About

Registered Number: SC221499
Date of Incorporation: 24/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 Longman Drive, Inverness, IV1 1SU,

 

Sterner Aquatech Uk Ltd was registered on 24 July 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Maclennan, George Fraser, Pettersen, Byarne Engild, Mcgaan, David, Ronhovde, Jarle are the current directors of Sterner Aquatech Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTERSEN, Byarne Engild 25 July 2001 - 1
RONHOVDE, Jarle 25 July 2001 08 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, George Fraser 27 November 2017 - 1
MCGAAN, David 04 August 2015 27 November 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
CH01 - Change of particulars for director 11 September 2020
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 30 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 20 February 2020
MR01 - N/A 11 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 08 June 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 20 March 2018
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 17 July 2017
SH01 - Return of Allotment of shares 10 July 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 24 November 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 11 January 2016
CH03 - Change of particulars for secretary 10 September 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 29 June 2005
353 - Register of members 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 12 August 2002
410(Scot) - N/A 17 April 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2019 Outstanding

N/A

Floating charge 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.