Company NameDaqua Limited
DirectorsDouglas Atkinson and Janice Atkinson
Company StatusActive
Company NumberSC362874
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Douglas Atkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Unit 3 Acorn Trade Park
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Director NameMrs Janice Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleAccounting
Country of ResidenceScotland
Correspondence AddressUnit 3 Unit 3 Acorn Trade Park
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Secretary NameMrs Janice Atkinson
StatusCurrent
Appointed02 November 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 3 Unit 3 Acorn Trade Park
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland

Contact

Websitedaqua.co.uk
Telephone01786 469606
Telephone regionStirling

Location

Registered AddressUnit 3 Unit 3 Acorn Trade Park
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

51 at £1Douglas Atkinson
51.00%
Ordinary
49 at £1Janice Atkinson
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,303
Cash£62
Current Liabilities£50,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 February 2021Registered 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 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 21 July 2014 (16 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 21 July 2014 (16 pages)
10 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(5 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page)
17 August 2012Director's details changed for Mr Douglas Atkinson on 30 September 2011 (2 pages)
17 August 2012Director's details changed for Mr Douglas Atkinson on 30 September 2011 (2 pages)
17 August 2012Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages)
17 August 2012Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages)
17 August 2012Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page)
17 August 2012Secretary's details changed for Mrs Janice Atkinson on 1 September 2011 (1 page)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mrs Janice Atkinson on 1 September 2011 (2 pages)
25 November 2011Amended accounts made up to 31 March 2011 (8 pages)
25 November 2011Amended accounts made up to 31 March 2011 (8 pages)
23 September 2011Registered 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 2011Registered 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 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
20 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Douglas Atkinson on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Douglas Atkinson on 20 July 2010 (2 pages)
20 November 2009Appointment of Mrs Janice Atkinson as a director (2 pages)
20 November 2009Appointment of Mrs Janice Atkinson as a secretary (1 page)
20 November 2009Registered office address changed from 15 Broompark West Menstrie Clackmannanshire FK11 7AL United Kingdom on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 15 Broompark West Menstrie Clackmannanshire FK11 7AL United Kingdom on 20 November 2009 (1 page)
20 November 2009Appointment of Mrs Janice Atkinson as a secretary (1 page)
20 November 2009Appointment of Mrs Janice Atkinson as a director (2 pages)
21 July 2009Incorporation (14 pages)
21 July 2009Incorporation (14 pages)