About

Registered Number: SC123734
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Founded in 1990, Aquatic Engineering & Construction Ltd have registered office in Aberdeen, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Burness Paull Llp, Charles, Martin Ian George, Craigie, Douglas, Edgley, Derek Ian, Edgley, Frederick, Thomas, Kenneth James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Martin Ian George 13 August 2015 - 1
CRAIGIE, Douglas 15 March 1990 04 July 2006 1
EDGLEY, Derek Ian 15 March 1990 04 July 2006 1
EDGLEY, Frederick 15 March 1990 04 July 2006 1
THOMAS, Kenneth James 17 November 1994 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 17 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 24 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 September 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP04 - Appointment of corporate secretary 19 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 November 2012
AA - Annual Accounts 13 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 18 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 18 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
RESOLUTIONS - N/A 10 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
MISC - Miscellaneous document 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
410(Scot) - N/A 20 July 2007
410(Scot) - N/A 20 July 2007
410(Scot) - N/A 18 July 2007
RESOLUTIONS - N/A 13 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2007
419a(Scot) - N/A 12 July 2007
419a(Scot) - N/A 12 July 2007
419a(Scot) - N/A 12 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 05 April 2007
419a(Scot) - N/A 23 February 2007
419a(Scot) - N/A 23 February 2007
419a(Scot) - N/A 23 February 2007
410(Scot) - N/A 16 February 2007
410(Scot) - N/A 15 February 2007
410(Scot) - N/A 15 February 2007
RESOLUTIONS - N/A 14 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
410(Scot) - N/A 29 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
RESOLUTIONS - N/A 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
MISC - Miscellaneous document 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
RESOLUTIONS - N/A 18 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2006
353 - Register of members 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 March 2004
410(Scot) - N/A 26 September 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 21 January 2003
AUD - Auditor's letter of resignation 25 June 2002
363a - Annual Return 27 March 2002
363(190) - N/A 27 March 2002
353 - Register of members 27 March 2002
AA - Annual Accounts 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 23 April 1999
363a - Annual Return 25 March 1999
AA - Annual Accounts 11 June 1998
363a - Annual Return 01 April 1998
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 02 May 1997
363a - Annual Return 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
353 - Register of members 25 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 1997
AA - Annual Accounts 21 March 1996
363x - Annual Return 19 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 1996
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
123 - Notice of increase in nominal capital 29 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1995
AA - Annual Accounts 13 June 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
363x - Annual Return 22 March 1995
288 - N/A 22 March 1995
288 - N/A 21 November 1994
AA - Annual Accounts 25 May 1994
363x - Annual Return 22 March 1994
363x - Annual Return 30 April 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 03 April 1992
363x - Annual Return 23 March 1992
363x - Annual Return 16 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
287 - Change in situation or address of Registered Office 27 November 1990
CERTNM - Change of name certificate 21 August 1990
RESOLUTIONS - N/A 07 August 1990
RESOLUTIONS - N/A 07 August 1990
RESOLUTIONS - N/A 07 August 1990
RESOLUTIONS - N/A 07 August 1990
RESOLUTIONS - N/A 07 August 1990
MEM/ARTS - N/A 07 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
123 - Notice of increase in nominal capital 07 August 1990
353 - Register of members 07 August 1990
410(Scot) - N/A 20 July 1990
288 - N/A 29 May 1990
288 - N/A 29 May 1990
RESOLUTIONS - N/A 25 May 1990
MEM/ARTS - N/A 25 May 1990
288 - N/A 22 May 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 13 July 2007 Fully Satisfied

N/A

Standard security 13 July 2007 Fully Satisfied

N/A

Floating charge 05 July 2007 Fully Satisfied

N/A

Standard security 14 February 2007 Fully Satisfied

N/A

Standard security 14 February 2007 Fully Satisfied

N/A

Floating charge 06 February 2007 Fully Satisfied

N/A

Standard security 29 August 2006 Fully Satisfied

N/A

Standard security 17 September 2003 Fully Satisfied

N/A

Bond & floating charge 03 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.