AKVA GROUP SCOTLAND LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2024-12-31

View Document

17/12/2417 December 2024 Registration of charge SC1797310003, created on 2024-12-12

View Document

17/12/2417 December 2024 Registration of charge SC1797310004, created on 2024-12-12

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Registration of charge SC1797310002, created on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Greig Scott Fulton as a director on 2024-07-04

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Appointment of Mr Donald Fowler as a director on 2022-12-13

View Document

01/12/221 December 2022 Termination of appointment of Andrew James Campbell as a director on 2022-11-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Registration of charge SC1797310001, created on 2022-09-13

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY KNOWLES

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR EIRIK BORVE MONSEN

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MORTEN NAERLAND

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR PER HJETLAND

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR TROND WILLIKSEN

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR TROND SEVERINSEN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR PER ANDREAS HJETLAND

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THORBURN / 05/02/2010

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MRS SHIRLEY JANET KNOWLES

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID THORBURN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR KNUT MOLAUG

View Document

23/11/0923 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR APPOINTED MR ROBIN DOUGLAS JOHNSON

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KNUT MOLAUG / 21/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN NAERLAND / 21/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THORBURN / 21/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009

View Document

09/01/099 January 2009 DIRECTOR RESIGNED ROBIN JOHNSON

View Document

09/01/099 January 2009 SECRETARY RESIGNED MORINNE MACDONALD

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR DAVID THORBURN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR DAVID THORBURN

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED AKVASMART LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

16/10/0316 October 2003 � NC 20000/1577132 16/0

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED AQUASMART EUROPE LIMITED CERTIFICATE ISSUED ON 30/01/02

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

23/10/0023 October 2000

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 94 HOPE STREET GLASGOW G2 6PH

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/10/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED AQUASMART UK LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 � NC 100/20000 14/04/98

View Document

03/07/983 July 1998 NC INC ALREADY ADJUSTED 14/04/98 AUTH ALLOT OF SECURITY 14/04/98 DISAPP PRE-EMPT RIGHTS 14/04/98

View Document

03/07/983 July 1998 NC INC ALREADY ADJUSTED 14/04/98

View Document

03/07/983 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/98

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

05/02/985 February 1998 COMPANY NAME CHANGED EXCHANGELAW (NO. 177) LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ADOPT MEM AND ARTS 29/01/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9716 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company