Advanced company searchLink opens in new window

AQUA COMPANY LIMITED

Company number SC149592

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
17 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
25 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Sep 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from Scotts Company Formations 5 Logie Mill,Beaverbank Office Park,Logie Green Road Edinburgh EH7 4HH on 27 September 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
19 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mister Henry Berlin on 7 March 2010
27 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 08/03/09; full list of members
20 Jan 2009 288b Appointment terminated director claire baker
19 Jan 2009 288a Director appointed mister henry berlin
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007