AQUALIFE SERVICES LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Mortgage. Charge number: SC2005960008. 2023-07-05 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Mortgage. Charge number: SC2005960009. 2022-08-05 View Report
Mortgage. Charge number: 6. 2022-08-04 View Report
Mortgage. Charge number: SC2005960009. Charge creation date: 2022-07-27. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2021-12-01 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Gordon Jeffrey. Change date: 2018-08-21. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Officers. Termination date: 2017-03-01. Officer name: Ronald Henry Soutar. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Mortgage. Charge number: SC2005960008. Charge creation date: 2015-04-01. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Officers. Officer name: Mr Ian Stuart Macfarlane. 2014-04-22 View Report
Officers. Officer name: Philip Stewart Brown. 2014-04-22 View Report
Officers. Officer name: Ronald Henry Soutar. 2014-04-22 View Report
Accounts. Accounts amended with made up date. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Accounts. Change account reference date company current shortened. 2011-12-07 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-11-02. 2010-11-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2010-06-22 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-06-17 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 5. 2010-06-15 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 3. 2010-05-19 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2. 2010-05-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2010-03-16 View Report
Address. Change date: 2010-03-12. Old address: C/P Messrs Innes & Mackay Solicitors, Kintail House Beechwood Business Park Inverness IV2 3BW. 2010-03-12 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2010-03-12 View Report