AQUATIC ENGINEERING & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AQUATIC ENGINEERING & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123734

Incorporation date

15/03/1990

Size

Full

Contacts

Registered address

Registered address

Cairnton Road, Boyndie, Banff, Aberdeenshire AB45 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Second filing of Confirmation Statement dated 2025-03-25
dot icon25/03/2025
25/03/25 Statement of Capital gbp 3957495
dot icon11/10/2024
Registration of charge SC1237340012, created on 2024-10-09
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Satisfaction of charge SC1237340010 in full
dot icon27/09/2024
Satisfaction of charge SC1237340011 in full
dot icon17/09/2024
Change of share class name or designation
dot icon11/09/2024
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR on 2024-09-11
dot icon11/09/2024
Appointment of Mr James Philip Gregg as a director on 2024-09-09
dot icon11/09/2024
Appointment of Declan Joseph Slattery as a director on 2024-09-09
dot icon11/09/2024
Appointment of Mr David Edward Acton as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-09-09
dot icon11/09/2024
Termination of appointment of Brice Marc Bouffard as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of David Alexandre Guez as a director on 2024-09-09
dot icon11/09/2024
Cessation of Project Santis Deltaco Limited as a person with significant control on 2024-09-09
dot icon11/09/2024
Notification of Motive Bidco Limited as a person with significant control on 2024-09-09
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon01/07/2024
Notification of Project Santis Deltaco Limited as a person with significant control on 2024-06-28
dot icon01/07/2024
Resolutions
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon28/06/2024
Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-06-28
dot icon04/06/2024
Appointment of Mr Brice Marc Bouffard as a director on 2024-05-30
dot icon03/06/2024
Appointment of Mr David Alexandre Guez as a director on 2024-05-30
dot icon03/06/2024
Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30
dot icon03/06/2024
Change of details for Acteon Group Limited as a person with significant control on 2024-03-21
dot icon03/06/2024
Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 2024-03-21
dot icon03/06/2024
Cessation of Acteon Group Limited as a person with significant control on 2024-04-12
dot icon03/06/2024
Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon02/04/2024
Registration of charge SC1237340011, created on 2024-03-21
dot icon25/03/2024
Registration of charge SC1237340010, created on 2024-03-21
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-11
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Martin Ian George Charles as a director on 2021-07-31
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Appointment of Martin Ian George Charles as a director on 2015-08-13
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon19/06/2014
Appointment of Burness Paull Llp as a secretary
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon18/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Director's details changed for Dr Bernhard Bruggaier on 2011-05-19
dot icon21/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/07/2009
Appointment terminated director kevin ovenden
dot icon10/07/2009
Resolutions
dot icon06/05/2009
Secretary appointed paull & williamsons LLP
dot icon06/05/2009
Appointment terminated secretary paull & williamsons
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon23/03/2009
Return made up to 15/03/08; full list of members; amend
dot icon11/11/2008
Miscellaneous
dot icon11/11/2008
Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon02/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
Secretary resigned
dot icon20/07/2007
Partic of mort/charge *
dot icon20/07/2007
Partic of mort/charge *
dot icon18/07/2007
Partic of mort/charge *
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon13/07/2007
Resolutions
dot icon12/07/2007
Dec mort/charge *
dot icon12/07/2007
Dec mort/charge *
dot icon12/07/2007
Dec mort/charge *
dot icon27/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/04/2007
Return made up to 15/03/07; full list of members
dot icon23/02/2007
Dec mort/charge *
dot icon23/02/2007
Dec mort/charge *
dot icon23/02/2007
Dec mort/charge *
dot icon16/02/2007
Partic of mort/charge *
dot icon15/02/2007
Partic of mort/charge *
dot icon15/02/2007
Partic of mort/charge *
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Declaration of assistance for shares acquisition
dot icon20/12/2006
Registered office changed on 20/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD
dot icon29/08/2006
Partic of mort/charge *
dot icon28/07/2006
Director resigned
dot icon27/07/2006
Resolutions
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Miscellaneous
dot icon27/07/2006
Registered office changed on 27/07/06 from: palmerston centre 29/31 palmerston road aberdeen AB11 5QP
dot icon27/07/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon18/07/2006
Declaration of assistance for shares acquisition
dot icon18/07/2006
Resolutions
dot icon02/06/2006
Location of register of members
