AQUATIC ENGINEERING & CONSTRUCTION LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC123734
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 151,500 . The most likely internet sites of AQUATIC ENGINEERING & CONSTRUCTION LIMITED are www.aquaticengineeringconstruction.co.uk, and www.aquatic-engineering-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquatic Engineering Construction Limited is a Private Limited Company. The company registration number is SC123734. Aquatic Engineering Construction Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Aquatic Engineering Construction Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BRUGGAIER, Bernhard, Dr is a Director of the company. CHARLES, Martin Ian George is a Director of the company. Secretary HIGHAM, Richard Charles has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director ARNELL, Michael John has been resigned. Director CRAIGIE, Douglas has been resigned. Nominee Director DURANO LIMITED has been resigned. Director EDGLEY, Derek Ian has been resigned. Director EDGLEY, Frederick has been resigned. Director MACKINTOSH, George Louis has been resigned. Director MORRISON, Suzanne has been resigned. Director OVENDEN, Kevin Francis has been resigned. Director THOMAS, Kenneth James has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 17 June 2014

Director
BRUGGAIER, Bernhard, Dr
Appointed Date: 04 July 2006
63 years old

Director
CHARLES, Martin Ian George
Appointed Date: 13 August 2015
62 years old

Resigned Directors

Secretary
HIGHAM, Richard Charles
Resigned: 13 August 2007
Appointed Date: 04 July 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 15 March 1990

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 13 August 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 04 July 2006
Appointed Date: 31 March 2006

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 17 June 2014
Appointed Date: 06 April 2009

Director
ARNELL, Michael John
Resigned: 04 July 2006
Appointed Date: 15 March 1990
64 years old

Director
CRAIGIE, Douglas
Resigned: 04 July 2006
Appointed Date: 15 March 1990
79 years old

Nominee Director
DURANO LIMITED
Resigned: 15 March 1990
Appointed Date: 15 March 1990

Director
EDGLEY, Derek Ian
Resigned: 04 July 2006
Appointed Date: 15 March 1990
81 years old

Director
EDGLEY, Frederick
Resigned: 04 July 2006
Appointed Date: 15 March 1990
68 years old

Director
MACKINTOSH, George Louis
Resigned: 04 July 2006
Appointed Date: 01 August 2004
57 years old

Director
MORRISON, Suzanne
Resigned: 04 July 2006
Appointed Date: 30 January 1995
59 years old

Director
OVENDEN, Kevin Francis
Resigned: 07 July 2009
Appointed Date: 04 July 2006
63 years old

Director
THOMAS, Kenneth James
Resigned: 31 August 1997
Appointed Date: 17 November 1994
73 years old

Persons With Significant Control

Bank Of Scotland (B G S) Nominees Limited
Notified on: 16 March 2017
Nature of control: Ownership of shares – 75% or more

Acteon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Hsdl Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUATIC ENGINEERING & CONSTRUCTION LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 151,500

16 Sep 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Appointment of Martin Ian George Charles as a director on 13 August 2015
...
... and 139 more events
29 May 1990
New director appointed

25 May 1990
Memorandum and Articles of Association
25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1990
Director resigned;new director appointed

15 Mar 1990
Incorporation

AQUATIC ENGINEERING & CONSTRUCTION LIMITED Charges

13 July 2007
Standard security
Delivered: 20 July 2007
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area or piece of ground extending to 5035 square metres or…
13 July 2007
Standard security
Delivered: 20 July 2007
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 5, peterhead business park, dales road, peterhead…
5 July 2007
Floating charge
Delivered: 18 July 2007
Status: Satisfied on 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Debenture including legal mortgage, fixed charges and…
14 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area or piece of ground extending to 5035 square metres or…
14 February 2007
Standard security
Delivered: 15 February 2007
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 5 peterhead business park dales road peterhead…
6 February 2007
Floating charge
Delivered: 16 February 2007
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 August 2006
Standard security
Delivered: 29 August 2006
Status: Satisfied on 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5035 square metres area of ground registered under title…
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 5, peterhead business park, dales road, invernettie…
3 July 1990
Bond & floating charge
Delivered: 20 July 1990
Status: Satisfied on 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…