Background WavePink WaveYellow Wave

ACE AQUATEC LIMITED (SC335694)

ACE AQUATEC LIMITED (SC335694) is an active UK company. incorporated on 31 December 2007. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ACE AQUATEC LIMITED has been registered for 18 years. Current directors include DE MEGILLE, Axel Becquet, PYNE-CARTER, Nathan Emmit, SANTI, Nina and 2 others.

Company Number
SC335694
Status
active
Type
ltd
Incorporated
31 December 2007
Age
18 years
Address
1 Water's Edge, Dundee, DD1 3HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DE MEGILLE, Axel Becquet, PYNE-CARTER, Nathan Emmit, SANTI, Nina, VAN DER KUYL, Christiaan Richard David, VAN ROEST, Frank
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE AQUATEC LIMITED

ACE AQUATEC LIMITED is an active company incorporated on 31 December 2007 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ACE AQUATEC LIMITED was registered 18 years ago.(SIC: 28990)

Status

active

Active since 18 years ago

Company No

SC335694

LTD Company

Age

18 Years

Incorporated 31 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Water's Edge Camperdown Street Dundee, DD1 3HY,

Previous Addresses

Waters Edge Unit 12, Waters Edge Camperdown Street Dundee DD1 3HY Scotland
From: 11 January 2021To: 19 January 2022
Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland
From: 4 June 2020To: 11 January 2021
Unit 16B City Quay Camperdown Street Dundee Fife DD1 3JA Scotland
From: 15 September 2017To: 4 June 2020
The Croft, 25 Castle Street Dingwall Ross-Shire IV15 9HU
From: 31 December 2007To: 15 September 2017
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Left
Mar 14
Loan Secured
Apr 16
Director Left
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Funding Round
Jan 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Director Joined
Jun 20
Loan Cleared
Feb 21
Funding Round
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
May 25
11
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MACLEOD, Alan

Active
Camperdown Street, DundeeDD1 3HY
Secretary
Appointed 01 Feb 2025

DE MEGILLE, Axel Becquet

Active
71-91 Aldwych, LondonWC2B 4HN
Born May 1982
Director
Appointed 09 Apr 2025

PYNE-CARTER, Nathan Emmit

Active
Camperdown Street, DundeeDD1 3HY
Born December 1980
Director
Appointed 01 Jan 2012

SANTI, Nina

Active
Camperdown Street, DundeeDD1 3HY
Born December 1971
Director
Appointed 04 Apr 2023

VAN DER KUYL, Christiaan Richard David

Active
Camperdown Street, DundeeDD1 3HY
Born August 1969
Director
Appointed 02 Jun 2020

VAN ROEST, Frank

Active
Achter St.-Pieter 5, 3512hp Utrecht
Born October 1983
Director
Appointed 01 Oct 2024

MONTGOMERY, Duncan

Resigned
Camperdown Street, DundeeDD1 3HY
Secretary
Appointed 01 Jan 2024
Resigned 31 Jan 2025

PYNE-CARTER, Annette

Resigned
The Croft, DingwallIV15 9HU
Secretary
Appointed 31 Dec 2007
Resigned 01 Apr 2024

ACE-HOPKINS, John

Resigned
The Croft, DingwallIV15 9HU
Born April 1953
Director
Appointed 31 Dec 2007
Resigned 24 Nov 2011

BAKKER, Josien Margriet

Resigned
Camperdown Street, DundeeDD1 3HY
Born July 1983
Director
Appointed 13 Nov 2019
Resigned 01 Oct 2024

JONES, Bradley James Turner

Resigned
Camperdown Street, DundeeDD1 3HY
Born March 1988
Director
Appointed 20 Jun 2023
Resigned 01 Oct 2024

LINES, Jeffrey Andrew, Dr

Resigned
The Grove, BedfordMK45 4EY
Born March 1958
Director
Appointed 01 Feb 2012
Resigned 01 Oct 2013

PYNE-CARTER, Annette

Resigned
Abbey Farm Steading, FifeDD6 8BQ
Born August 1950
Director
Appointed 31 Dec 2007
Resigned 30 Oct 2019

Persons with significant control

3

0 Active
3 Ceased
3512 Hp, Utrecht

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 01 Dec 2019

Mr Nathan Pyne Carter

Ceased
Balmerino, Newport On TayDD6 8BQ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mrs Annette Pyne-Carter

Ceased
Abbey Farm Steading, FifeDD6 8BQ
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Resolution
20 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Resolution
5 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
26 November 2019
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
26 November 2019
CC04CC04
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Incorporation Company
31 December 2007
NEWINCIncorporation