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

AQUATERA LIMITED

AQUATERA LIMITED, BLOCK 3, OLD ACADEMY BUSINESS CENTRE, STROMNESS, ORKNEY, KW16 3AW,
Company Registration Number
SC206441
Private Limited Company
Active

Company Overview

About Aquatera Ltd
AQUATERA LIMITED was founded on 2000-04-19 and has its registered office in Stromness. The organisation's status is listed as "Active". Aquatera Limited 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
AQUATERA LIMITED
 
Legal Registered Office
AQUATERA LIMITED
BLOCK 3
OLD ACADEMY BUSINESS CENTRE
STROMNESS
ORKNEY
KW16 3AW
Other companies in KW16
 
Filing Information
Company Number SC206441
Company ID Number SC206441
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUATERA LIMITED
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 AQUATERA LIMITED
The following companies were found which have the same name as AQUATERA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUATERA ASIA PTE. LTD. COLEMAN STREET Singapore 179803 Active Company formed on the 2018-11-08
AQUATERA CORPORATION Delaware Unknown
AQUATERA CENTRAL, LLC 37 TOWN CENTER LOOP SANTA ROSA BEACH FL 32459 Inactive Company formed on the 2005-11-15
AQUATERA GROUP LIMITED BLOCK 3 OLD ACADEMY BUSINESS CENTRE STROMNESS ORKNEY KW16 3AW Active Company formed on the 2019-04-25
AQUATERA GROUP INCUBATOR LIMITED BLOCK 3 OLD ACADEMY BUSINESS CENTRE STROMNESS ORKNEY KW16 3AW Active - Proposal to Strike off Company formed on the 2019-11-26
AQUATERA HOLDINGS LIMITED BRODIES HOUSE UNION GROVE ABERDEEN AB10 6SD Active Company formed on the 2022-09-22
AQUATERA INTERNATIONAL, INC. NV Permanently Revoked Company formed on the 1997-04-25
AQUATERA INTERNATIONAL, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2010-09-13
AQUATERA INCUBATOR UK LIMITED Bishop's Court 29 Albyn Place Aberdeen AB10 1YN Liquidation Company formed on the 2020-01-14
AQUATERA LLC 41901 BUSH ROAD Avondale CO 81022 Voluntarily Dissolved Company formed on the 2017-05-24
AQUATERA LTD Singapore Active Company formed on the 2017-07-03
AQUATERA SUSTAINABILITY IRELAND LIMITED UNIT 3 OLYMPIC HOUSE PLEASANTS STREET DUBLIN 8, DUBLIN, IRELAND Active Company formed on the 2017-06-20

Company Officers of AQUATERA LIMITED

Current Directors
Officer Role Date Appointed
A.J.B. SCHOLES LIMITED
Company Secretary 2011-01-25
GARETH JOHN DAVIES
Director 2000-04-19
IAN HARCUS HUTCHISON
Director 2014-01-01
GAYNOR MICHELLE JONES
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVIES
Company Secretary 2000-04-19 2010-01-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-04-19 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A.J.B. SCHOLES LIMITED MISBISTER LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
A.J.B. SCHOLES LIMITED ORBITAL SHAREHOLDING LTD Company Secretary 2012-05-28 CURRENT 2011-05-27 Active
A.J.B. SCHOLES LIMITED HOY ENERGY LIMITED Company Secretary 2011-04-21 CURRENT 2009-09-22 Active
A.J.B. SCHOLES LIMITED ORCADES MARINE MANAGEMENT CONSULTANTS LTD Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
A.J.B. SCHOLES LIMITED HATSTON WIND POWER LTD Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
A.J.B. SCHOLES LIMITED WESTRAY WIND POWER LIMITED Company Secretary 2010-04-05 CURRENT 2010-03-24 Active
A.J.B. SCHOLES LIMITED FLOTTA WIND POWER LTD Company Secretary 2009-12-01 CURRENT 2004-11-05 Active
GARETH JOHN DAVIES ORCADES MARINE MANAGEMENT CONSULTANTS LTD Director 2010-09-21 CURRENT 2010-09-21 Active
GARETH JOHN DAVIES STROMNESS COMMUNITY DEVELOPMENT TRUST Director 2006-07-20 CURRENT 2006-07-20 Active
GARETH JOHN DAVIES TIDESTREAM LIMITED Director 2005-11-20 CURRENT 2004-11-23 Active
GARETH JOHN DAVIES ORKNEY RENEWABLE ENERGY FORUM Director 2005-07-13 CURRENT 2005-07-13 Active
GARETH JOHN DAVIES ORKNEY RENEWABLE REALITIES GROUP Director 2003-11-06 CURRENT 2003-11-06 Active
GAYNOR MICHELLE JONES THE PIER ARTS CENTRE Director 2014-04-26 CURRENT 2004-05-18 Active

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
2024-04-06Alter floating charge 1
2024-04-02DIRECTOR APPOINTED MS LEUSERINA GARNIATI
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE SC2064410002
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR GAVIN ALAN BARR
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-05-02CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-01AP01DIRECTOR APPOINTED MR GAVIN ALAN BARR
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AP01DIRECTOR APPOINTED MR IAN EDWARD JOHNSTONE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-16AP01DIRECTOR APPOINTED MR IAN HARCUS HUTCHISON
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0119/04/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MS GAYNOR MICHELLE JONES
2012-05-08AR0119/04/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/11 FROM Stromness Business Centre Stromness Orkney KW16 3AW
2011-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DAVIES
2011-05-16CH04SECRETARY'S DETAILS CHNAGED FOR A.J.B. SCHOLES LIMITED on 2011-01-26
2011-02-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AP03Appointment of A.J.B. Scholes Ltd as company secretary
2010-05-07AR0119/04/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 13/05/2009
2009-05-13363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/03
2003-04-22363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-05-02363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-04-20288bSECRETARY RESIGNED
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities


Licences & Regulatory approval
We could not find any licences issued to AQUATERA LIMITED 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 AQUATERA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AQUATERA LIMITED

Intangible Assets
Patents
We have not found any records of AQUATERA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUATERA LIMITED
Trademarks
We have not found any records of AQUATERA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUATERA LIMITED. 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 (70229 - Management consultancy activities other than financial management) as AQUATERA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AQUATERA LIMITED 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 AQUATERA LIMITED 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 AQUATERA LIMITED 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.