AQUATIC ENGINEERING & CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameAQUATIC ENGINEERING & CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC123734
    JurisdictionScotland
    Date of Creation

    What are the latest filings for AQUATIC ENGINEERING & CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Second filing of Confirmation Statement dated Mar 25, 2025

    3 pagesRP04CS01

    25/03/25 Statement of Capital gbp 3957495

    5 pagesCS01
    Annotations
    DateAnnotation
    May 23, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 23/05/2025.

    Registration of charge SC1237340012, created on Oct 09, 2024

    14 pagesMR01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Satisfaction of charge SC1237340010 in full

    4 pagesMR04

    Satisfaction of charge SC1237340011 in full

    4 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Motive Bidco Limited as a person with significant control on Sep 09, 2024

    2 pagesPSC02

    Cessation of Project Santis Deltaco Limited as a person with significant control on Sep 09, 2024

    1 pagesPSC07

    Termination of appointment of David Alexandre Guez as a director on Sep 09, 2024

    1 pagesTM01

    Termination of appointment of Brice Marc Bouffard as a director on Sep 09, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Sep 09, 2024

    1 pagesTM02

    Appointment of Mr David Edward Acton as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Declan Joseph Slattery as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mr James Philip Gregg as a director on Sep 09, 2024

    2 pagesAP01

    Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR on Sep 11, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Project Santis Deltaco Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 3,957,495
    3 pagesSH01

    Appointment of Mr Brice Marc Bouffard as a director on May 30, 2024

    2 pagesAP01

    Notification of Acteon Group Operations (Uk) Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0