Company NameAquitaine Services Limited
DirectorPaul Coyne
Company StatusActive
Company NumberSC236118
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Coyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address6 Baronald Gate
Glasgow
Lanarkshire
G12 0JS
Scotland
Secretary NameFiona Wilson
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Baronald Gate
Glasgow
G12 0JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Coyne
100.00%
Ordinary

Financials

Year2014
Net Worth£95,681
Cash£376
Current Liabilities£450

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
30 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
5 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
12 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
7 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
30 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
28 May 2021Previous accounting period shortened from 30 June 2021 to 30 November 2020 (1 page)
26 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
26 May 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
13 May 2021Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
6 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
1 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
1 October 2019Change of details for Mr Paul Coyne as a person with significant control on 19 November 2017 (2 pages)
1 October 2019Cessation of Fiona Mary Wilson as a person with significant control on 19 November 2017 (1 page)
1 August 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
17 July 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
12 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 September 2017Change of details for Mr Paul Coyne as a person with significant control on 9 October 2016 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
1 September 2017Notification of Fiona Mary Wilson as a person with significant control on 9 October 2016 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
1 September 2017Change of details for Mr Paul Coyne as a person with significant control on 9 October 2016 (2 pages)
1 September 2017Notification of Fiona Mary Wilson as a person with significant control on 9 October 2016 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 October 2013Registered office address changed from Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Paul Coyne on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Paul Coyne on 30 August 2010 (2 pages)
8 June 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
8 June 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
8 October 2009Termination of appointment of Fiona Wilson as a secretary (1 page)
8 October 2009Termination of appointment of Fiona Wilson as a secretary (1 page)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 October 2008Return made up to 30/08/08; full list of members (3 pages)
20 October 2008Director's change of particulars / paul coyne / 20/07/2008 (1 page)
20 October 2008Director's change of particulars / paul coyne / 20/07/2008 (1 page)
20 October 2008Return made up to 30/08/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 September 2007Return made up to 30/08/07; full list of members (2 pages)
27 September 2007Return made up to 30/08/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 October 2006Return made up to 30/08/06; full list of members (2 pages)
18 October 2006Return made up to 30/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2005Return made up to 30/08/05; full list of members (6 pages)
25 August 2005Return made up to 30/08/05; full list of members (6 pages)
9 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Ad 30/08/02-30/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Ad 30/08/02-30/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: suite 326, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
6 September 2002Registered office changed on 06/09/02 from: suite 326, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)