AQUACULTUREUK LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
AQUACULTUREUK LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
AQUACULTUREUK LIMITED was incorporated 17 years ago on 20/06/2006 and has the registered number: SC304292. The accounts status is DORMANT.
AQUACULTUREUK LIMITED was incorporated 17 years ago on 20/06/2006 and has the registered number: SC304292. The accounts status is DORMANT.
AQUACULTUREUK LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
BUSH HOUSE EDINBURGH TECHNOPOLE
EDINBURGH
EH26 0BB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2020 | 19/12/2021 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRISM COSEC LIMITED | Corporate Secretary | 2018-08-20 | CURRENT | ||
MR TROND WILLIKSEN | Oct 1963 | Norwegian | Director | 2020-09-30 | CURRENT |
SEPTIMA MAGUIRE | May 1977 | Irish | Director | 2020-08-14 | CURRENT |
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2015-06-19 UNTIL 2018-08-20 | RESIGNED | ||
MRS SHIRLEY MACK | Mar 1947 | British | Director | 2006-06-20 UNTIL 2015-06-19 | RESIGNED |
MR DAVID MACK | Mar 1944 | British | Director | 2006-06-20 UNTIL 2015-06-19 | RESIGNED |
MR MATTHEW JOHN COLVAN | Apr 1975 | British | Director | 2015-06-19 UNTIL 2019-04-30 | RESIGNED |
MR NIGEL JOHN BALMFORTH | Mar 1957 | British | Director | 2019-04-30 UNTIL 2020-08-14 | RESIGNED |
MR JAMES GEORGE BANFIELD | Mar 1963 | British | Director | 2015-06-19 UNTIL 2020-09-30 | RESIGNED |
MR DAVID MACK | Mar 1944 | British | Secretary | 2006-06-20 UNTIL 2015-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
5m Enterprises Limited | 2016-05-06 | Sheffield |
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 |
---|---|---|---|
ASCOMBER LIMITED Accounts filed on 30-06-2014 | 2014-09-25 | 30-06-2014 | £66,403 Cash £2,235 equity |