Inverness
IV1 1SU
Scotland
Director Name | Mr Suni Elmar Justinussen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Faroese |
Status | Current |
Appointed | 03 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr John Petersen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Faroese |
Status | Current |
Appointed | 03 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Gavin Ross Sutherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Gregor Neil Sutherland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Director Name | Jarle Ronhovde |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 July 2001(1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 November 2016) |
Role | Sales Director |
Correspondence Address | Grimstadvegen 211 5252 Soreidgrend Norway |
Director Name | Byarne Engild Pettersen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 July 2001(1 day after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | David McGaan |
---|---|
Status | Resigned |
Appointed | 04 August 2015(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 78 Beech Avenue Nairn IV12 4SY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sterner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 250275 |
Telephone region | Inverness |
Registered Address | 1 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Sterner Group As 50.00% Ordinary |
---|---|
500 at £1 | Gavin Ross Sutherland 25.00% Ordinary |
500 at £1 | Gregor Neil Sutherland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,272,347 |
Cash | £1,049,048 |
Current Liabilities | £1,817,710 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
6 June 2019 | Delivered on: 11 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 March 2002 | Delivered 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 |
20 November 2023 | Change of details for Joannes Thomsen as a person with significant control on 17 April 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
17 April 2023 | Company name changed sterner aquatech uk LIMITED\certificate issued on 17/04/23
|
8 March 2023 | Cessation of Joannes Thomsen as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Notification of Joannes Thomsen as a person with significant control on 8 March 2023 (1 page) |
10 February 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
17 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 April 2022 | Register 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 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
1 February 2022 | Satisfaction of charge SC2214990002 in full (1 page) |
18 June 2021 | Confirmation statement made on 10 April 2021 with updates (6 pages) |
21 January 2021 | Notification of Joannes Thomsen as a person with significant control on 4 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gregor Neil Sutherland as a director on 3 December 2020 (1 page) |
9 December 2020 | Appointment of Mr John Petersen as a director on 3 December 2020 (2 pages) |
9 December 2020 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
9 December 2020 | Termination of appointment of Byarne Engild Pettersen as a director on 3 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Suni Elmar Justinussen as a director on 3 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gavin Ross Sutherland as a director on 3 December 2020 (1 page) |
9 December 2020 | Cessation of Gavin Ross Sutherland as a person with significant control on 3 December 2020 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
23 October 2020 | Resolutions
|
23 October 2020 | Memorandum and Articles of Association (20 pages) |
11 September 2020 | Director's details changed for Gavin Ross Sutherland on 14 March 2019 (2 pages) |
11 September 2020 | Director's details changed for Byarne Engild Pettersen on 14 March 2019 (2 pages) |
11 September 2020 | Director's details changed for Gregor Neil Sutherland on 14 March 2019 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 April 2020 | Director's details changed for Gavin Ross Sutherland on 29 April 2020 (2 pages) |
29 April 2020 | Secretary's details changed for George Fraser Maclennan on 29 April 2020 (1 page) |
29 April 2020 | Director's details changed for Gregor Neil Sutherland on 29 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
20 February 2020 | Director's details changed for Byarne Engild Pettersen on 20 February 2020 (2 pages) |
11 June 2019 | Registration of charge SC2214990002, created on 6 June 2019 (6 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 March 2019 | Registered 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 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
5 April 2018 | Notification of Gavin Ross Sutherland as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 November 2017 | Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page) |
17 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 22 August 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 22 August 2016
|
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 November 2016 | Termination of appointment of Jarle Ronhovde as a director on 8 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Jarle Ronhovde as a director on 8 November 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 February 2016 | Director's details changed for Jarle Ronhovde on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Byarne Engild Pettersen on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Jarle Ronhovde on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Byarne Engild Pettersen on 18 February 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 September 2015 | Secretary's details changed for David Mcgann on 10 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for David Mcgann on 10 September 2015 (1 page) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Gregor Neil Sutherland on 7 June 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 June 2009 | Return made up to 30/06/09; no change of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; no change of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; no change of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; no change of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
28 June 2006 | Return made up to 30/06/06; no change of members (5 pages) |
28 June 2006 | Return made up to 30/06/06; no change of members (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 June 2005 | Location of register of members (1 page) |
29 June 2005 | Location of register of members (1 page) |
29 June 2005 | Return made up to 30/06/05; no change of members (5 pages) |
29 June 2005 | Return made up to 30/06/05; no change of members (5 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 July 2003 | Return made up to 10/07/03; full list of members
|
31 July 2003 | Return made up to 10/07/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
17 April 2002 | Partic of mort/charge * (6 pages) |
17 April 2002 | Partic of mort/charge * (6 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
24 July 2001 | Incorporation (23 pages) |
24 July 2001 | Incorporation (23 pages) |