Company NameGroaqua Limited
DirectorsSuni Elmar Justinussen and John Petersen
Company StatusActive
Company NumberSC221499
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Previous NameSterner Aquatech UK Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameGeorge Fraser Maclennan
StatusCurrent
Appointed27 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Suni Elmar Justinussen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFaroese
StatusCurrent
Appointed03 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr John Petersen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFaroese
StatusCurrent
Appointed03 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameGavin Ross Sutherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameGregor Neil Sutherland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Director NameJarle Ronhovde
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed25 July 2001(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 08 November 2016)
RoleSales Director
Correspondence AddressGrimstadvegen 211
5252 Soreidgrend
Norway
Director NameByarne Engild Pettersen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed25 July 2001(1 day after company formation)
Appointment Duration19 years, 4 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameDavid McGaan
StatusResigned
Appointed04 August 2015(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address78 Beech Avenue
Nairn
IV12 4SY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesterner.co.uk
Email address[email protected]
Telephone01463 250275
Telephone regionInverness

Location

Registered Address1 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Sterner Group As
50.00%
Ordinary
500 at £1Gavin Ross Sutherland
25.00%
Ordinary
500 at £1Gregor Neil Sutherland
25.00%
Ordinary

Financials

Year2014
Net Worth£1,272,347
Cash£1,049,048
Current Liabilities£1,817,710

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

6 June 2019Delivered on: 11 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2002Delivered on: 17 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 November 2023Change of details for Joannes Thomsen as a person with significant control on 17 April 2023 (2 pages)
15 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
17 April 2023Company name changed sterner aquatech uk LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
(3 pages)
8 March 2023Cessation of Joannes Thomsen as a person with significant control on 8 March 2023 (1 page)
8 March 2023Notification of Joannes Thomsen as a person with significant control on 8 March 2023 (1 page)
10 February 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 April 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Mackenzie Kerr Limited Chartered Accountants 19 Culduthel Road Inverness Highland IV2 4AA (1 page)
10 February 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 February 2022Satisfaction of charge SC2214990002 in full (1 page)
18 June 2021Confirmation statement made on 10 April 2021 with updates (6 pages)
21 January 2021Notification of Joannes Thomsen as a person with significant control on 4 December 2020 (2 pages)
9 December 2020Termination of appointment of Gregor Neil Sutherland as a director on 3 December 2020 (1 page)
9 December 2020Appointment of Mr John Petersen as a director on 3 December 2020 (2 pages)
9 December 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
9 December 2020Termination of appointment of Byarne Engild Pettersen as a director on 3 December 2020 (1 page)
9 December 2020Appointment of Mr Suni Elmar Justinussen as a director on 3 December 2020 (2 pages)
9 December 2020Termination of appointment of Gavin Ross Sutherland as a director on 3 December 2020 (1 page)
9 December 2020Cessation of Gavin Ross Sutherland as a person with significant control on 3 December 2020 (1 page)
4 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
23 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2020Memorandum and Articles of Association (20 pages)
11 September 2020Director's details changed for Gavin Ross Sutherland on 14 March 2019 (2 pages)
11 September 2020Director's details changed for Byarne Engild Pettersen on 14 March 2019 (2 pages)
11 September 2020Director's details changed for Gregor Neil Sutherland on 14 March 2019 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 April 2020Director's details changed for Gavin Ross Sutherland on 29 April 2020 (2 pages)
29 April 2020Secretary's details changed for George Fraser Maclennan on 29 April 2020 (1 page)
29 April 2020Director's details changed for Gregor Neil Sutherland on 29 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
20 February 2020Director's details changed for Byarne Engild Pettersen on 20 February 2020 (2 pages)
11 June 2019Registration of charge SC2214990002, created on 6 June 2019 (6 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 1 Longman Drive Inverness IV1 1SU on 14 March 2019 (1 page)
8 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 April 2018Notification of Gavin Ross Sutherland as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 November 2017Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages)
27 November 2017Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page)
17 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 July 2017Statement of capital following an allotment of shares on 22 August 2016
  • GBP 2,001.00
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 22 August 2016
  • GBP 2,001.00
(4 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 November 2016Termination of appointment of Jarle Ronhovde as a director on 8 November 2016 (1 page)
24 November 2016Termination of appointment of Jarle Ronhovde as a director on 8 November 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(7 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(7 pages)
18 February 2016Director's details changed for Jarle Ronhovde on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Byarne Engild Pettersen on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Jarle Ronhovde on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Byarne Engild Pettersen on 18 February 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 September 2015Secretary's details changed for David Mcgann on 10 September 2015 (1 page)
10 September 2015Secretary's details changed for David Mcgann on 10 September 2015 (1 page)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages)
9 June 2011Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages)
9 June 2011Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2009Return made up to 30/06/09; no change of members (4 pages)
30 June 2009Return made up to 30/06/09; no change of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2008Return made up to 30/06/08; no change of members (4 pages)
30 June 2008Return made up to 30/06/08; no change of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
28 June 2006Return made up to 30/06/06; no change of members (5 pages)
28 June 2006Return made up to 30/06/06; no change of members (5 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 June 2005Location of register of members (1 page)
29 June 2005Location of register of members (1 page)
29 June 2005Return made up to 30/06/05; no change of members (5 pages)
29 June 2005Return made up to 30/06/05; no change of members (5 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 August 2002Return made up to 24/07/02; full list of members (8 pages)
12 August 2002Return made up to 24/07/02; full list of members (8 pages)
17 April 2002Partic of mort/charge * (6 pages)
17 April 2002Partic of mort/charge * (6 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 July 2001Incorporation (23 pages)
24 July 2001Incorporation (23 pages)