Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aquatic Engineering & Construction Limited
Aquatic Engineering & Construction Limited is an active company incorporated on 15 March 1990 with the registered office located in Banff, Banffshire. Aquatic Engineering & Construction Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC123734
Private limited company
Scottish Company
Age
35 years
Incorporated
15 March 1990
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Aquatic Engineering & Construction Limited
Contact
Address
Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Address changed on
11 Sep 2024
(12 months ago)
Previous address was
2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
Companies in AB45 2LR
Telephone
01779475035
Email
Available in Endole App
Website
Aquaticsubsea.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Brice Marc Bouffard
Director • Chief Executive Officer • French • Lives in Netherlands • Born in May 1970
David Edward Acton
Director • Ceo • British • Lives in UK • Born in Jul 1979
David Alexandre Guez
Director • Chief Financial Officer • French • Lives in Netherlands • Born in May 1974
Declan Joseph Slattery
Director • Cfo • British • Lives in UK • Born in Feb 1984
Dr Bernhard Bruggaier
Director • German • Lives in Germany • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seatronics Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Intermoor Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Seascan Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Utec NCS Survey Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Utec International Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
J2 Subsea Ltd
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Probe Manufacturing And Fabrication Limited
Dr Bernhard Bruggaier is a mutual person.
Active
Claxton Engineering Services Limited
Dr Bernhard Bruggaier is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£166K
Increased by £72K (+77%)
Turnover
£11.55M
Increased by £2M (+21%)
Employees
66
Increased by 5 (+8%)
Total Assets
£11.28M
Increased by £1.87M (+20%)
Total Liabilities
-£3.76M
Decreased by £1.67M (-31%)
Net Assets
£7.52M
Increased by £3.54M (+89%)
Debt Ratio (%)
33%
Decreased by 24.36% (-42%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
New Charge Registered
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Charge Satisfied
11 Months Ago on 27 Sep 2024
Charge Satisfied
11 Months Ago on 27 Sep 2024
Motive Bidco Limited (PSC) Appointed
12 Months Ago on 9 Sep 2024
Project Santis Deltaco Limited (PSC) Resigned
12 Months Ago on 9 Sep 2024
David Alexandre Guez Resigned
12 Months Ago on 9 Sep 2024
Brice Marc Bouffard Resigned
12 Months Ago on 9 Sep 2024
Get Alerts
Get Credit Report
Discover Aquatic Engineering & Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Second filing of Confirmation Statement dated 25 March 2025
Submitted on 23 May 2025
25/03/25 Statement of Capital gbp 3957495
Submitted on 25 Mar 2025
Registration of charge SC1237340012, created on 9 October 2024
Submitted on 11 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Satisfaction of charge SC1237340011 in full
Submitted on 27 Sep 2024
Satisfaction of charge SC1237340010 in full
Submitted on 27 Sep 2024
Change of share class name or designation
Submitted on 17 Sep 2024
Termination of appointment of Burness Paull Llp as a secretary on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Declan Joseph Slattery as a director on 9 September 2024
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs