AQUATERRA (GROUP) LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262031

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon29/07/2025
Cessation of Aquaterra International Group Limited as a person with significant control on 2025-07-22
dot icon29/07/2025
Notification of Aquaterra Integrated Services Limited as a person with significant control on 2025-07-22
dot icon28/07/2025
Notification of Aquaterra International Group Limited as a person with significant control on 2025-07-16
dot icon16/07/2025
Cessation of Aquaterra Group (Holdings) Limited as a person with significant control on 2025-07-16
dot icon24/06/2025
Termination of appointment of Elaine Anne Pacitti as a director on 2025-06-19
dot icon29/05/2025
Director's details changed for Mr Peter Alan Robinson on 2025-05-28
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon28/11/2024
Registration of charge SC2620310007, created on 2024-11-26
dot icon27/09/2024
Satisfaction of charge 6 in full
dot icon26/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon07/12/2023
Appointment of Mr Francis James Hall as a director on 2023-12-07
dot icon07/12/2023
Appointment of Mr Nigel Whitton as a director on 2023-12-07
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/01/2023
Appointment of Mr Stephen James Taylor as a director on 2023-01-04
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/01/2021
Change of details for Aquaterra Group (Holdings) Limited as a person with significant control on 2017-10-17
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon09/07/2019
Termination of appointment of Gerarde Reilly as a director on 2019-07-02
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon07/01/2019
Termination of appointment of Mark Pearce as a director on 2018-12-24
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon17/10/2017
Change of details for Aquaterra Group (Holdings) Limited as a person with significant control on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/01/2017
Appointment of Mr Mark Pearce as a director on 2017-01-13
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/03/2016
Director's details changed for Mr Gerarde Reilly on 2015-07-01
dot icon11/03/2016
Appointment of Mrs Elaine Anne Pacitti as a director on 2016-03-10
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Auditor's resignation
dot icon21/01/2015
Full accounts made up to 2014-04-30
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/12/2013
Termination of appointment of James Grosset as a director
dot icon27/11/2013
Director's details changed for Peter Alan Robinson on 2013-11-09
dot icon27/11/2013
Director's details changed for Gerarde Reilly on 2013-11-09
dot icon14/10/2013
Full accounts made up to 2013-04-30
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Resolutions
dot icon24/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-04-30
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/01/2012
Director's details changed for Gerarde Reilly on 2012-01-01
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/11/2010
Full accounts made up to 2010-04-30
dot icon15/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon15/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon15/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon15/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon08/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon02/10/2009
Accounts for a small company made up to 2009-04-30
dot icon26/01/2009
Return made up to 16/01/09; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2008-04-30
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon11/03/2008
Return made up to 16/01/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-04-30
dot icon15/03/2007
Return made up to 16/01/07; full list of members
dot icon15/03/2007
Return made up to 16/01/06; full list of members; amend
dot icon23/02/2007
Accounts for a small company made up to 2006-04-30
dot icon18/08/2006
Partic of mort/charge *
dot icon05/05/2006
Partic of mort/charge *
dot icon14/03/2006
Return made up to 16/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon12/07/2005
Alterations to a floating charge
dot icon12/07/2005
Alterations to a floating charge
dot icon11/04/2005
Partic of mort/charge *
dot icon30/03/2005
Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2005
Return made up to 16/01/05; full list of members
dot icon06/12/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon08/09/2004
Partic of mort/charge *
dot icon11/05/2004
Partic of mort/charge *
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon12/02/2004
Certificate of change of name
dot icon16/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

26
2023
change arrow icon-28.26 % *

* during past year

Cash in Bank

£1,259,986.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
17
2.70M
-
0.00
2.29M
-
2022
33
2.37M
-
0.00
1.76M
-
2023
26
1.92M
-
0.00
1.26M
-
2023
26
1.92M
-
0.00
1.26M
-

Employees

2023

Employees

26 Descended-21 % *

Net Assets(GBP)

1.92M £Descended-18.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Descended-28.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS
Nominee Secretary
16/01/2004 - 05/05/2008
212
Neilson, Ewan Craig
Nominee Director
16/01/2004 - 30/03/2004
208
Robinson, Peter Alan
Director
30/03/2004 - Present
25
Pacitti, Elaine Anne
Director
10/03/2016 - 19/06/2025
4
Grosset, James Douglas
Director
01/08/2005 - 03/12/2013
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AQUATERRA (GROUP) LIMITED

AQUATERRA (GROUP) LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATERRA (GROUP) LIMITED?

toggle

AQUATERRA (GROUP) LIMITED is currently Active. It was registered on 16/01/2004 .

Where is AQUATERRA (GROUP) LIMITED located?

toggle

AQUATERRA (GROUP) LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does AQUATERRA (GROUP) LIMITED do?

toggle

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

How many employees does AQUATERRA (GROUP) LIMITED have?

toggle

AQUATERRA (GROUP) LIMITED had 26 employees in 2023.

What is the latest filing for AQUATERRA (GROUP) LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.