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

SUBAQUA SOLUTIONS LIMITED

UNIT 1.1 DISCOVERY HOUSE, GEMINI CRESCENT, TECHNOLOGY PARK, DUNDEE, TAYSIDE, DD2 1SW,
Company Registration Number
SC330437
Private Limited Company
Active

Company Overview

About Subaqua Solutions Ltd
SUBAQUA SOLUTIONS LIMITED was founded on 2007-09-05 and has its registered office in Dundee. The organisation's status is listed as "Active". Subaqua Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUBAQUA SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 1.1 DISCOVERY HOUSE
GEMINI CRESCENT, TECHNOLOGY PARK
DUNDEE
TAYSIDE
DD2 1SW
Other companies in DD2
 
Filing Information
Company Number SC330437
Company ID Number SC330437
Date formed 2007-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBAQUA SOLUTIONS 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.

Company Officers of SUBAQUA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2010-06-25
SIMON DRAY
Director 2010-06-25
ADRIAN PETER PAGE
Director 2010-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE BIRSE
Company Secretary 2007-09-05 2010-06-25
PAUL HARTE
Director 2007-09-05 2010-06-25
ROBERT LOW
Director 2007-09-05 2010-06-25
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-09-05 2007-09-05
DUPORT DIRECTOR LIMITED
Nominated Director 2007-09-05 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DRAY SWALLOW COURT (KETTERING) MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2001-04-05 Active
SIMON DRAY IMMERSE ASSET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1993-01-27 Active
SIMON DRAY HYDROSAVE UK LIMITED Director 2006-05-01 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off

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
2023-05-31DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-15PSC05Change of details for Hydrosave Uk Limited as a person with significant control on 2016-04-06
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 990
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 990
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 990
2014-10-07AR0105/09/14 ANNUAL RETURN FULL LIST
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06AR0105/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0105/09/11 ANNUAL RETURN FULL LIST
2010-09-06AR0105/09/10 ANNUAL RETURN FULL LIST
2010-07-27RES01ADOPT ARTICLES 27/07/10
2010-07-26AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-07-20AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2010-07-19AP03Appointment of Mr Jason Richard Goodwin as company secretary
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOW
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTE
2010-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE BIRSE
2010-07-19AP01DIRECTOR APPOINTED MR SIMON DRAY
2010-01-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-09AR0105/09/09 FULL LIST
2009-03-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-2388(2)CAPITALS NOT ROLLED UP
2009-03-20363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HARTE / 01/11/2008
2008-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM DELTA HOUSE, GEMINI CRESCENT TECHNOLOGY PARK DUNDEE DD2 1SW
2008-08-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-07-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE BIRSE / 01/04/2008
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-0488(2)RAD 05/09/07--------- £ SI 810@1=810 £ IC 2/812
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUBAQUA SOLUTIONS 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 SUBAQUA SOLUTIONS 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
FLOATING CHARGE 2008-07-05 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2008-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 SUBAQUA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SUBAQUA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBAQUA SOLUTIONS LIMITED
Trademarks
We have not found any records of SUBAQUA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBAQUA SOLUTIONS 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 (99999 - Dormant Company) as SUBAQUA SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUBAQUA SOLUTIONS 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 SUBAQUA SOLUTIONS 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 SUBAQUA SOLUTIONS 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.