AQUATIC ENGINEERING & CONSTRUCTION LIMITED: Filings
Overview
| Company Name | AQUATIC ENGINEERING & CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC123734 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AQUATIC ENGINEERING & CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Mar 25, 2025 | 3 pages | RP04CS01 | ||||||||||||||
25/03/25 Statement of Capital gbp 3957495 | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Registration of charge SC1237340012, created on Oct 09, 2024 | 14 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Satisfaction of charge SC1237340010 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1237340011 in full | 4 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Motive Bidco Limited as a person with significant control on Sep 09, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Project Santis Deltaco Limited as a person with significant control on Sep 09, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of David Alexandre Guez as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brice Marc Bouffard as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David Edward Acton as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Declan Joseph Slattery as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Philip Gregg as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Project Santis Deltaco Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Brice Marc Bouffard as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Acteon Group Operations (Uk) Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC02 | ||||||||||||||
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