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

AQUA (SCOTLAND) LIMITED

EDINBURGH, SCOTLAND, EH3,
Company Registration Number
SC207580
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Aqua (scotland) Ltd
AQUA (SCOTLAND) LIMITED was founded on 2000-05-30 and had its registered office in Edinburgh. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
AQUA (SCOTLAND) LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC207580
Date formed 2000-05-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2018-04-10
Type of accounts MICRO
Last Datalog update: 2018-05-31 07:28:28
Primary Source:Companies House
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.

Company Officers of AQUA (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 2004-04-19
JOHN LESLIE JOHNSTONE RUTHERFORD
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE GODFREY
Director 2008-03-04 2012-07-16
LINDSAY JANE RUTHERFORD
Company Secretary 2000-05-30 2004-05-19
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2000-05-30 2000-05-30
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2000-05-30 2000-05-30
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2000-05-30 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED VENTRAQ UK LIMITED Company Secretary 2004-01-12 CURRENT 2003-12-11 Dissolved 2015-04-24
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED ORCHARD INCORPORATIONS (13S) LIMITED Company Secretary 2001-07-31 CURRENT 2000-07-05 Dissolved 2017-11-07
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED 6S LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-06 Active
QUEENSFERRY SECRETARIES LIMITED QUADSTONE PARAMICS LIMITED Company Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED VEXASCRIPT LIMITED Company Secretary 1994-02-02 CURRENT 1990-02-05 Active
JOHN LESLIE JOHNSTONE RUTHERFORD AIM DIVISION LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN LESLIE JOHNSTONE RUTHERFORD TECH SURE (UK) LTD. Director 2002-08-01 CURRENT 2002-08-01 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-17DS01APPLICATION FOR STRIKING-OFF
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0130/05/16 FULL LIST
2016-06-02AR0130/05/16 FULL LIST
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2016-03-22AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0130/05/15 FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2015-02-02AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0130/05/14 FULL LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE JOHNSTONE RUTHERFORD / 30/05/2014
2014-04-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE JOHNSTONE RUTHERFORD / 05/07/2013
2013-05-31AR0130/05/13 FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-02-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY
2012-06-12AR0130/05/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-04-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-03AR0130/05/11 FULL LIST
2011-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 30/05/2011
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-05-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-24AR0130/05/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 30/05/2010
2010-06-04RES01ADOPT ARTICLES 16/03/2010
2010-06-04RES12VARYING SHARE RIGHTS AND NAMES
2010-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-04SH0116/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 30/05/2009
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 30/05/2008
2008-03-11288aDIRECTOR APPOINTED STEPHEN GEORGE GODFREY
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-08363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-13225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-06-20363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: UNIT 2 COOPER BUSINESS PARK BUCHAN LANE BROXBURN WEST LOTHIAN EH52 5QD
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: BALMERSYDE UNION ROAD BROXBURN WEST LOTHIAN EH52 6HR
2003-07-11363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-07-18363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-08-29288aNEW SECRETARY APPOINTED
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288bSECRETARY RESIGNED
2000-06-16288bDIRECTOR RESIGNED
2000-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to AQUA (SCOTLAND) 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 AQUA (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUA (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 AQUA (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of AQUA (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUA (SCOTLAND) LIMITED
Trademarks
We have not found any records of AQUA (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUA (SCOTLAND) 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 (71200 - Technical testing and analysis) as AQUA (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUA (SCOTLAND) 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 AQUA (SCOTLAND) 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 AQUA (SCOTLAND) 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.