AQUASIGN LIMITED
ABERDEEN CHAMPION ENVIRONMENTAL TECHNOLOGIES CHAMPION TECHNOLOGIES CHAMPION BLACKSMITH

Hellopages » Aberdeen City » Aberdeen City » AB12 3AP

Company number SC166529
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address 4 POINTS COMMERCIAL CENTRE, CRAIGSHAW ROAD WEST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AP
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 400,000 ; Director's details changed for John Alastair Milne on 8 June 2016. The most likely internet sites of AQUASIGN LIMITED are www.aquasign.co.uk, and www.aquasign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Portlethen Rail Station is 4.5 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquasign Limited is a Private Limited Company. The company registration number is SC166529. Aquasign Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Aquasign Limited is 4 Points Commercial Centre Craigshaw Road West Tullos Industrial Estate Aberdeen Ab12 3ap. . LEARMONTH, Emma Louise is a Director of the company. MILNE, John Alastair is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary MILNE, John Alastair has been resigned. Director BISSET, Alison, Dr has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director COOPER, Gary Wayne has been resigned. Director HAINEBACH, Charles has been resigned. Director LINDLEY, Steven Johnson has been resigned. Director MONTGOMERIE, Henry Trenouth Russell has been resigned. Director ROSS, John Loren has been resigned. Director ROSS, Loren has been resigned. Director SUMMERS, Charles Frederick, Dr has been resigned. The company operates in "Manufacture of glues".


Current Directors

Director
LEARMONTH, Emma Louise
Appointed Date: 01 October 2012
44 years old

Director
MILNE, John Alastair
Appointed Date: 28 June 1996
60 years old

Resigned Directors

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 28 June 1996
Appointed Date: 19 June 1996

Secretary
MILNE, John Alastair
Resigned: 31 December 2015
Appointed Date: 28 June 1996

Director
BISSET, Alison, Dr
Resigned: 18 April 2006
Appointed Date: 01 October 2003
58 years old

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 21 June 1996
Appointed Date: 19 June 1996
31 years old

Director
COOPER, Gary Wayne
Resigned: 01 March 2009
Appointed Date: 06 March 2000
70 years old

Director
HAINEBACH, Charles
Resigned: 31 May 2000
Appointed Date: 21 June 1996
86 years old

Director
LINDLEY, Steven Johnson
Resigned: 31 May 2000
Appointed Date: 21 June 1996
73 years old

Director
MONTGOMERIE, Henry Trenouth Russell
Resigned: 01 December 2003
Appointed Date: 01 June 2000
79 years old

Director
ROSS, John Loren
Resigned: 08 June 2014
Appointed Date: 01 November 2006
71 years old

Director
ROSS, Loren
Resigned: 31 May 2000
Appointed Date: 21 June 1996
71 years old

Director
SUMMERS, Charles Frederick, Dr
Resigned: 06 March 2000
Appointed Date: 28 June 1996
82 years old

Persons With Significant Control

Kinneff Holdings Limited
Notified on: 5 October 2016
Nature of control: Ownership of shares – 75% or more

AQUASIGN LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400,000

08 Jun 2016
Director's details changed for John Alastair Milne on 8 June 2016
08 Jun 2016
Director's details changed for Miss Emma Louise Learmonth on 1 June 2016
09 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 89 more events
11 Jul 1996
New director appointed
27 Jun 1996
Memorandum and Articles of Association
27 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1996
Company name changed ctib\certificate issued on 27/06/96
19 Jun 1996
Incorporation

AQUASIGN LIMITED Charges

24 April 2001
Floating charge
Delivered: 14 May 2001
Status: Satisfied on 24 April 2006
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…