About

Registered Number: SC257531
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 11 Glasgow Road, Stirling, FK7 0PA

 

Established in 2003, Aquaklenz Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Clare Mary 14 October 2003 - 1
DUFFY, Patrick 14 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 18 August 2007
410(Scot) - N/A 31 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 18 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.