Company NameAqua Marijn (Scotland) Ltd.
Company StatusDissolved
Company NumberSC343915
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Clarkson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moor Place
Portlethen
Aberdeen
Aberdeenshire
AB1 4TF
Scotland
Secretary NameSusan Jacqueline Clarkson
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleSecretary
Correspondence Address8 Moor Place
Portlethen
Aberdeen
AB12 4TF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Moor Place
Portlethen
Aberdeen
AB12 4TF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

4 at £1Christopher John Clarkson
100.00%
Ordinary

Financials

Year2014
Net Worth£48,262
Cash£55,391
Current Liabilities£26,692

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 January 2015Particulars of variation of rights attached to shares (2 pages)
8 January 2015Particulars of variation of rights attached to shares (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Christopher John Clarkson on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2008Secretary appointed susan jaqueline clarkson (1 page)
17 July 2008Director appointed christopher john clarkson (1 page)
17 July 2008Secretary appointed susan jaqueline clarkson (1 page)
17 July 2008Director appointed christopher john clarkson (1 page)
11 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 June 2008Appointment terminated secretary brian reid LTD. (1 page)
11 June 2008Appointment terminated secretary brian reid LTD. (1 page)
11 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 June 2008Incorporation (18 pages)
5 June 2008Incorporation (18 pages)