About

Registered Number: SC323503
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Active
Registered Address: 4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

 

Having been setup in 2007, Aquatiq Food Safety Ltd have registered office in Inverness. Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGGE, Eirik 14 May 2019 - 1
ERIK TOFTE, Hans 19 June 2007 14 May 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 September 2019
PSC01 - N/A 14 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
PSC07 - N/A 14 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 28 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 May 2017
MR01 - N/A 03 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 06 August 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 05 June 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.