Aquademics Education Limited
- Dissolved
- Incorporated on 18 Jun 2003
Reg Address: Nautilus House, 35 Waterloo Quay, Aberdeen AB11 5BS, Scotland
- Summary The company with name "Aquademics Education Limited" is a ltd and located in Nautilus House, 35 Waterloo Quay, Aberdeen AB11 5BS. Aquademics Education Limited is currently in dissolved status and it was incorporated on 18 Jun 2003 (21 years 3 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Aquademics Education Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 14 Jun 2011 | - | Resigned 30 Nov 2017 |
2 | Alison Topley | Director | 1 Mar 2009 | British | Active |
3 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 14 Jun 2011 |
4 | Jason Warren Topley | Director | 18 Jun 2003 | British | Active |
5 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 18 Jun 2003 | - | Resigned 1 May 2006 |
6 | David Edward George Gordon | Director | 18 Jun 2003 | British | Resigned 17 Feb 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Alison Topley Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Jason Warren Topley Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aquademics Education Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 20 Oct 2020 | Download PDF 1 Pages |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 20 Feb 2020 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 4 Feb 2020 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 2 Jul 2019 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 31 Dec 2018 | Download PDF 8 Pages |
6 | Confirmation Statement - No Updates | 2 Jul 2018 | Download PDF 3 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jul 2018 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 15 Dec 2017 | Download PDF 2 Pages |
9 | Officers - Change Person Director Company With Change Date | 15 Dec 2017 | Download PDF 2 Pages |
10 | Address - Change Registered Office Company With Date Old New | 15 Dec 2017 | Download PDF 1 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 4 Dec 2017 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Full | 30 Nov 2017 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 19 Jun 2017 | Download PDF 6 Pages |
14 | Accounts - Total Exemption Small | 28 Nov 2016 | Download PDF 6 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 6 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2015 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 28 Nov 2014 | Download PDF 5 Pages |
19 | Address - Change Registered Office Company With Date Old New | 28 Aug 2014 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 27 Nov 2013 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2013 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 30 Nov 2012 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2012 | Download PDF 5 Pages |
25 | Capital - Allotment Shares | 5 Apr 2012 | Download PDF 4 Pages |
26 | Change Of Constitution - Statement Of Companys Objects | 5 Apr 2012 | Download PDF 2 Pages |
27 | Resolution | 5 Apr 2012 | Download PDF 50 Pages |
28 | Resolution | 5 Apr 2012 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 5 Dec 2011 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2011 | Download PDF 5 Pages |
31 | Address - Change Registered Office Company With Date Old | 15 Jun 2011 | Download PDF 1 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name | 15 Jun 2011 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name | 15 Jun 2011 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 1 Dec 2010 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2010 | Download PDF 5 Pages |
36 | Officers - Change Corporate Secretary Company With Change Date | 6 Jul 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 4 Jan 2010 | Download PDF 6 Pages |
38 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 30 Jun 2009 | Download PDF 3 Pages |
40 | Accounts - Amended Made Up Date | 2 Mar 2009 | Download PDF 6 Pages |
41 | Officers - Legacy | 20 Feb 2009 | Download PDF 1 Pages |
42 | Officers - Legacy | 16 Feb 2009 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Small | 4 Feb 2009 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 4 Jul 2008 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 1 Jul 2008 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 29 Jun 2007 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Small | 4 Jan 2007 | Download PDF 4 Pages |
48 | Officers - Legacy | 4 Aug 2006 | Download PDF 1 Pages |
49 | Officers - Legacy | 4 Aug 2006 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 21 Jun 2006 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Small | 28 Feb 2006 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 2 Aug 2005 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 30 Dec 2004 | Download PDF 4 Pages |
54 | Accounts - Legacy | 21 Dec 2004 | Download PDF 1 Pages |
55 | Resolution | 2 Jul 2004 | Download PDF |
56 | Resolution | 2 Jul 2004 | Download PDF |
57 | Resolution | 2 Jul 2004 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 26 Jun 2004 | Download PDF 7 Pages |
59 | Officers - Legacy | 3 Jul 2003 | Download PDF 1 Pages |
60 | Incorporation - Company | 18 Jun 2003 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Watersports Scotland Limited Mutual People: Alison Topley , Jason Warren Topley | dissolved |
2 | Core 94 Limited Mutual People: Alison Topley , Jason Warren Topley | dissolved |