AQUATERRA TRAINING LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341334

Incorporation date

14/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon08/04/2026
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 2026-04-08
dot icon13/03/2026
Replacement Filing of Confirmation Statement dated 2025-04-14
dot icon02/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/05/2025
Director's details changed for Mr Peter Alan Robinson on 2025-05-28
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon08/04/2025
Appointment of Mr Ian Mcwhinnie Clark as a director on 2025-04-03
dot icon10/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Sub-division of shares on 2023-11-15
dot icon20/11/2023
Change of share class name or designation
dot icon16/11/2023
Appointment of Miss Carol Anne Gray as a director on 2023-11-15
dot icon16/11/2023
Appointment of Mr Iain Sanderson as a director on 2023-11-15
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Resolutions
dot icon02/05/2023
Director's details changed for Mr Charles Edward Cameron on 2023-04-28
dot icon02/05/2023
Director's details changed for Mr Charles Edward Cameron on 2023-04-28
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2023
Appointment of Mr Charles Edward Cameron as a director on 2023-01-04
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon15/03/2019
Notification of Elaine Pacitti as a person with significant control on 2018-12-24
dot icon15/03/2019
Change of details for Mr Peter Alan Robinson as a person with significant control on 2018-12-24
dot icon15/03/2019
Cessation of Mark Pearce as a person with significant control on 2018-12-24
dot icon14/02/2019
Purchase of own shares.
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-12-24
dot icon07/01/2019
Termination of appointment of Mark Pearce as a director on 2018-12-24
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/04/2018
Director's details changed for Mr Mark Pearce on 2018-04-09
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited 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 icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/01/2017
Cancellation of shares. Statement of capital on 2017-01-18
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Purchase of own shares.
dot icon25/01/2017
Termination of appointment of Gerarde Reilly as a director on 2017-01-18
dot icon16/01/2017
Director's details changed for Mark Pearce on 2017-01-01
dot icon16/01/2017
Director's details changed for Mark Pearce on 2017-01-01
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/03/2016
Director's details changed for Mr Gerarde Reilly on 2015-07-01
dot icon10/03/2016
Appointment of Mrs Elaine Anne Pacitti as a director on 2016-03-10
dot icon27/01/2016
Appointment of Mr Gerarde Reilly as a director on 2015-07-01
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/06/2014
Registration of charge 3413340001
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon18/12/2013
Purchase of own shares.
dot icon10/12/2013
Cancellation of shares. Statement of capital on 2013-12-10
dot icon10/12/2013
Resolutions
dot icon04/12/2013
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 icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon22/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon11/11/2008
Appointment terminated director ewan neilson
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Ad 29/10/08\gbp si 210@1=210\gbp ic 1/211\
dot icon11/11/2008
Director appointed mark pearce
dot icon11/11/2008
Director appointed peter alan robinson
dot icon11/11/2008
Director appointed james douglas grosset
dot icon26/09/2008
Certificate of change of name
dot icon14/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-6.86 % *

* during past year

Cash in Bank

£559,340.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
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
6
309.49K
-
0.00
701.99K
-
2022
7
321.64K
-
0.00
600.51K
-
2023
7
450.02K
-
0.00
559.34K
-
2023
7
450.02K
-
0.00
559.34K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

450.02K £Ascended39.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.34K £Descended-6.86 % *

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 SECRETARIES LIMITED
Corporate Secretary
14/04/2008 - Present
145
Mr Mark Pearce
Director
28/09/2008 - 24/12/2018
4
Reilly, Gerarde
Director
01/07/2015 - 18/01/2017
8
Neilson, Ewan Craig
Nominee Director
14/04/2008 - 28/09/2008
208
Robinson, Peter Alan
Director
28/09/2008 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AQUATERRA TRAINING LIMITED

AQUATERRA TRAINING LIMITED is an(a) Active company incorporated on 14/04/2008 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATERRA TRAINING LIMITED?

toggle

AQUATERRA TRAINING LIMITED is currently Active. It was registered on 14/04/2008 .

Where is AQUATERRA TRAINING LIMITED located?

toggle

AQUATERRA TRAINING LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does AQUATERRA TRAINING LIMITED do?

toggle

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

How many employees does AQUATERRA TRAINING LIMITED have?

toggle

AQUATERRA TRAINING LIMITED had 7 employees in 2023.

What is the latest filing for AQUATERRA TRAINING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.