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon10/02/2006
Group of companies' accounts made up to 2005-07-31
dot icon04/07/2005
Director's particulars changed
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon19/01/2005
Group of companies' accounts made up to 2004-07-31
dot icon13/10/2004
New director appointed
dot icon02/04/2004
Group of companies' accounts made up to 2003-07-31
dot icon17/03/2004
Return made up to 15/03/04; full list of members
dot icon26/09/2003
Partic of mort/charge *
dot icon19/03/2003
Return made up to 15/03/03; full list of members
dot icon21/01/2003
Group of companies' accounts made up to 2002-07-31
dot icon25/06/2002
Auditor's resignation
dot icon27/03/2002
Return made up to 15/03/02; full list of members
dot icon27/03/2002
Location of debenture register address changed
dot icon27/03/2002
Location of register of members
dot icon16/01/2002
Group of companies' accounts made up to 2001-07-31
dot icon01/06/2001
Secretary's particulars changed
dot icon23/03/2001
Return made up to 15/03/01; full list of members
dot icon22/01/2001
Full group accounts made up to 2000-07-31
dot icon12/04/2000
Full group accounts made up to 1999-07-31
dot icon16/03/2000
Return made up to 15/03/00; full list of members
dot icon23/04/1999
Full group accounts made up to 1998-07-31
dot icon25/03/1999
Return made up to 15/03/99; full list of members
dot icon11/06/1998
Full group accounts made up to 1997-07-31
dot icon01/04/1998
Return made up to 15/03/98; full list of members
dot icon22/09/1997
Director resigned
dot icon02/05/1997
Full group accounts made up to 1996-07-31
dot icon25/04/1997
Return made up to 15/03/97; full list of members
dot icon25/04/1997
Director's particulars changed
dot icon25/04/1997
Location of register of members
dot icon20/02/1997
£ nc 406500/364500 31/01/97
dot icon20/02/1997
£ ic 193500/151500 31/01/97 £ sr 42000@1=42000
dot icon21/03/1996
Full group accounts made up to 1995-07-31
dot icon19/03/1996
Return made up to 15/03/96; full list of members
dot icon11/03/1996
Director's particulars changed
dot icon11/03/1996
Director's particulars changed
dot icon14/02/1996
£ ic 361500/319500 31/01/96 £ sr 42000@1=42000
dot icon29/11/1995
Ad 21/11/95--------- £ si 1500@1=1500 £ ic 360000/361500
dot icon29/11/1995
Nc inc already adjusted 21/11/95
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/09/1995
£ sr 42000@1 28/02/94
dot icon13/06/1995
Full group accounts made up to 1994-07-31
dot icon22/03/1995
Director's particulars changed
dot icon22/03/1995
Director's particulars changed
dot icon22/03/1995
Return made up to 15/03/95; full list of members
dot icon22/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon25/05/1994
Full group accounts made up to 1993-07-31
dot icon22/03/1994
Return made up to 15/03/94; full list of members
dot icon30/04/1993
Return made up to 15/03/93; full list of members
dot icon03/03/1993
Full group accounts made up to 1992-07-31
dot icon03/04/1992
Full group accounts made up to 1991-07-31
dot icon23/03/1992
Return made up to 15/03/92; full list of members
dot icon16/04/1991
Return made up to 15/03/91; full list of members
dot icon13/12/1990
Accounting reference date notified as 31/07
dot icon27/11/1990
Registered office changed on 27/11/90 from: 17/18 golden square aberdeen AB9 8NY
dot icon21/08/1990
Certificate of change of name
dot icon07/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Ad 27/07/90--------- £ si 359998@1=359998 £ ic 2/360000
dot icon07/08/1990
Nc inc already adjusted 27/07/90
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Location of register of members
dot icon20/07/1990
Partic of mort/charge 7847
dot icon29/05/1990
New director appointed
dot icon29/05/1990
New director appointed
dot icon25/05/1990
Memorandum and Articles of Association
dot icon25/05/1990
Resolutions
dot icon22/05/1990
Director resigned;new director appointed
dot icon15/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
17/06/2014 - 09/09/2024
991
Arnell, Michael John
Director
15/03/1990 - 04/07/2006
6
LEDINGHAM CHALMERS LLP
Corporate Secretary
15/03/1990 - 31/03/2006
195
PAULL & WILLIAMSONS
Corporate Secretary
31/03/2006 - 04/07/2006
291
PAULL & WILLIAMSONS
Corporate Secretary
13/08/2007 - 06/04/2009
291

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATIC ENGINEERING & CONSTRUCTION LIMITED

AQUATIC ENGINEERING & CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/03/1990 with the registered office located at Cairnton Road, Boyndie, Banff, Aberdeenshire AB45 2LR. There are currently 3 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 AQUATIC ENGINEERING & CONSTRUCTION LIMITED?

toggle

AQUATIC ENGINEERING & CONSTRUCTION LIMITED is currently Active. It was registered on 15/03/1990 .

Where is AQUATIC ENGINEERING & CONSTRUCTION LIMITED located?

toggle

AQUATIC ENGINEERING & CONSTRUCTION LIMITED is registered at Cairnton Road, Boyndie, Banff, Aberdeenshire AB45 2LR.

What does AQUATIC ENGINEERING & CONSTRUCTION LIMITED do?

toggle

AQUATIC ENGINEERING & CONSTRUCTION LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AQUATIC ENGINEERING & CONSTRUCTION LIMITED?

toggle

The latest filing was on 03/07/2025: Full accounts made up to 2024-12-31.