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

AQUASCOT LIMITED

PENTLAND HOUSE, FYRISH WAY, ALNESS, ROSS-SHIRE, IV17 0PJ,
Company Registration Number
SC262080
Private Limited Company
Active

Company Overview

About Aquascot Ltd
AQUASCOT LIMITED was founded on 2004-01-19 and has its registered office in Alness. The organisation's status is listed as "Active". Aquascot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AQUASCOT LIMITED
 
Legal Registered Office
PENTLAND HOUSE
FYRISH WAY
ALNESS
ROSS-SHIRE
IV17 0PJ
Other companies in IV17
 
Previous Names
DREAMFENCE LIMITED05/07/2004
Filing Information
Company Number SC262080
Company ID Number SC262080
Date formed 2004-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB836346416  
Last Datalog update: 2024-02-06 23:23:06
Primary Source:Companies House
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.
Companies with same name AQUASCOT LIMITED
The following companies were found which have the same name as AQUASCOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUASCOT TRUSTEES LIMITED PENTLAND HOUSE FYRISH WAY ALNESS ROSS-SHIRE IV17 0PJ Active Company formed on the 2008-11-27
AQUASCOTIA LIMITED 7 ABBEY ROAD PERTH PH2 6LW Dissolved Company formed on the 2000-01-26

Company Officers of AQUASCOT LIMITED

Current Directors
Officer Role Date Appointed
GREGOR JOHN MCNICOL
Company Secretary 2016-04-29
FRANCES CHARLES BULLOCK
Director 2004-01-26
PAUL CAMPBELL
Director 2018-01-30
CRAIG DOUGLAS
Director 2016-12-12
NIALL MACDONALD
Director 2016-04-29
GREGOR JOHN MCNICOL
Director 2016-04-29
DENNIS KARL OVERTON
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RUSSELL MURRAY
Company Secretary 2004-01-26 2016-04-29
ROBERT RUSSELL MURRAY
Director 2004-01-26 2016-04-29
MICHAEL RICHARD COLIN STROYAN
Director 2004-07-02 2015-05-01
SARAH RIDDLE
Director 2014-01-29 2015-02-10
ROBERT GRAY
Director 2010-07-01 2014-01-29
ROSEMARY MOON
Director 2005-09-14 2008-07-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-01-19 2004-01-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-01-19 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES CHARLES BULLOCK AQUASCOT TRUSTEES LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
NIALL MACDONALD AQUASCOT TRUSTEES LIMITED Director 2017-10-25 CURRENT 2008-11-27 Active
GREGOR JOHN MCNICOL GASK HOUSE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2013-10-25
DENNIS KARL OVERTON BAY FOOD GROUP LTD Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
DENNIS KARL OVERTON NEW WAVE FOODS LTD Director 2015-08-04 CURRENT 2015-08-04 Active
DENNIS KARL OVERTON IHCT LTD Director 2015-07-14 CURRENT 2015-07-14 Active
DENNIS KARL OVERTON STRATH SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
DENNIS KARL OVERTON ALNESS COMMUNITY ENERGY CIC Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2017-05-02
DENNIS KARL OVERTON 3A PARTNERSHIP LTD Director 2012-04-04 CURRENT 2012-04-04 Active
DENNIS KARL OVERTON SFG SOFTWARE LTD Director 2011-01-05 CURRENT 2009-12-10 Active
DENNIS KARL OVERTON ARDTORNISH ESTATE COMPANY LIMITED Director 2010-09-01 CURRENT 1967-07-04 Active
DENNIS KARL OVERTON AQUASCOT TRUSTEES LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DENNIS KARL OVERTON THE RWANDA PARTNERSHIP LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DENNIS KARL OVERTON SCOTLAND FOOD & DRINK Director 2007-08-10 CURRENT 2007-08-10 Active

