UKBizDB.co.uk

SNG AQUA LTD

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

This company is commonly known as Sng Aqua Ltd. The company was founded 27 years ago and was given the registration number SC171957. The firm's registered office is in SHETLAND. You can find them at St Olaf's Hall Church Road, Lerwick, Shetland, . This company's SIC code is 13940 - Manufacture of cordage, rope, twine and netting.

Company Information

Name:SNG AQUA LTD
Company Number:SC171957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 13940 - Manufacture of cordage, rope, twine and netting

Office Address & Contact

Registered Address:St Olaf's Hall Church Road, Lerwick, Shetland, Scotland, ZE1 0FD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sng Aqua Limited, Greenhead, Lerwick, Shetland, Scotland, ZE1 0PY

Secretary09 March 2023Active
Fintra Rd, Killybegs, IRISH

Director07 July 2003Active
Brekkusmari 2, Is-201 Kopavogur, Iceland,

Director01 September 2015Active
Woodside Cottage, Garrickagore, Ireland, IRISH

Secretary07 July 2003Active
C/O Swan Net Gundry, Roshine Road, Killybegs, Ireland,

Secretary12 January 2010Active
27 Shore Street, Inverallochy, AB43 8WA

Secretary06 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 January 1997Active
Main Street, Ballyshannon, Ireland, IRISH

Director01 November 1999Active
24 Duthie Place, Fraserburgh, AB43 8WX

Director13 March 1997Active
Kille Kilcar, County Donegal, Ireland, IRISH

Director14 March 1997Active
Woodside Cottage, Carrickhagore, Ireland, IRISH

Director14 March 1997Active
The South Plantation, West Monkton, Taunton, TA2 8QT

Director13 March 1997Active
Station Road, Dunkineely, Donegal, Ireland, IRISH

Director07 July 2003Active
C/O Swan Net Gundry, Roshine Road, Killybegs,

Director18 December 2009Active
Sonas,234 Bruernish, Northbay, Isle Of Barra, PA80 5UY

Director12 March 1997Active
Alfaheidi 6, 200 Wopavogi, Iceland,

Director07 July 2003Active
Mount Cashel House, Kilmurry, Sixmilebridge, Ireland, IRISH

Director07 July 2003Active
27 Shore Street, Inverallochy, AB43 8WA

Director06 February 1997Active
7 Shore Street, Cairnbule, AB43 8WA

Director06 February 1997Active
St Olaf's Hall, Church Road, Lerwick, Shetland, Scotland, ZE1 0FD

Director26 July 2018Active
Fintra Road, Killybegs, Ireland, IRISH

Director07 July 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 January 1997Active

People with Significant Control

Gundry's Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Roshine Road, Donegal, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type audited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Address

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

Download
2021-12-22Other

Legacy.

Download
2021-12-22Accounts

Legacy.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Other

Legacy.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Accounts

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-05Accounts

Legacy.

Download
2019-09-27Other

Legacy.

Download
2019-09-27Other

Legacy.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Address

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

Download

Copyright © 2024. All rights reserved.