UKBizDB.co.uk

AQUATIQ FOOD SAFETY LTD

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

This company is commonly known as Aquatiq Food Safety Ltd. The company was founded 17 years ago and was given the registration number SC323503. The firm's registered office is in INVERNESS. You can find them at 4th Floor Metropolitan House, 31-33 High Street, Inverness, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AQUATIQ FOOD SAFETY LTD
Company Number:SC323503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

Director14 May 2019Active
4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

Director03 November 2022Active
Relugas 18, Island Bank Road, Inverness, United Kingdom, IV2 4QS

Secretary11 May 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary11 May 2007Active
3 Ardconnel Villa, Rockfield Road, Oban, PA34 5DH

Director11 May 2007Active
Hammersengvn 50, Lillehammer, Norway,

Director19 June 2007Active
Olasvevegen 21, Lillehammer, Norway,

Director19 June 2007Active
Relugas 18, Island Bank Road, Inverness, United Kingdom, IV2 4QS

Director11 May 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director11 May 2007Active

People with Significant Control

Mr Eirik Bugge
Notified on:14 May 2019
Status:Active
Date of birth:March 1995
Nationality:Norwegian
Address:4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT
Nature of control:
  • Significant influence or control
Hans Erik Tofte
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Norwegian
Address:4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elvin Bugge
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:Norwegian
Address:4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-29Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Resolution

Resolution.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.