Having been setup in 2006, Aquacultureuk Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Balmforth, Nigel John, Colvan, Matthew John, Mack, David, Mack, Shirley. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALMFORTH, Nigel John | 30 April 2019 | 14 August 2020 | 1 |
COLVAN, Matthew John | 19 June 2015 | 30 April 2019 | 1 |
MACK, David | 20 June 2006 | 19 June 2015 | 1 |
MACK, Shirley | 20 June 2006 | 19 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
AD01 - Change of registered office address | 10 August 2020 | |
AD01 - Change of registered office address | 10 August 2020 | |
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
AP04 - Appointment of corporate secretary | 16 November 2018 | |
TM02 - Termination of appointment of secretary | 16 November 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 04 July 2017 | |
RESOLUTIONS - N/A | 13 June 2017 | |
CS01 - N/A | 13 June 2017 | |
CC04 - Statement of companies objects | 13 June 2017 | |
AA01 - Change of accounting reference date | 24 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CERTNM - Change of name certificate | 22 June 2016 | |
RESOLUTIONS - N/A | 22 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
RESOLUTIONS - N/A | 04 March 2016 | |
AA01 - Change of accounting reference date | 08 January 2016 | |
AR01 - Annual Return | 10 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
TM02 - Termination of appointment of secretary | 02 July 2015 | |
AP04 - Appointment of corporate secretary | 02 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 10 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
363a - Annual Return | 22 June 2007 | |
NEWINC - New incorporation documents | 20 June 2006 |