SUBAQUA SOLUTIONS LIMITED
Overview
| Company Name | SUBAQUA SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC330437 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUBAQUA SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUBAQUA SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for SUBAQUA SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert James O'malley as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry Philip Hayward as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Dray as a director on May 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James O'malley as a director on May 18, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Hydrosave Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Peter Page as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Ann Stretton as a secretary on May 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jason Richard Goodwin as a secretary on May 10, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SUBAQUA SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRETTON, Caroline Ann | Secretary | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | 258802070001 | |||||||
| HAYWARD, Barry Philip | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | United Kingdom | British | 318277380001 | |||||
| BIRSE, Michelle | Secretary | Fithie Bank The Paddock, Kellas Road DD5 3FP Dundee 27 Angus | British | 99543190002 | ||||||
| GOODWIN, Jason Richard | Secretary | Discovery House Gemini Crescent, Technology Park DD2 1SW Dundee Unit 1.1 Tayside | 152775680001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DRAY, Simon | Director | Discovery House Gemini Crescent, Technology Park DD2 1SW Dundee Unit 1.1 Tayside | England | British | 112704600002 | |||||
| HARTE, Paul | Director | Orchard Way PH14 9QB Inchture 30 Perthshire | United Kingdom | British | 112537750002 | |||||
| LOW, Robert | Director | 128 South Victoria Dock Road DD1 3BQ Dundee | United Kingdom | British | 88652570002 | |||||
| O'MALLEY, Robert James | Director | Discovery House Gemini Crescent, Technology Park DD2 1SW Dundee Unit 1.1 Tayside | England | British | 139467140001 | |||||
| PAGE, Adrian Peter | Director | Discovery House Gemini Crescent, Technology Park DD2 1SW Dundee Unit 1.1 Tayside | England | British | 50576960003 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of SUBAQUA SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydrosave Uk Limited | Apr 06, 2016 | Green Lane WS2 7PD Walsall . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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