You are here: bizstats.co.uk > a-z index > S list > SN list

Sng Aqua Ltd SHETLAND


Sng Aqua started in year 1997 as Private Limited Company with registration number SC171957. The Sng Aqua company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Shetland at Sng Aqua Limited Greenhead. Postal code: ZE1 0PY. Since Wed, 25th Jul 2018 Sng Aqua Ltd is no longer carrying the name Swan Net Gundry (scotland).

At present there are 2 directors in the the firm, namely Hjortur E. and John B.. In addition one secretary - Jenna G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sng Aqua Ltd Address / Contact

Office Address Sng Aqua Limited Greenhead
Office Address2 Lerwick
Town Shetland
Post code ZE1 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC171957
Date of Incorporation Fri, 31st Jan 1997
Industry Manufacture of cordage, rope, twine and netting
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jenna G.

Position: Secretary

Appointed: 09 March 2023

Hjortur E.

Position: Director

Appointed: 01 September 2015

John B.

Position: Director

Appointed: 07 July 2003

Claire T.

Position: Director

Appointed: 26 July 2018

Resigned: 30 June 2020

Evelyn K.

Position: Secretary

Appointed: 12 January 2010

Resigned: 09 March 2023

Evelyn K.

Position: Director

Appointed: 18 December 2009

Resigned: 10 March 2023

Jon P.

Position: Director

Appointed: 07 July 2003

Resigned: 11 December 2015

Martin H.

Position: Director

Appointed: 07 July 2003

Resigned: 18 August 2015

Seamus T.

Position: Director

Appointed: 07 July 2003

Resigned: 26 July 2018

Michael G.

Position: Secretary

Appointed: 07 July 2003

Resigned: 12 January 2010

Patrick S.

Position: Director

Appointed: 07 July 2003

Resigned: 28 February 2006

Evelyn C.

Position: Director

Appointed: 01 November 1999

Resigned: 07 July 2003

Jimmy C.

Position: Director

Appointed: 14 March 1997

Resigned: 07 July 2003

Michael G.

Position: Director

Appointed: 14 March 1997

Resigned: 12 January 2010

Robert H.

Position: Director

Appointed: 13 March 1997

Resigned: 01 November 1999

Peter C.

Position: Director

Appointed: 13 March 1997

Resigned: 07 July 2003

James M.

Position: Director

Appointed: 12 March 1997

Resigned: 07 July 2003

Bruce S.

Position: Director

Appointed: 06 February 1997

Resigned: 07 July 2003

Alexander S.

Position: Secretary

Appointed: 06 February 1997

Resigned: 07 July 2003

Alexander S.

Position: Director

Appointed: 06 February 1997

Resigned: 07 July 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Gundry's Limited from Donegal, Ireland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gundry's Limited

Roshine Road, Killybegs, Co. Donegal, Donegal, Ireland

Legal authority Irish Company Law
Legal form Limited Company
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 208372
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swan Net Gundry (scotland) July 25, 2018
Gundry (scotland) December 30, 2003
Mechtrain February 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand228 18092 520
Current Assets669 606576 028
Debtors61 243147 003
Net Assets Liabilities-62 47216 508
Property Plant Equipment128 034133 852
Total Inventories380 183336 505
Other
Accumulated Amortisation Impairment Intangible Assets7 58611 090
Accumulated Depreciation Impairment Property Plant Equipment29 62745 287
Average Number Employees During Period44
Creditors887 526717 282
Fixed Assets155 448157 762
Increase From Amortisation Charge For Year Intangible Assets 3 504
Increase From Depreciation Charge For Year Property Plant Equipment 15 660
Intangible Assets27 41423 910
Intangible Assets Gross Cost35 00035 000
Net Current Assets Liabilities-217 920-141 254
Property Plant Equipment Gross Cost157 661179 139
Total Additions Including From Business Combinations Property Plant Equipment 21 478
Total Assets Less Current Liabilities-62 47216 508

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, December 2021
Free Download (36 pages)

Company search