About

Registered Number: SC232827
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Lawgrove Studio, Lawgrove Place, Inveralmond, Industrial Estate, Perth, Perthshire, PH1 3XQ

 

Based in Industrial Estate, Perth, Aqua Cure (Scotland) Ltd was established in 2002, it has a status of "Active". Marchbank, David John, Edwards, Moira Agnes, Edwards, Ronald Bruce are listed as the directors of Aqua Cure (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Moira Agnes 17 June 2002 27 February 2013 1
EDWARDS, Ronald Bruce 17 June 2002 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MARCHBANK, David John 27 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 October 2019
PARENT_ACC - N/A 23 October 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
CS01 - N/A 01 July 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 07 June 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 18 June 2013
CERTNM - Change of name certificate 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
AP01 - Appointment of director 27 March 2013
AP03 - Appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 04 June 2008
AAMD - Amended Accounts 22 November 2007
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 20 November 2007
363s - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 15 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 07 June 2004
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.