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
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD WRENCH
2023-06-01Termination of appointment of Simon Edward Wrench on 2023-04-19
2023-05-09Alter floating charge 4
2023-02-13CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD WILSON
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS
2022-02-01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CHARLES BULLOCK
2021-09-30AP01DIRECTOR APPOINTED MR SIMON JEFFREY FOWLER
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-02-09CH01Director's details changed for Mr John James Housego on 2020-07-31
2021-02-03CH01Director's details changed for Mr Simon Edward Wrench on 2020-12-16
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-03-23AP01DIRECTOR APPOINTED MR JOHN JAMES HOUSEGO
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MACDONALD
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-26AP01DIRECTOR APPOINTED MR SIMON EDWARD WRENCH
2019-07-26AP03Appointment of Mr Simon Edward Wrench as company secretary on 2019-07-18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR JOHN MCNICOL
2019-06-06TM02Termination of appointment of Gregor John Mcnicol on 2019-05-31
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Frances Charles Bullock on 2018-12-31
2019-01-16CH01Director's details changed for Mr Dennis Karl Overton on 2018-01-04
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-27AP01DIRECTOR APPOINTED MR PAUL CAMPBELL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 410000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-29RP04AP01SECOND FILING OF AP01 FOR MR GREGOR JOHN MCNICOL
2017-09-29ANNOTATIONSecond Filing
2017-09-29RP04AP01SECOND FILING OF AP01 FOR MR GREGOR JOHN MCNICOL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 410000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-02-23CH01Director's details changed for Mr Niall Macdonald on 2017-02-23
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-20AP01DIRECTOR APPOINTED MR NIALL MACDONALD
2016-05-20AP01DIRECTOR APPOINTED MR GREGOR JOHN MCNICOL
2016-05-20AP03Appointment of Mr Gregor John Mcnicol as company secretary on 2016-04-29
2016-05-20TM02Termination of appointment of Robert Russell Murray on 2016-04-29
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL MURRAY
2016-04-04RES13Resolutions passed:
  • Agreement approved relating to strategy, diversification and investment administration services 01/02/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 410000
2016-02-18AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCES CHARLES BULLOCK / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KARL OVERTON / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 25/01/2016
2016-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT RUSSELL MURRAY on 2016-01-25
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STROYAN
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIDDLE
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 410000
2015-02-11AR0119/01/15 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-09AP01DIRECTOR APPOINTED MS SARAH RIDDLE
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 410000
2014-02-04AR0119/01/14 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 24/07/2013
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL MURRAY / 24/07/2013
2013-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-02-25AR0119/01/13 FULL LIST
2012-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-01-20AR0119/01/12 FULL LIST
2011-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-02-18AR0119/01/11 FULL LIST
2011-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT GRAY
2010-02-26AR0119/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD COLIN STROYAN / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS KARL OVERTON / 01/01/2010
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-06-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-25410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-05-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-07RES01ADOPT ARTICLES 28/11/2008
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-11-11225CURRSHO FROM 30/06/2009 TO 31/01/2009
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY MOON
2008-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-19363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-02-23363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS
2007-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-02-09363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-02-16363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-1488(2)RAD 02/07/04--------- £ SI 310000@1=310000 £ IC 350000/660000
2004-07-0888(2)RAD 02/07/04--------- £ SI 349999@1=349999 £ IC 1/350000
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-06RES04£ NC 1000/660000 02/07
2004-07-05CERTNMCOMPANY NAME CHANGED DREAMFENCE LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2004-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30288bSECRETARY RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2004-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to AQUASCOT 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 AQUASCOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-01-18 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-05-26 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-05-26 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-05-26 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-05-26 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-04-23 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-07-03 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 AQUASCOT LIMITED

Intangible Assets
Patents
We have not found any records of AQUASCOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUASCOT LIMITED
Trademarks
We have not found any records of AQUASCOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUASCOT 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as AQUASCOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUASCOT 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.
Import/Export of Goods
Goods imported/exported by AQUASCOT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084833032Bearing housings for machinery, for ball or roller bearings
2018-04-0084833032Bearing housings for machinery, for ball or roller bearings
2015-08-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-08-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2015-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-07-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-10-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AQUASCOT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 138,696

CategoryAward Date Award/Grant
Improving the availability of UK sourced protein feed through new faba bean varieties, production and utilisation systems : Collaborative Research and Development 2011-12-01 £ 138,696

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AQUASCOT 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.
    Other companies at postcode IV17 0PJ