Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Director Name | Mrs Janice Atkinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accounting |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Unit 3 Acorn Trade Park Arran Road Perth Perthshire PH1 3DZ Scotland |
Secretary Name | Mrs Janice Atkinson |
---|---|
Status | Current |
Appointed | 02 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 3 Unit 3 Acorn Trade Park Arran Road Perth Perthshire PH1 3DZ Scotland |
Website | daqua.co.uk |
---|---|
Telephone | 01786 469606 |
Telephone region | Stirling |
Registered Address | Unit 3 Unit 3 Acorn Trade Park Arran Road Perth Perthshire PH1 3DZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
51 at £1 | Douglas Atkinson 51.00% Ordinary |
---|---|
49 at £1 | Janice Atkinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,303 |
Cash | £62 |
Current Liabilities | £50,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 February 2021 | Registered office address changed from Unit 32 Faraday Road Glenrothes Fife KY6 2RU to Unit 3 Unit 3 Acorn Trade Park Arran Road Perth Perthshire PH1 3DZ on 12 February 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2014 (16 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2014 (16 pages) |
10 February 2015 | Registered office address changed from Unit 2 24 Whitehouse Road Stirling FK7 7SP to Unit 32 Faraday Road Glenrothes Fife KY6 2RU on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 2 24 Whitehouse Road Stirling FK7 7SP to Unit 32 Faraday Road Glenrothes Fife KY6 2RU on 10 February 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page) |
17 August 2012 | Director's details changed for Mr Douglas Atkinson on 30 September 2011 (2 pages) |
17 August 2012 | Director's details changed for Mr Douglas Atkinson on 30 September 2011 (2 pages) |
17 August 2012 | Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages) |
17 August 2012 | Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages) |
17 August 2012 | Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page) |
17 August 2012 | Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages) |
25 November 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Registered office address changed from Unit 68 Stirling Enterprise Park John Player Building Stirling Stirlingshire FK7 7RP Scotland on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Unit 68 Stirling Enterprise Park John Player Building Stirling Stirlingshire FK7 7RP Scotland on 23 September 2011 (1 page) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Douglas Atkinson on 20 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Douglas Atkinson on 20 July 2010 (2 pages) |
20 November 2009 | Appointment of Mrs Janice Atkinson as a director (2 pages) |
20 November 2009 | Appointment of Mrs Janice Atkinson as a secretary (1 page) |
20 November 2009 | Registered office address changed from 15 Broompark West Menstrie Clackmannanshire FK11 7AL United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 15 Broompark West Menstrie Clackmannanshire FK11 7AL United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Appointment of Mrs Janice Atkinson as a secretary (1 page) |
20 November 2009 | Appointment of Mrs Janice Atkinson as a director (2 pages) |
21 July 2009 | Incorporation (14 pages) |
21 July 2009 | Incorporation (14 pages) |