About

Registered Number: SC171957
Date of Incorporation: 31/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: St Olaf's Hall Church Road, Lerwick, Shetland, ZE1 0FD,

 

Sng Aqua Ltd was established in 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACH, John 07 July 2003 - 1
ERLENDSSON, Hjortur 01 September 2015 - 1
KIERANS, Evelyn 18 December 2009 - 1
CASSIDY, Evelyn 01 November 1999 07 July 2003 1
CUNNINGHAM, Jimmy 14 March 1997 07 July 2003 1
GALLAGHER, Michael 14 March 1997 12 January 2010 1
HOLDER, Robert Woollard 13 March 1997 01 November 1999 1
HOWLEY, Martin 07 July 2003 18 August 2015 1
MACLEOD, James William 12 March 1997 07 July 2003 1
PETURSSON, Jon 07 July 2003 11 December 2015 1
SHANAHAN, Patrick 07 July 2003 28 February 2006 1
STRACHAN, Alexander Berry 06 February 1997 07 July 2003 1
STRACHAN, Bruce 06 February 1997 07 July 2003 1
TULLY, Claire Suzanne 26 July 2018 30 June 2020 1
TULLY, Seamus 07 July 2003 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KIERANS, Evelyn 12 January 2010 - 1
GALLACHER, Michael 07 July 2003 12 January 2010 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 14 November 2019
PARENT_ACC - N/A 05 November 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 12 July 2019
PSC08 - N/A 19 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
AD01 - Change of registered office address 16 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
RESOLUTIONS - N/A 25 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 29 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 06 September 2012
RP04 - N/A 14 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 17 February 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 02 April 2004
CERTNM - Change of name certificate 30 December 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
410(Scot) - N/A 02 November 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
363s - Annual Return 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
225 - Change of Accounting Reference Date 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
MEM/ARTS - N/A 03 March 1997
CERTNM - Change of name certificate 24 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
123 - Notice of increase in nominal capital 19 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.