UKBizDB.co.uk

AQUASIGN LIMITED

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

This company is commonly known as Aquasign Limited. The company was founded 27 years ago and was given the registration number SC166529. The firm's registered office is in ABERDEEN. You can find them at 4 Points Commercial Centre, Craigshaw Road West Tullos Industrial Estate, Aberdeen, . This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:AQUASIGN LIMITED
Company Number:SC166529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 20520 - Manufacture of glues
  • 22190 - Manufacture of other rubber products
  • 22290 - Manufacture of other plastic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:4 Points Commercial Centre, Craigshaw Road West Tullos Industrial Estate, Aberdeen, AB12 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8 @Balmoralhub Wing A, Building 1,, Balmoral Business Park,, Loirston,, Aberdeen, United Kingdom, AB12 3JG

Director31 December 2023Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary19 June 1996Active
41 Carlton Place, Aberdeen, AB15 4BR

Secretary28 June 1996Active
24 Osborne Place, Aberdeen, AB24 2DA

Director01 October 2003Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director19 June 1996Active
6127 Rustic Creek Lane, Kingswood, 77345

Director06 March 2000Active
3355 W Alabama Suite 400, Houston, America, 77098

Director21 June 1996Active
Office 8 @Balmoralhub Wing A, Building 1,, Balmoral Business Park,, Loirston,, Aberdeen, United Kingdom, AB12 3JG

Director01 October 2012Active
3355 W Alabama, Suite400, Houston, Usa, 77098

Director21 June 1996Active
Office 8 @Balmoralhub Wing A, Building 1,, Balmoral Business Park,, Loirston,, Aberdeen, United Kingdom, AB12 3JG

Director28 June 1996Active
25 Queens Road, Aberdeen, AB15 4ZN

Director01 June 2000Active
222 Warrenton, Houston, Texas 77024, Usa,

Director01 November 2006Active
3355 W Alabama, Suite 400, Houston, Usa, 77098

Director21 June 1996Active
164 Forest Avenue, Aberdeen, AB1 6UN

Director28 June 1996Active

People with Significant Control

Aquasign Limited
Notified on:05 October 2016
Status:Active
Country of residence:United Kingdom
Address:Office 8 @Balmoralhub Wing A, Building 1, Balmoral Business Park, Aberdeen, United Kingdom, AB12 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Officers

Termination director company with name termination date.

Download
2024-01-07Officers

Termination director company with name termination date.

Download
2024-01-07Officers

Appoint person director company with name date.

Download
2024-01-07Persons with significant control

Change to a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Address

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

Download
2021-03-09Capital

Legacy.

Download
2021-03-09Capital

Capital statement capital company with date currency figure.

Download
2021-03-09Insolvency

Legacy.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Resolution

Resolution.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.