AQUATERRA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440027

Incorporation date

10/01/2013

Size

Dormant

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon10/02/2026
Termination of appointment of Peter Alan Robinson as a director on 2026-01-09
dot icon10/02/2026
Appointment of Mr Stephen James Taylor as a director on 2026-01-09
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/05/2025
Director's details changed for Mr Peter Alan Robinson on 2025-05-28
dot icon21/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-10 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 icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon05/01/2021
Change of details for Aquaterra (Group) Limited as a person with significant control on 2017-10-18
dot icon03/11/2020
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 icon13/01/2020
Confirmation statement made on 2020-01-10 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 icon17/01/2019
Confirmation statement made on 2019-01-10 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 icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
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 icon17/10/2017
Change of details for Aquaterra (Group) Limited as a person with significant control on 2017-10-17
dot icon11/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
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 icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon13/05/2014
Accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon16/01/2014
Termination of appointment of David Alan Rennie as a director on 2014-01-09
dot icon16/01/2014
Appointment of Peter Alan Robinson as a director on 2014-01-09
dot icon16/01/2014
Appointment of Gerarde Reilly as a director on 2014-01-09
dot icon14/01/2014
Resolutions
dot icon17/12/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon01/03/2013
Certificate of change of name
dot icon10/01/2013
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
09/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Gerarde
Director
09/01/2014 - 02/07/2019
8
Robinson, Peter Alan
Director
09/01/2014 - 09/01/2026
25
STRONACHS SECRETARIES LIMITED
Corporate Secretary
10/01/2013 - Present
355
Rennie, David Alan
Director
10/01/2013 - 09/01/2014
202
Taylor, Stephen James
Director
09/01/2026 - Present
9

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

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 SOLUTIONS LIMITED

AQUATERRA SOLUTIONS LIMITED is an(a) Active company incorporated on 10/01/2013 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There are currently 2 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 SOLUTIONS LIMITED?

toggle

AQUATERRA SOLUTIONS LIMITED is currently Active. It was registered on 10/01/2013 .

Where is AQUATERRA SOLUTIONS LIMITED located?

toggle

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

What does AQUATERRA SOLUTIONS LIMITED do?

toggle

AQUATERRA SOLUTIONS 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 SOLUTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Peter Alan Robinson as a director on 2026-01-09.