Background WavePink WaveYellow Wave

AQUASCOT LIMITED (SC262080)

AQUASCOT LIMITED (SC262080) is an active UK company. incorporated on 19 January 2004. with registered office in Alness. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). AQUASCOT LIMITED has been registered for 22 years. Current directors include BOWDEN, Fredrick Alexander William, CHAPMAN, David James, CISEWSKA, Patrycja and 3 others.

Company Number
SC262080
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Pentland House, Alness, IV17 0PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
BOWDEN, Fredrick Alexander William, CHAPMAN, David James, CISEWSKA, Patrycja, HOUSEGO, John James, WILSON, Andrew Richard, WRENCH, Simon Edward
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUASCOT LIMITED

AQUASCOT LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Alness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). AQUASCOT LIMITED was registered 22 years ago.(SIC: 10200)

Status

active

Active since 22 years ago

Company No

SC262080

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DREAMFENCE LIMITED
From: 19 January 2004To: 5 July 2004
Contact
Address

Pentland House Fyrish Way Alness, IV17 0PJ,

Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Sept 10
Director Left
Mar 14
Director Joined
May 14
Director Left
Mar 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

OXFORD, Anthony

Active
Pentland House, AlnessIV17 0PJ
Secretary
Appointed 27 Oct 2023

BOWDEN, Fredrick Alexander William

Active
Pentland House, AlnessIV17 0PJ
Born January 1947
Director
Appointed 18 Jun 2024

CHAPMAN, David James

Active
Pentland House, AlnessIV17 0PJ
Born June 1980
Director
Appointed 01 Jul 2023

CISEWSKA, Patrycja

Active
Pentland House, AlnessIV17 0PJ
Born June 1992
Director
Appointed 16 Mar 2022

HOUSEGO, John James

Active
Pentland House, AlnessIV17 0PJ
Born April 1964
Director
Appointed 09 Mar 2020

WILSON, Andrew Richard

Active
Pentland House, AlnessIV17 0PJ
Born November 1980
Director
Appointed 16 Mar 2022

WRENCH, Simon Edward

Active
Pentland House, AlnessIV17 0PJ
Born January 1975
Director
Appointed 01 Jul 2023

MCNICOL, Gregor John

Resigned
Pentland House, AlnessIV17 0PJ
Secretary
Appointed 29 Apr 2016
Resigned 31 May 2019

MURRAY, Robert Russell

Resigned
Pentland House, AlnessIV17 0PJ
Secretary
Appointed 26 Jan 2004
Resigned 29 Apr 2016

WRENCH, Simon Edward

Resigned
Pentland House, AlnessIV17 0PJ
Secretary
Appointed 18 Jul 2019
Resigned 19 Apr 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Jan 2004
Resigned 26 Jan 2004

BULLOCK, Frances Charles

Resigned
Pentland House, AlnessIV17 0PJ
Born May 1960
Director
Appointed 26 Jan 2004
Resigned 22 Sept 2021

CAMPBELL, Paul

Resigned
Pentland House, AlnessIV17 0PJ
Born August 1973
Director
Appointed 30 Jan 2018
Resigned 16 Mar 2022

DOUGLAS, Craig

Resigned
Pentland House, AlnessIV17 0PJ
Born October 1969
Director
Appointed 12 Dec 2016
Resigned 16 Mar 2022

FOWLER, Simon Jeffrey

Resigned
Pentland House, AlnessIV17 0PJ
Born April 1965
Director
Appointed 22 Sept 2021
Resigned 18 Jun 2024

GRAY, Robert

Resigned
Pentland House, AlnessIV17 0PJ
Born February 1965
Director
Appointed 01 Jul 2010
Resigned 29 Jan 2014

MACDONALD, Niall

Resigned
Pentland House, AlnessIV17 0PJ
Born February 1960
Director
Appointed 29 Apr 2016
Resigned 25 Feb 2020

MCNICOL, Gregor John

Resigned
Pentland House, AlnessIV17 0PJ
Born August 1964
Director
Appointed 29 Apr 2016
Resigned 31 May 2019

MOON, Rosemary

Resigned
The Old Cottage, ChichesterPO20 2HW
Born December 1956
Director
Appointed 14 Sept 2005
Resigned 02 Jul 2008

MURRAY, Robert Russell

Resigned
Pentland House, AlnessIV17 0PJ
Born September 1957
Director
Appointed 26 Jan 2004
Resigned 29 Apr 2016

OVERTON, Dennis Karl

Resigned
Pentland House, AlnessIV17 0PJ
Born November 1959
Director
Appointed 26 Jan 2004
Resigned 01 Jul 2023

RIDDLE, Sarah

Resigned
Pentland House, AlnessIV17 0PJ
Born September 1983
Director
Appointed 29 Jan 2014
Resigned 10 Feb 2015

STROYAN, Michael Richard Colin

Resigned
Chartknolle House, BeaminsterDT8 3JN
Born March 1965
Director
Appointed 02 Jul 2004
Resigned 01 May 2015

WRENCH, Simon Edward

Resigned
Pentland House, AlnessIV17 0PJ
Born January 1975
Director
Appointed 18 Jul 2019
Resigned 19 Apr 2023

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 19 Jan 2004
Resigned 26 Jan 2004

Persons with significant control

1

Fyrish Way, AlnessIV17 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Mortgage Alter Floating Charge With Number
10 May 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 September 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Resolution
4 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Medium
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Medium
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Legacy
18 January 2011
MG01sMG01s
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
5 June 2009
419a(Scot)419a(Scot)
Legacy
26 May 2009
410(Scot)410(Scot)
Legacy
26 May 2009
410(Scot)410(Scot)
Legacy
26 May 2009
410(Scot)410(Scot)
Legacy
26 May 2009
410(Scot)410(Scot)
Legacy
25 May 2009
410(Scot)410(Scot)
Legacy
14 May 2009
419a(Scot)419a(Scot)
Legacy
14 May 2009
419a(Scot)419a(Scot)
Legacy
23 April 2009
410(Scot)410(Scot)
Legacy
30 January 2009
363aAnnual Return
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 November 2008
AAAnnual Accounts
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
410(Scot)410(Scot)
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Medium
4 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
410(Scot)410(Scot)
Legacy
14 July 2004
88(2)R88(2)R
Legacy
8 July 2004
88(2)R88(2)R
Legacy
6 July 2004
410(Scot)410(Scot)
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Incorporation Company
19 January 2004
NEWINCIncorporation