Company NameAquateq Pools Ltd
DirectorsMark John O'Rourke and Ross McKinnon
Company StatusActive
Company NumberSC428998
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark John O'Rourke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(2 months after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7 100 Borron Street
Port Dundas
Glasgow
G4 9XG
Scotland
Director NameMr Ross McKinnon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleWater Filtration Engineer
Country of ResidenceScotland
Correspondence AddressUnit R7 100 Borron Street
Port Dundas
Glasgow
G4 9XG
Scotland
Director NameMrs Ann Marie Lafferty
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Glen Moriston Road
Cumbernauld
North Lanarkshire
G68 0EU
Scotland

Location

Registered Address13 Tollpark Rd 13 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

500 at £0.01Mark O'rourke
50.00%
Ordinary
500 at £0.01Ross Mckinnon
50.00%
Ordinary

Financials

Year2014
Net Worth-£502
Cash£17,710
Current Liabilities£130,911

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

4 February 2022Delivered on: 8 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
24 April 2023Registered office address changed from Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG to 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW on 24 April 2023 (1 page)
12 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
20 July 2022Change of details for Mr Ross Mckinnon as a person with significant control on 5 May 2016 (2 pages)
8 February 2022Registration of charge SC4289980001, created on 4 February 2022 (7 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
12 February 2021Change of details for Mr Mark John O'rourke as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Mark John O'rourke on 12 February 2021 (2 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 September 2017Change of details for Mr Mark John O'rourke as a person with significant control on 25 July 2017 (2 pages)
26 September 2017Change of details for Mr Ross Mckinnon as a person with significant control on 25 July 2017 (2 pages)
26 September 2017Change of details for Mr Ross Mckinnon as a person with significant control on 25 July 2017 (2 pages)
26 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 September 2017Change of details for Mr Mark John O'rourke as a person with significant control on 25 July 2017 (2 pages)
26 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(3 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(3 pages)
24 October 2014Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages)
24 October 2014Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages)
24 October 2014Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages)
24 October 2014Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages)
24 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 October 2014Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages)
24 October 2014Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page)
21 January 2014Current accounting period shortened from 31 July 2013 to 31 October 2012 (1 page)
21 January 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 January 2014Current accounting period shortened from 31 July 2013 to 31 October 2012 (1 page)
21 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
21 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(4 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
15 April 2013Appointment of Mr Ross Mckinnon as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
15 April 2013Appointment of Mr Ross Mckinnon as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9.99
(3 pages)
26 September 2012Termination of appointment of Ann Lafferty as a director (1 page)
26 September 2012Termination of appointment of Ann Lafferty as a director (1 page)
25 September 2012Registered office address changed from , 12 Hunters Cresent, Leuchars, Fife, KY16 0JP, Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 12 Hunters Cresent Leuchars Fife KY16 0JP Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 12 Hunters Cresent Leuchars Fife KY16 0JP Scotland on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Mark John O'rourke as a director (2 pages)
25 September 2012Appointment of Mr Mark John O'rourke as a director (2 pages)
28 August 2012Registered office address changed from 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland on 28 August 2012 (1 page)
28 August 2012Registered office address changed from , 61 Glen Moriston Road, Cumbernauld, North Lanarkshire, G68 0EU, Scotland on 28 August 2012 (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)