AQUASCOT LIMITED - ALNESS


Company Profile Company Filings

Overview

AQUASCOT LIMITED is a Private Limited Company from ALNESS and has the status: Active.
AQUASCOT LIMITED was incorporated 20 years ago on 19/01/2004 and has the registered number: SC262080. The accounts status is FULL and accounts are next due on 31/10/2024.

AQUASCOT LIMITED - ALNESS

This company is listed in the following categories:
10200 - Processing and preserving of fish, crustaceans and molluscs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

PENTLAND HOUSE
ALNESS
ROSS-SHIRE
IV17 0PJ

This Company Originates in : United Kingdom
Previous trading names include:
DREAMFENCE LIMITED (until 05/07/2004)

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PATRYCJA CISEWSKA Jun 1992 Polish Director 2022-03-16 CURRENT
MR SIMON EDWARD WRENCH Jan 1975 British Director 2023-07-01 CURRENT
JOHN JAMES HOUSEGO Apr 1964 British Director 2020-03-09 CURRENT
MR DAVID JAMES CHAPMAN Jun 1980 British Director 2023-07-01 CURRENT
MR ANDREW RICHARD WILSON Nov 1980 British Director 2022-03-16 CURRENT
MR SIMON JEFFREY FOWLER Apr 1965 British Director 2021-09-22 CURRENT
ANTHONY OXFORD Secretary 2023-10-27 CURRENT
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2004-01-19 UNTIL 2004-01-26 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2004-01-19 UNTIL 2004-01-26 RESIGNED
MR GREGOR JOHN MCNICOL Secretary 2016-04-29 UNTIL 2019-05-31 RESIGNED
MR ROBERT RUSSELL MURRAY Sep 1957 British Secretary 2004-01-26 UNTIL 2016-04-29 RESIGNED
MR SIMON EDWARD WRENCH Secretary 2019-07-18 UNTIL 2023-04-19 RESIGNED
MS SARAH RIDDLE Sep 1983 Scottish Director 2014-01-29 UNTIL 2015-02-10 RESIGNED
MR DENNIS KARL OVERTON Nov 1959 British Director 2004-01-26 UNTIL 2023-07-01 RESIGNED
MR ROBERT RUSSELL MURRAY Sep 1957 British Director 2004-01-26 UNTIL 2016-04-29 RESIGNED
GREGOR JOHN MCNICOL Aug 1964 British Director 2016-04-29 UNTIL 2019-05-31 RESIGNED
MICHAEL RICHARD COLIN STROYAN Mar 1965 British Director 2004-07-02 UNTIL 2015-05-01 RESIGNED
MR SIMON EDWARD WRENCH Jan 1975 British Director 2019-07-18 UNTIL 2023-04-19 RESIGNED
MR ROBERT GRAY Feb 1965 British Director 2010-07-01 UNTIL 2014-01-29 RESIGNED
ROSEMARY MOON Dec 1956 British Director 2005-09-14 UNTIL 2008-07-02 RESIGNED
MR NIALL MACDONALD Feb 1960 British Director 2016-04-29 UNTIL 2020-02-25 RESIGNED
MR PAUL CAMPBELL Aug 1973 British Director 2018-01-30 UNTIL 2022-03-16 RESIGNED
MR CRAIG DOUGLAS Oct 1969 British Director 2016-12-12 UNTIL 2022-03-16 RESIGNED
MR FRANCES CHARLES BULLOCK May 1960 British Director 2004-01-26 UNTIL 2021-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aquascot Trustees Ltd 2016-04-06 Alness   Ross-Shire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVWELL LIMITED BOTTESFORD ENGLAND Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CHAPEL FOODS LIMITED BOTTESFORD ENGLAND Active AUDIT EXEMPTION SUBSI 10850 - Manufacture of prepared meals and dishes
UNITED CENTRAL BAKERIES LIMITED BATHGATE SCOTLAND Active AUDIT EXEMPTION SUBSI 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
PARKLANDS LIMITED GRANTOWN-ON-SPEY SCOTLAND Active GROUP 87100 - Residential nursing care facilities
MEDIASCAPE LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
AQUASCOT TRUSTEES LIMITED ALNESS Active DORMANT 99999 - Dormant Company
NAIRNSIDE LTD INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABERLOUR PHARMACY LIMITED EDINBURGH SCOTLAND Active DORMANT 47730 - Dispensing chemist in specialised stores
PARKLANDS HIGHLAND LIMITED GRANTOWN-ON-SPEY SCOTLAND Active FULL 87100 - Residential nursing care facilities
OMEGA PRODUCT DEVELOPMENTS LIMITED INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
VELOCITY CAFE AND BICYCLE WORKSHOP LTD INVERNESS Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
3A PARTNERSHIP LTD INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PARKLANDS DEVELOPMENTS LIMITED GRANTOWN-ON-SPEY SCOTLAND Active SMALL 87100 - Residential nursing care facilities
CULBOKIE COMMUNITY TRUST LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IHCT LTD INVERNESS Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEW WAVE FOODS LTD INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
BAY FOOD GROUP LTD INVERNESS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
PARKLANDS MORAY LIMITED GRANTOWN-ON-SPEY SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
HIGHLAND PRIMARY PROCESSING LIMITED INVERNESS UNITED KINGDOM Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T & H COX LTD. ALLNESS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AQUASCOT TRUSTEES LIMITED ALNESS Active DORMANT 99999 - Dormant Company