Company NameAquaterra International Group Limited
DirectorsElaine Pacitti and Peter Alan Robinson
Company StatusActive
Company NumberSC620942
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Previous NamesSLLP 257 Limited and Aquaterra Global Group Limited

Business Activity

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

Directors

Director NameMs Elaine Pacitti
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Peter Alan Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed12 February 2019(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

4 September 2019Delivered on: 13 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 March 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Stephen James Taylor as a director on 4 January 2023 (2 pages)
14 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
11 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 4,004,000
(10 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
(3 pages)
13 September 2019Registration of charge SC6209420001, created on 4 September 2019 (26 pages)
12 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 3,609,000
(10 pages)
10 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 3,599,000
(10 pages)
10 September 2019Notification of Peter Alan Robinson as a person with significant control on 4 September 2019 (2 pages)
10 September 2019Notification of Elaine Pacitti as a person with significant control on 4 September 2019 (2 pages)
9 September 2019Withdrawal of a person with significant control statement on 9 September 2019 (3 pages)
9 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 August 2019Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 April 2019Appointment of Mr Peter Alan Robinson as a director on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of Neil David Forbes as a director on 8 April 2019 (1 page)
8 April 2019Termination of appointment of Malcolm James Robert Donald as a director on 8 April 2019 (1 page)
8 April 2019Appointment of Ms Elaine Pacitti as a director on 8 April 2019 (2 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)