Company NameOTAQ Aquaculture Limited
DirectorsPhilip David Newby and Linda Doreen Washington
Company StatusActive
Company NumberSC498922
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Previous NameOTAQ Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Philip David Newby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCrombie Lodge Aberdeen Innovation Park
Campus 2
Aberdeen
AB22 8GU
Scotland
Director NameMrs Linda Doreen Washington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(8 years, 5 months after company formation)
Appointment Duration9 months
RoleFinance & Office Manager
Country of ResidenceEngland
Correspondence AddressCrombie Lodge Aberdeen Innovation Park
Campus 2
Aberdeen
AB22 8GU
Scotland
Director NameMr George Peter Sym Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Marine Institute Dunbeg
Oban
PA37 1QA
Scotland
Director NameMr Christopher Robert Corsie Hyde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie Lodge Aberdeen Innovation Park
Campus 2
Aberdeen
AB22 8GU
Scotland
Director NameMr Benjamin David Eldridge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Sandy Lane
Trevone
Padstow
Cornwall
PL28 8RE
Director NameMr David Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22b Oxford Road
London
W5 3ST
Director NameMr Matthew Jonathan Enright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrombie Lodge Aberdeen Innovation Park
Campus 2
Aberdeen
AB22 8GU
Scotland

Location

Registered AddressCrombie Lodge Aberdeen Innovation Park
Campus 2
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

2 February 2021Delivered on: 9 February 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Registration of charge SC4989220001, created on 2 February 2021 (23 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 November 2020Full accounts made up to 31 March 2020 (34 pages)
29 June 2020Appointment of Mr Matthew Jonathan Enright as a director on 26 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Christopher Robert Corsie Hyde on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from Scottish Marine Institute Dunbeg Oban PA37 1QA Scotland to Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU on 23 June 2020 (1 page)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
3 January 2020Full accounts made up to 31 March 2019 (37 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 July 2019Termination of appointment of David Foster as a director on 1 July 2019 (1 page)
5 April 2019Termination of appointment of Benjamin David Eldridge as a director on 31 March 2019 (1 page)
5 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 April 2019Change of details for Radix-2 Design Limited as a person with significant control on 24 January 2018 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (36 pages)
12 April 2018Auditor's resignation (1 page)
8 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
27 February 2018Director's details changed for Mr David Foster on 27 February 2018 (2 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 June 2017Appointment of Mr Benjamin David Eldridge as a director on 31 December 2016 (2 pages)
20 June 2017Termination of appointment of George Peter Sym Robinson as a director on 2 February 2017 (1 page)
20 June 2017Appointment of Mr Benjamin David Eldridge as a director on 31 December 2016 (2 pages)
20 June 2017Termination of appointment of George Peter Sym Robinson as a director on 2 February 2017 (1 page)
20 June 2017Appointment of Mr David Foster as a director on 31 December 2016 (2 pages)
20 June 2017Appointment of Mr David Foster as a director on 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 February 2017Registered office address changed from C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland to Scottish Marine Institute Dunbeg Oban PA37 1QA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland to Scottish Marine Institute Dunbeg Oban PA37 1QA on 13 February 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
2 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
2 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
9 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
3 June 2015Appointment of Christopher Robert Corsie Hyde as a director on 10 April 2015 (3 pages)
3 June 2015Appointment of Christopher Robert Corsie Hyde as a director on 10 April 2015 (3 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100.00
(4 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100.00
(4 pages)
27 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 75.1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 75.1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)