About

Registered Number: SC304292
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Bush House Edinburgh Technopole, Edinburgh Technopole, Edinburgh, EH26 0BB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.