AQUATERRA (GROUP) LIMITED
ABERDEENSHIRE AQUATERRA SOLUTIONS LIMITED MOUNTWEST 510 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC262031
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Mark Pearce as a director on 13 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of AQUATERRA (GROUP) LIMITED are www.aquaterragroup.co.uk, and www.aquaterra-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquaterra Group Limited is a Private Limited Company. The company registration number is SC262031. Aquaterra Group Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Aquaterra Group Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. PACITTI, Elaine Anne is a Director of the company. PEARCE, Mark is a Director of the company. REILLY, Gerarde is a Director of the company. ROBINSON, Peter Alan is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director GROSSET, James Douglas has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 05 May 2008

Director
PACITTI, Elaine Anne
Appointed Date: 10 March 2016
55 years old

Director
PEARCE, Mark
Appointed Date: 13 January 2017
62 years old

Director
REILLY, Gerarde
Appointed Date: 01 August 2005
71 years old

Director
ROBINSON, Peter Alan
Appointed Date: 30 March 2004
63 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 05 May 2008
Appointed Date: 16 January 2004

Director
GROSSET, James Douglas
Resigned: 03 December 2013
Appointed Date: 01 August 2005
74 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 30 March 2004
Appointed Date: 16 January 2004
66 years old

Persons With Significant Control

Aquaterra Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUATERRA (GROUP) LIMITED Events

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Jan 2017
Appointment of Mr Mark Pearce as a director on 13 January 2017
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Director's details changed for Mr Gerarde Reilly on 1 July 2015
11 Mar 2016
Appointment of Mrs Elaine Anne Pacitti as a director on 10 March 2016
...
... and 51 more events
11 May 2004
Partic of mort/charge *
01 Apr 2004
New director appointed
01 Apr 2004
Director resigned
12 Feb 2004
Company name changed mountwest 510 LIMITED\certificate issued on 12/02/04
16 Jan 2004
Incorporation

AQUATERRA (GROUP) LIMITED Charges

8 December 2010
Bond & floating charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
16 August 2006
Bond & floating charge
Delivered: 18 August 2006
Status: Satisfied on 3 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 2006
Floating charge
Delivered: 5 May 2006
Status: Satisfied on 15 July 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
7 April 2005
Floating charge
Delivered: 11 April 2005
Status: Satisfied on 15 July 2010
Persons entitled: Lloyds Tsb Commercial Financial Limited
Description: Undertaking and all property and assets present and future…
3 September 2004
Floating charge
Delivered: 8 September 2004
Status: Satisfied on 15 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Scotland
Description: Undertaking and all property and assets present and future…
7 May 2004
Bond & floating charge
Delivered: 11 May 2004
Status: Satisfied on 15 July 2010
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…