Aquascot Limited ALNESS


Aquascot started in year 2004 as Private Limited Company with registration number SC262080. The Aquascot company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Alness at Pentland House. Postal code: IV17 0PJ. Since Monday 5th July 2004 Aquascot Limited is no longer carrying the name Dreamfence.

Currently there are 6 directors in the the company, namely Simon W., David C. and Andrew W. and others. In addition one secretary - Anthony O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aquascot Limited Address / Contact

Office Address Pentland House
Office Address2 Fyrish Way
Town Alness
Post code IV17 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262080
Date of Incorporation Mon, 19th Jan 2004
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (229 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Anthony O.

Position: Secretary

Appointed: 27 October 2023

Simon W.

Position: Director

Appointed: 01 July 2023

David C.

Position: Director

Appointed: 01 July 2023

Andrew W.

Position: Director

Appointed: 16 March 2022

Patrycja C.

Position: Director

Appointed: 16 March 2022

Simon F.

Position: Director

Appointed: 22 September 2021

John H.

Position: Director

Appointed: 09 March 2020

Simon W.

Position: Secretary

Appointed: 18 July 2019

Resigned: 19 April 2023

Simon W.

Position: Director

Appointed: 18 July 2019

Resigned: 19 April 2023

Paul C.

Position: Director

Appointed: 30 January 2018

Resigned: 16 March 2022

Craig D.

Position: Director

Appointed: 12 December 2016

Resigned: 16 March 2022

Niall M.

Position: Director

Appointed: 29 April 2016

Resigned: 25 February 2020

Gregor M.

Position: Secretary

Appointed: 29 April 2016

Resigned: 31 May 2019

Gregor M.

Position: Director

Appointed: 29 April 2016

Resigned: 31 May 2019

Sarah R.

Position: Director

Appointed: 29 January 2014

Resigned: 10 February 2015

Robert G.

Position: Director

Appointed: 01 July 2010

Resigned: 29 January 2014

Rosemary M.

Position: Director

Appointed: 14 September 2005

Resigned: 02 July 2008

Michael S.

Position: Director

Appointed: 02 July 2004

Resigned: 01 May 2015

Francis B.

Position: Director

Appointed: 26 January 2004

Resigned: 22 September 2021

Dennis O.

Position: Director

Appointed: 26 January 2004

Resigned: 01 July 2023

Robert M.

Position: Director

Appointed: 26 January 2004

Resigned: 29 April 2016

Robert M.

Position: Secretary

Appointed: 26 January 2004

Resigned: 29 April 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Aquascot Trustees Ltd from Alness, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aquascot Trustees Ltd

Pentland House Fyrish Way, Alness, Ross-Shire, IV17 0PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc351874
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dreamfence July 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 7th, November 2023
Free Download (33 pages)

Company search

Advertisements