Company NameAqua Energy (Scotland) Limited
Company StatusDissolved
Company NumberSC364082
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Dempster Fraser
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Secretary NameMr David Dempster Fraser
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director NameMr William Waugh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2010(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 January 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director NameMr Oluwadare Samson Awobiyi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address7 Gollet Way
The Meadows
Torryburn
Fife
KY12 8SP
Scotland
Director NameMr Allan John Davie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bennecourt Crescent
Coldstream
Berwickshire
TD12 4BX
Scotland
Director NameMr Alastair Robert Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland

Contact

Websitewww.aquaenergyfuelcells.com/

Location

Registered Address10 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

12.5k at £0.01James Laird
9.09%
Ordinary
33.3k at £0.01Alastair Robert Brown
24.24%
Ordinary
33.3k at £0.01David Dempster Fraser
24.24%
Ordinary
30k at £0.01William Waugh
21.82%
Ordinary
3.3k at £0.01David Hood
2.42%
Ordinary
25k at £0.01Oluwadare Awobiyi
18.18%
Ordinary

Financials

Year2014
Turnover£14,233
Gross Profit£11,651
Net Worth£39,116
Cash£61,963
Current Liabilities£32,294

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
19 January 2016Termination of appointment of Alastair Robert Brown as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Alastair Robert Brown as a director on 19 January 2016 (1 page)
22 December 2015Registered office address changed from Edinburgh Napier University the Moffat Centre 219 Colinton Road Edinburgh Midlothian EH14 1DJ to 10 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Edinburgh Napier University the Moffat Centre 219 Colinton Road Edinburgh Midlothian EH14 1DJ to 10 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 22 December 2015 (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,375
(5 pages)
12 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,375
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
19 March 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,375
(5 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,375
(5 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
3 February 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW on 3 February 2014 (1 page)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,250
(5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,250
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (16 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (16 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
(5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
(5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 1,300
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 1,300
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 1,300
(3 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House (4 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House (4 pages)
1 February 2012Statement of capital following an allotment of shares on 30 August 2010
  • GBP 1,037.5
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 30 August 2010
  • GBP 1,037.5
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(4 pages)
8 September 2011Director's details changed for Mr David Dempster Fraser on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Alastair Robert Brown on 1 August 2011 (2 pages)
8 September 2011Secretary's details changed for Mr David Dempster Fraser on 1 August 2011 (1 page)
8 September 2011Director's details changed for Mr Alastair Robert Brown on 1 August 2011 (2 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Mr David Dempster Fraser on 1 August 2011 (2 pages)
8 September 2011Secretary's details changed for Mr David Dempster Fraser on 1 August 2011 (1 page)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 September 2011Secretary's details changed for Mr David Dempster Fraser on 1 August 2011 (1 page)
8 September 2011Director's details changed for Mr David Dempster Fraser on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Alastair Robert Brown on 1 August 2011 (2 pages)
18 May 2011Appointment of Mr William Waugh as a director (2 pages)
18 May 2011Appointment of Mr William Waugh as a director (2 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 September 2010Director's details changed for Mr David Dempster Fraser on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Alastair Robert Brown on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Alastair Robert Brown on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr David Dempster Fraser on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr David Dempster Fraser on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Alastair Robert Brown on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
12 May 2010Registered office address changed from 178B Whitehouse Road Barnton Edinburgh EH4 6DB on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 178B Whitehouse Road Barnton Edinburgh EH4 6DB on 12 May 2010 (2 pages)
14 April 2010Termination of appointment of Allan Davie as a director (2 pages)
14 April 2010Termination of appointment of Allan Davie as a director (2 pages)
6 October 2009288B doc logged director oluwaddare awobiyi 27/08/09 (2 pages)
6 October 2009288B doc logged director oluwaddare awobiyi 27/08/09 (2 pages)
29 September 2009Appointment terminated director oluwadare awobiyi (1 page)
29 September 2009Appointment terminated director oluwadare awobiyi (1 page)
17 August 2009Incorporation (24 pages)
17 August 2009Incorporation (24 pages)