AQUALIFE SERVICES LTD. - EDINBURGH
Company Profile | Company Filings |
Overview
AQUALIFE SERVICES LTD. is a Private Limited Company from EDINBURGH and has the status: Active.
AQUALIFE SERVICES LTD. was incorporated 24 years ago on 07/10/1999 and has the registered number: SC200596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AQUALIFE SERVICES LTD. was incorporated 24 years ago on 07/10/1999 and has the registered number: SC200596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AQUALIFE SERVICES LTD. - EDINBURGH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
75000 - Veterinary activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUARTERMILE 2
EDINBURGH
MIDLOTHIAN
EH3 9GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2010-01-17 | CURRENT | ||
MR IAN STUART MACFARLANE | Feb 1943 | British | Director | 2014-04-18 | CURRENT |
GORDON JEFFREY | May 1966 | British | Director | 1999-10-25 | CURRENT |
PHILIP STEWART BROWN | Jul 1971 | British | Director | 2014-04-18 | CURRENT |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 1999-10-07 UNTIL 1999-10-25 | RESIGNED | ||
GARY MAHON | Oct 1968 | British | Director | 1999-10-25 UNTIL 2002-04-08 | RESIGNED |
MR RONALD HENRY SOUTAR | May 1957 | British | Director | 2014-04-18 UNTIL 2017-03-01 | RESIGNED |
INNES & MACKAY LIMITED | Corporate Secretary | 2005-08-15 UNTIL 2010-01-17 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 1999-10-07 UNTIL 1999-10-25 | RESIGNED | ||
INNES & MACKAY SOLICITORS | Corporate Secretary | 1999-10-25 UNTIL 2005-08-15 | RESIGNED | ||
GLENN MACLEAN | Sep 1971 | British | Director | 1999-10-25 UNTIL 2003-02-14 | RESIGNED |
IAN JEFFREY | Jan 1973 | British | Director | 1999-10-25 UNTIL 2002-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ardroughan Limited | 2016-10-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AQUALIFE_SERVICES_LIMITED - Accounts | 2023-12-22 | 31-12-2022 | £151,310 Cash £-894,471 equity |
AQUALIFE_SERVICES_LIMITED - Accounts | 2022-12-22 | 31-12-2021 | £225,815 Cash £-313,511 equity |
AQUALIFE_SERVICES_LIMITED - Accounts | 2021-12-02 | 31-12-2020 | £508,877 Cash £82,276 equity |
AQUALIFE_SERVICES_LIMITED - Accounts | 2020-12-23 | 31-12-2019 | £225,394 Cash £147,332 equity |
AQUALIFE_SERVICES_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £401,772 Cash £247,101 equity |
ACCOUNTS - Final Accounts preparation | 2018-09-29 | 31-12-2017 | 314,196 Cash 214,981 equity |
ACCOUNTS - Final Accounts preparation | 2017-09-30 | 31-12-2016 | 321,614 Cash 69,833 equity |
ACCOUNTS - Final Accounts preparation | 2016-12-22 | 31-12-2015 | 315,564 Cash 78,772 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-01 | 31-12-2014 | 468,587 Cash 499,614 equity |