Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AQUIDATA XL LIMITED
Company Information for

AQUIDATA XL LIMITED

X L HOUSE WOODBURN ROAD, BLACKBURN BUSINESS PARK, BLACKBURN, ABERDEEN, AB21 0PS,
Company Registration Number
SC177371
Private Limited Company
Active

Company Overview

About Aquidata Xl Ltd
AQUIDATA XL LIMITED was founded on 1997-07-18 and has its registered office in Blackburn. The organisation's status is listed as "Active". Aquidata Xl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUIDATA XL LIMITED
 
Legal Registered Office
X L HOUSE WOODBURN ROAD
BLACKBURN BUSINESS PARK
BLACKBURN
ABERDEEN
AB21 0PS
Other companies in AB21
 
Previous Names
AQUIDATA EXCEL LTD12/02/2014
AQUIDATA EXCEL JV LIMITED09/02/2010
Filing Information
Company Number SC177371
Company ID Number SC177371
Date formed 1997-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUIDATA XL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AQUIDATA XL LIMITED

Current Directors
Officer Role Date Appointed
XL GROUP LIMITED
Company Secretary 2012-07-01
COLIN LAIRD
Director 1997-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-10-27 2012-07-01
NIGEL ROBIN FERGUSON
Director 1997-08-31 2009-12-18
JONATHAN LINDSAY WILSON
Director 1997-08-31 2009-12-18
STRONACHS
Nominated Secretary 1997-07-18 2008-10-27
DAVID MARTIN ALLAN
Director 1997-07-18 1997-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LAIRD INTEGRITY ISS LIMITED Director 2017-12-14 CURRENT 2017-05-17 Active
COLIN LAIRD VALVE 4 U LIMITED Director 2017-08-31 CURRENT 2010-02-08 Active
COLIN LAIRD VALVE DESIGNS 4U LIMITED Director 2016-12-19 CURRENT 2014-04-14 Active
COLIN LAIRD OGV XL (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
COLIN LAIRD XL INVESTMENTS HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
COLIN LAIRD XL GLOBAL GROUP LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
COLIN LAIRD XL INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
COLIN LAIRD OGV XL LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
COLIN LAIRD ACCESS XL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
COLIN LAIRD AUTOMATION XL LIMITED Director 2012-09-11 CURRENT 2012-09-10 Active
COLIN LAIRD ROSS & BONNYMAN XL LIMITED Director 2012-02-10 CURRENT 2012-01-25 Dissolved 2014-05-16
COLIN LAIRD BENNETT ENGINEERING SOLUTIONS XL LIMITED Director 2011-05-10 CURRENT 2003-04-09 Dissolved 2013-11-19
COLIN LAIRD XL AVIATION LIMITED Director 2001-04-24 CURRENT 2001-04-24 Active
COLIN LAIRD XL ABERDEEN LIMITED Director 2000-09-01 CURRENT 2000-04-14 Active
COLIN LAIRD ORYX EXCEL LIMITED Director 2000-01-01 CURRENT 1999-11-12 Active - Proposal to Strike off
COLIN LAIRD EXCEL INDUSTRIAL SYSTEMS LIMITED Director 1992-11-18 CURRENT 1992-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE SC1773710007
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-01PSC02Notification of Xl Global Group Limited as a person with significant control on 2016-04-06
2022-05-31PSC07CESSATION OF COLIN LAIRD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM02Termination of appointment of Xl Group Limited on 2018-09-20
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-18AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-18CH01Director's details changed for Mr Colin Laird on 2015-04-04
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-02-12RES15CHANGE OF NAME 12/02/2014
2014-02-12CERTNMCompany name changed aquidata excel LTD\certificate issued on 12/02/14
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY XL GROUP
2012-07-26AP04Appointment of corporate company secretary Xl Group Limited
2012-07-25AR0118/07/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0118/07/11 FULL LIST
2010-08-03AR0118/07/10 FULL LIST
2010-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 18/07/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED AQUIDATA EXCEL JV LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 01/02/2010
2010-02-05AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-12-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FERGUSON
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON
2009-12-30RES01ADOPT ARTICLES 18/12/2009
2009-09-11363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-07-31363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-09419a(Scot)DEC MORT/CHARGE *****
2006-09-09419a(Scot)DEC MORT/CHARGE *****
2006-08-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-08363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-23363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-19288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-06288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-24363aRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-08-12288cDIRECTOR'S PARTICULARS CHANGED
1999-08-12363aRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-24363aRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-08-06225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to AQUIDATA XL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUIDATA XL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-08-11 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-17 Satisfied EXCEL INDUSTRIAL SYSTEMS LIMITED
STANDARD SECURITY 2000-11-09 Satisfied AQUIDATA LIMITED
STANDARD SECURITY 2000-11-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-12-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUIDATA XL LIMITED

Intangible Assets
Patents
We have not found any records of AQUIDATA XL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUIDATA XL LIMITED
Trademarks
We have not found any records of AQUIDATA XL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUIDATA XL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AQUIDATA XL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AQUIDATA XL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUIDATA XL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUIDATA XL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.