Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AQUALIFE SERVICES LTD.
Company Information for

AQUALIFE SERVICES LTD.

QUARTERMILE 2, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL,
Company Registration Number
SC200596
Private Limited Company
Active

Company Overview

About Aqualife Services Ltd.
AQUALIFE SERVICES LTD. was founded on 1999-10-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aqualife Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUALIFE SERVICES LTD.
 
Legal Registered Office
QUARTERMILE 2
2 LISTER SQUARE
EDINBURGH
MIDLOTHIAN
EH3 9GL
Other companies in EH3
 
Filing Information
Company Number SC200596
Company ID Number SC200596
Date formed 1999-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALIFE SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUALIFE SERVICES LTD.
The following companies were found which have the same name as AQUALIFE SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUALIFE SERVICES MANAGEMENT LIMITED 49/50 BAYHEAD STORNOWAY WESTERN ISLES SCOTLAND HS1 2DZ Dissolved Company formed on the 2012-03-02
AQUALIFE SERVICES AS c/o Finn Andersen Regnskapskontor A Storeidøya 87 LEKNES 8370 Active Company formed on the 2016-04-11

Company Officers of AQUALIFE SERVICES LTD.

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2010-01-17
PHILIP STEWART BROWN
Director 2014-04-18
GORDON JEFFREY
Director 1999-10-25
IAN STUART MACFARLANE
Director 2014-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HENRY SOUTAR
Director 2014-04-18 2017-03-01
INNES & MACKAY LIMITED
Company Secretary 2005-08-15 2010-01-17
INNES & MACKAY SOLICITORS
Company Secretary 1999-10-25 2005-08-15
GLENN MACLEAN
Director 1999-10-25 2003-02-14
IAN JEFFREY
Director 1999-10-25 2002-04-08
GARY MAHON
Director 1999-10-25 2002-04-08
BRIAN REID LTD.
Nominated Secretary 1999-10-07 1999-10-25
STEPHEN MABBOTT LTD.
Nominated Director 1999-10-07 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART MACFARLANE ALIENERGY LTD Director 2017-07-21 CURRENT 2017-07-21 Active
IAN STUART MACFARLANE ARGYLL, LOMOND AND THE ISLANDS ENERGY AGENCY Director 2014-12-08 CURRENT 2000-09-27 Active
IAN STUART MACFARLANE CONTRACT GROW SCOTLAND LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEWART BROWN
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE SC2005960010
2024-04-29APPOINTMENT TERMINATED, DIRECTOR IAN STUART MACFARLANE
2024-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2005960009
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2005960008
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-08-05466(Scot)Alter floating charge SC2005960009
2022-08-04466(Scot)Alter floating charge 6
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2005960009
2021-12-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AAMDAmended account full exemption
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CH01Director's details changed for Gordon Jeffrey on 2018-08-21
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HENRY SOUTAR
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 60005
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 60005
2015-11-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2005960008
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 60005
2014-10-27AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED MR IAN STUART MACFARLANE
2014-04-22AP01DIRECTOR APPOINTED PHILIP STEWART BROWN
2014-04-22AP01DIRECTOR APPOINTED RONALD HENRY SOUTAR
2014-01-24AAMDAmended accounts made up to 2012-12-31
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 60005
2013-10-09AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA01Current accounting period shortened from 28/02/12 TO 31/12/11
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0107/10/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-03AR0107/10/10 FULL LIST
2010-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 02/11/2010
2010-06-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-06-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-05-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-05-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-03-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/P MESSRS INNES & MACKAY SOLICITORS, KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2010-03-12AP04CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY LIMITED
2010-02-11SH1911/02/10 STATEMENT OF CAPITAL GBP 60005.00
2010-02-11CAP-SSSOLVENCY STATEMENT DATED 08/02/10
2010-02-11SH20STATEMENT BY DIRECTORS
2010-02-11RES12VARYING SHARE RIGHTS AND NAMES
2010-02-11RES01ALTER MEMORANDUM 08/02/2010
2010-02-11RES13REVOKE PROVISION SETTING MAXIMUM AMOUNT OF SHARES TO BE ALLOTTED 08/02/2010
2010-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-11SH0108/02/10 STATEMENT OF CAPITAL GBP 200000.00
2010-01-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-15AR0107/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JEFFREY / 15/10/2009
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY LIMITED / 15/10/2009
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-22363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-01363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-17288bSECRETARY RESIGNED
2005-10-17288aNEW SECRETARY APPOINTED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-05-19419a(Scot)DEC MORT/CHARGE *****
2004-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/04
2004-11-01363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-05363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-02-25288bDIRECTOR RESIGNED
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-28363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS; AMEND
2002-10-10363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-1088(2)RAD 08/04/02-07/10/02 £ SI 199996@1
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-12363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to AQUALIFE SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUALIFE SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding EDINBURGH ALTERNATIVE FINANCE LTD (TRADING AS LENDINGCROWD)
STANDARD SECURITY 2010-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-04 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-30 Satisfied FIRST NATIONAL BANK PLC
BOND & FLOATING CHARGE 2000-12-20 Satisfied FIRST NATIONAL BANK PLC
BOND & FLOATING CHARGE 2000-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 166,963
Creditors Due After One Year 2011-12-31 £ 207,108
Creditors Due Within One Year 2012-12-31 £ 652,216
Creditors Due Within One Year 2011-12-31 £ 578,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUALIFE SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 60,005
Called Up Share Capital 2011-12-31 £ 60,005
Cash Bank In Hand 2012-12-31 £ 553,927
Cash Bank In Hand 2011-12-31 £ 467,102
Current Assets 2012-12-31 £ 954,064
Current Assets 2011-12-31 £ 920,389
Debtors 2012-12-31 £ 400,137
Debtors 2011-12-31 £ 451,787
Fixed Assets 2012-12-31 £ 420,256
Fixed Assets 2011-12-31 £ 451,649
Secured Debts 2012-12-31 £ 130,943
Secured Debts 2011-12-31 £ 137,994
Shareholder Funds 2012-12-31 £ 555,141
Shareholder Funds 2011-12-31 £ 586,267
Stocks Inventory 2011-12-31 £ 1,500
Tangible Fixed Assets 2012-12-31 £ 162,738
Tangible Fixed Assets 2011-12-31 £ 194,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUALIFE SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AQUALIFE SERVICES LTD.
Trademarks

Trademark applications by AQUALIFE SERVICES LTD.

AQUALIFE SERVICES LTD. is the Original Applicant for the trademark AQUALIFE ™ (WIPO1264574) through the WIPO on the 2015-05-29
Veterinary preparations; pharmaceutical substances for use in aquaculture; veterinary preparations for use in aquaculture; vaccines; veterinary vaccines; vaccines for use in aquaculture; vaccines for marine life; vaccines for fish; parasiticides; fungicides; disinfectants.
Préparations vétérinaires; substances pharmaceutiques pour l'aquaculture; préparations vétérinaires pour l'aquaculture; vaccins; vaccins à usage vétérinaire; vaccins pour l'aquaculture; vaccins pour la vie marine; vaccins pour poissons; parasiticides; fongicides; désinfectants.
Preparaciones veterinarias; sustancias farmacéuticas para la acuicultura; preparaciones veterinarias para la acuicultura; vacunas; vacunas para uso veterinario; vacunas para la acuicultura; vacunas para la vida marina; vacunas para peces; parasiticidas; fungicidas; desinfectantes.
Income
Government Income
We have not found government income sources for AQUALIFE SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AQUALIFE SERVICES LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AQUALIFE SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUALIFE SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUALIFE SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.