ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqualife Services Ltd

Aqualife Services Ltd is a in administration company incorporated on 7 October 1999 with the registered office located in Glasgow, City of Glasgow. Aqualife Services Ltd was registered 25 years ago.
Status
In Administration
In administration since 28 days ago
Company No
SC200596
Private limited company
Scottish Company
Age
25 years
Incorporated 7 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 October 2024 (11 months ago)
Next confirmation dated 2 October 2025
Due by 16 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 12 Aug 2025 (27 days ago)
Previous address was Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland
Telephone
01786849141
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Fish Farm Contractor • British • Lives in UK • Born in May 1966
Ardroughan Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ardroughan Limited
Gordon David Jeffrey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£113.29K
Decreased by £38.02K (-25%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 4 (-12%)
Total Assets
£1.7M
Decreased by £105.07K (-6%)
Total Liabilities
-£3.22M
Increased by £517.89K (+19%)
Net Assets
-£1.52M
Decreased by £622.96K (+70%)
Debt Ratio (%)
189%
Increased by 39.69% (+27%)
Latest Activity
Morton Fraser Secretaries Limited Resigned
6 Days Ago on 2 Sep 2025
Registered Address Changed
27 Days Ago on 12 Aug 2025
Charge Altered
10 Months Ago on 24 Oct 2024
Registered Address Changed
10 Months Ago on 15 Oct 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Charge Altered
1 Year 1 Month Ago on 26 Jul 2024
Philip Stewart Brown Resigned
1 Year 4 Months Ago on 30 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 22 Apr 2024
Ian Stuart Macfarlane Resigned
1 Year 4 Months Ago on 17 Apr 2024
Get Credit Report
Discover Aqualife Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2 September 2025
Submitted on 2 Sep 2025
Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 12 August 2025
Submitted on 12 Aug 2025
Appointment of an administrator
Submitted on 11 Aug 2025
Alterations to floating charge 6
Submitted on 24 Oct 2024
Registered office address changed from , Quartermile 2 2 Lister Square, Edinburgh, Midlothian, EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 2 October 2024 with updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Alterations to floating charge SC2005960010
Submitted on 26 Jul 2024
Registration of charge SC2005960010, created on 22 April 2024
Submitted on 1 May 2024
Termination of appointment of Philip Stewart Brown as a director on 30 April 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year