active company incorporated on 14/12/2012 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATERRA EQUIPMENT LIMITED?

toggle

AQUATERRA EQUIPMENT LIMITED is currently Active. It was registered on 14/12/2012 .

Where is AQUATERRA EQUIPMENT LIMITED located?

toggle

AQUATERRA EQUIPMENT LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does AQUATERRA EQUIPMENT LIMITED do?

toggle

AQUATERRA EQUIPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUATERRA EQUIPMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-04-30.