Company NameAqua-Terra Europe Ltd
DirectorSteven Barclay
Company StatusActive - Proposal to Strike off
Company NumberSC447351
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Barclay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr John Coleman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Lynsey Breen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland

Location

Registered AddressUnit 108
111 West George Street
Glasgow
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Steven Barclay
34.00%
Ordinary
33 at £1John Coleman
33.00%
Ordinary
33 at £1Lynsey Breen
33.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

5 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Termination of appointment of Lynsey Breen as a director on 19 March 2020 (1 page)
20 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2019Micro company accounts made up to 30 April 2017 (2 pages)
9 September 2019Micro company accounts made up to 30 April 2015 (4 pages)
9 September 2019Micro company accounts made up to 30 April 2018 (3 pages)
9 September 2019Micro company accounts made up to 30 April 2014 (4 pages)
9 September 2019Micro company accounts made up to 30 April 2016 (3 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
12 January 2017Termination of appointment of John Coleman as a director on 30 November 2016 (1 page)
12 January 2017Termination of appointment of John Coleman as a director on 30 November 2016 (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
27 April 2015Registered office address changed from , Unit 8 Bridgend Industrial Estate, Gartferry Road, Glasgow, G69 0JD to Unit 108 111 West George Street Glasgow G2 1QX on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from Unit 8 Bridgend Industrial Estate Gartferry Road Glasgow G69 0JD to Unit 108 111 West George Street Glasgow G2 1QX on 27 April 2015 (2 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
19 November 2013Registered office address changed from 4Th Floor 225 Bath Street Glasgow G2 4GZ on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from , 4th Floor 225 Bath Street, Glasgow, G2 4GZ on 19 November 2013 (2 pages)
4 June 2013Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from , 69 Buchanan Street, Glasgow, G1 3HL, Scotland on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 4 June 2013 (2 pages)
11 April 2013Incorporation (22 pages)
11 April 2013Incorporation (22 pages)