SUBAQUA SOLUTIONS LIMITED

SUBAQUA SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUBAQUA SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC330437
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUBAQUA SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUBAQUA SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 1.1 Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Tayside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUBAQUA SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUBAQUA SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for SUBAQUA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert James O'malley as a director on Jun 25, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Barry Philip Hayward as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Simon Dray as a director on May 15, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert James O'malley as a director on May 18, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Change of details for Hydrosave Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Peter Page as a director on Apr 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Ann Stretton as a secretary on May 10, 2019

    2 pagesAP03

    Termination of appointment of Jason Richard Goodwin as a secretary on May 10, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of SUBAQUA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRETTON, Caroline Ann
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    258802070001
    HAYWARD, Barry Philip
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    United KingdomBritish318277380001
    BIRSE, Michelle
    Fithie Bank
    The Paddock, Kellas Road
    DD5 3FP Dundee
    27
    Angus
    Secretary
    Fithie Bank
    The Paddock, Kellas Road
    DD5 3FP Dundee
    27
    Angus
    British99543190002
    GOODWIN, Jason Richard
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    Secretary
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    152775680001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DRAY, Simon
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    Director
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    EnglandBritish112704600002
    HARTE, Paul
    Orchard Way
    PH14 9QB Inchture
    30
    Perthshire
    Director
    Orchard Way
    PH14 9QB Inchture
    30
    Perthshire
    United KingdomBritish112537750002
    LOW, Robert
    128 South Victoria Dock Road
    DD1 3BQ Dundee
    Director
    128 South Victoria Dock Road
    DD1 3BQ Dundee
    United KingdomBritish88652570002
    O'MALLEY, Robert James
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    Director
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    EnglandBritish139467140001
    PAGE, Adrian Peter
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    Director
    Discovery House
    Gemini Crescent, Technology Park
    DD2 1SW Dundee
    Unit 1.1
    Tayside
    EnglandBritish50576960003
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of SUBAQUA SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Green Lane
    WS2 7PD Walsall
    .
    England
    Apr 06, 2016
    Green Lane
    WS2 7PD Walsall
    .
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3460346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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