Company NameAqua Pharma Technical Ltd
DirectorsElvin Ronald Bugge and Hanne Mertens
Company StatusActive
Company NumberSC401988
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameD. Ferguson Welders Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Elvin Ronald Bugge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceNorway
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameHanne Mertens
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed16 December 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameIona Ferguson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleAdministrator For The Nhs
Country of ResidenceScotland
Correspondence Address42 Lora View
North Connel
Oban
Argyll
PA37 1RR
Scotland
Director NameDavid Ferguson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleWelder/Fabricator
Country of ResidenceScotland
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameHans Erik Tofte
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed09 September 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHovemoveien 1 2624
Lillehammer
Norway
Director NameStuart Ferguson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitednis-ltd.com

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1David Ferguson
65.00%
Ordinary
35 at £1Iona Ferguson
35.00%
Ordinary

Financials

Year2014
Net Worth£85,949
Cash£43,855
Current Liabilities£93,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
29 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2022Change of details for Elvin Bugge as a person with significant control on 1 June 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
23 December 2019Termination of appointment of Stuart Ferguson as a director on 16 December 2019 (1 page)
17 December 2019Cessation of David Ferguson as a person with significant control on 16 December 2019 (1 page)
17 December 2019Termination of appointment of David Ferguson as a director on 16 December 2019 (1 page)
17 December 2019Director's details changed for David Ferguson on 16 December 2019 (2 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
17 December 2019Termination of appointment of Hans Erik Tofte as a director on 16 December 2019 (1 page)
16 December 2019Appointment of Hanne Mertens as a director on 16 December 2019 (2 pages)
16 December 2019Appointment of Elvin Bugge as a director on 16 December 2019 (2 pages)
16 December 2019Appointment of Stuart Ferguson as a director on 16 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 June 2017Notification of Elvin Bugge as a person with significant control on 9 September 2016 (2 pages)
27 June 2017Notification of Elvin Bugge as a person with significant control on 9 September 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 June 2017Notification of David Ferguson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Ferguson as a person with significant control on 6 April 2016 (2 pages)
14 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
14 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 September 2016Termination of appointment of Iona Ferguson as a director on 9 September 2016 (1 page)
13 September 2016Termination of appointment of Iona Ferguson as a director on 9 September 2016 (1 page)
13 September 2016Appointment of Hans Erik Tofte as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Hans Erik Tofte as a director on 9 September 2016 (2 pages)
13 September 2016Director's details changed for Hans Erik Tofte on 9 September 2016 (2 pages)
13 September 2016Director's details changed for Hans Erik Tofte on 9 September 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
2 July 2012Director's details changed for Iona Ferguson on 22 June 2011 (2 pages)
2 July 2012Director's details changed for Iona Ferguson on 22 June 2011 (2 pages)
2 July 2012Director's details changed for David Ferguson on 22 June 2011 (2 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for David Ferguson on 22 June 2011 (2 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 April 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
26 April 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
7 July 2011Appointment of David Ferguson as a director (3 pages)
7 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100.00
(4 pages)
7 July 2011Appointment of Iona Ferguson as a director (3 pages)
7 July 2011Appointment of David Ferguson as a director (3 pages)
7 July 2011Appointment of Iona Ferguson as a director (3 pages)
7 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100.00
(4 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 June 2011Incorporation (23 pages)
21 June 2011Incorporation (23 pages)