Warning: file_put_contents(c/9200a0c6e6b619c9222c934c67c7f040.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c19715bc70b00d3b175e35aefa23752f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Aquality Leisure Limited, DD8 1WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUALITY LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquality Leisure Limited. The company was founded 14 years ago and was given the registration number SC374064. The firm's registered office is in FORFAR. You can find them at Unit 4 Gordon Park, Orchard Bank Industrial Estate, Forfar, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AQUALITY LEISURE LIMITED
Company Number:SC374064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Guthrie Park, Brechin, DD9 7BJ

Secretary18 February 2011Active
8, Guthrie Park, Brechin, DD9 7BJ

Director18 February 2011Active
Unit 4, Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ

Director31 March 2017Active
Unit 4, Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ

Director31 March 2017Active
Valley View House, South Heath Lane, Fulbeck, Grantham, England, NG32 3HX

Secretary03 March 2010Active
Valley View House, South Heath Lane, Fulbeck, Grantham, England, NG32 3HX

Director03 March 2010Active
30, Borrowfield Crescent, Montrose, United Kingdom, DD10 9BR

Director03 March 2010Active

People with Significant Control

Mr William Edred Booth
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Scotland
Address:8, Guthrie Park, Brechin, Scotland, DD9 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Crispin Booth
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Valley View House, South Heath Lane, Grantham, England, NG32 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Change person secretary company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-26Address

Change registered office address company with date old address new address.

Download
2016-10-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.