Background WavePink WaveYellow Wave

AQUASCOT TRUSTEES LIMITED (SC351874)

AQUASCOT TRUSTEES LIMITED (SC351874) is an active UK company. incorporated on 27 November 2008. with registered office in Alness. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUASCOT TRUSTEES LIMITED has been registered for 17 years. Current directors include BOWDEN, Fredrick Alexander William, BUCHWALD, Henryk, FOWLER, Simon Jeffrey and 5 others.

Company Number
SC351874
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
Pentland House, Alness, IV17 0PJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWDEN, Fredrick Alexander William, BUCHWALD, Henryk, FOWLER, Simon Jeffrey, GRAHAM, Ian Frederick, HOUSEGO, John James, JENKINS, Heather Anne, WATSSMAN, David, WRENCH, Simon Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUASCOT TRUSTEES LIMITED

AQUASCOT TRUSTEES LIMITED is an active company incorporated on 27 November 2008 with the registered office located in Alness. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUASCOT TRUSTEES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC351874

LTD Company

Age

17 Years

Incorporated 27 November 2008

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 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Pentland House Fyrish Way Alness, IV17 0PJ,

Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

OXFORD, Anthony

Active
Fyrish Way, AlnessIV17 0PJ
Secretary
Appointed 17 Sept 2025

BOWDEN, Fredrick Alexander William

Active
Fyrish Way, AlnessIV17 0PJ
Born January 1947
Director
Appointed 09 Dec 2024

BUCHWALD, Henryk

Active
Fyrish Way, AlnessIV17 0PJ
Born July 1976
Director
Appointed 20 Sept 2023

FOWLER, Simon Jeffrey

Active
Fyrish Way, AlnessIV17 0PJ
Born April 1965
Director
Appointed 22 Sept 2021

GRAHAM, Ian Frederick

Active
Fyrish Way, AlnessIV17 0PJ
Born April 1961
Director
Appointed 22 Jul 2021

HOUSEGO, John James

Active
Fyrish Way, AlnessIV17 0PJ
Born April 1964
Director
Appointed 20 May 2011

JENKINS, Heather Anne

Active
Fyrish Way, AlnessIV17 0PJ
Born April 1958
Director
Appointed 17 Jun 2020

WATSSMAN, David

Active
Fyrish Way, AlnessIV17 0PJ
Born October 1982
Director
Appointed 22 Jul 2021

WRENCH, Simon Edward

Active
Kellie Place, DunbarEH42 1GF
Born January 1975
Director
Appointed 04 Jan 2026

MCNICOL, Gregor John

Resigned
Fyrish Way, AlnessIV17 0PJ
Secretary
Appointed 12 Oct 2016
Resigned 22 Apr 2019

MOFFAT, Craig

Resigned
Fyrish Way, AlnessIV17 0PJ
Secretary
Appointed 01 Sept 2020
Resigned 17 Sept 2025

MURRAY, Robert Russell

Resigned
Fyrish Way, AlnessIV17 0PJ
Secretary
Appointed 22 Apr 2019
Resigned 01 Sept 2020

MURRAY, Robert Russell

Resigned
Fyrish Way, AlnessIV17 0PJ
Secretary
Appointed 27 Nov 2008
Resigned 12 Oct 2016

BULLOCK, Francis Charles

Resigned
Fyrish Way, AlnessIV17 0PJ
Born May 1960
Director
Appointed 27 Nov 2008
Resigned 22 Sept 2021

JONES, Gareth

Resigned
Fyrish Way, AlnessIV17 0PJ
Born June 1994
Director
Appointed 23 Feb 2018
Resigned 15 Jan 2020

MACDONALD, Niall

Resigned
Fyrish Way, AlnessIV17 0PJ
Born February 1960
Director
Appointed 25 Oct 2017
Resigned 26 Feb 2020

MACKENZIE, Hugh

Resigned
Fyrish Way, AlnessIV17 0PJ
Born June 1979
Director
Appointed 23 Feb 2018
Resigned 31 Dec 2018

MATHESON, Louise Mary

Resigned
Fyrish Way, AlnessIV17 0PJ
Born May 1973
Director
Appointed 18 May 2011
Resigned 01 Aug 2016

MURRAY, Robert Russell

Resigned
Fyrish Way, AlnessIV17 0PJ
Born September 1957
Director
Appointed 23 Jan 2019
Resigned 22 Jul 2021

MURRAY, Robert Russell

Resigned
Fyrish Way, AlnessIV17 0PJ
Born September 1957
Director
Appointed 27 Nov 2008
Resigned 25 Oct 2017

OVERTON, Dennis Karl

Resigned
Fyrish Way, AlnessIV17 0PJ
Born November 1959
Director
Appointed 27 Nov 2008
Resigned 14 Jun 2023

SIMPSON, Joanne Pauline

Resigned
Fyrish Way, AlnessIV17 0PJ
Born June 1963
Director
Appointed 19 Jun 2019
Resigned 20 Oct 2020

SPENCE, Brian

Resigned
Fyrish Way, AlnessIV17 0PJ
Born October 1950
Director
Appointed 28 Nov 2016
Resigned 22 Dec 2025

TAYLOR, Nadean

Resigned
Fyrish Way, AlnessIV17 0PJ
Born August 1996
Director
Appointed 22 Jul 2021
Resigned 15 Mar 2023

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
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
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
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
9 February 2009
225Change of Accounting Reference Date
Resolution
31 December 2008
RESOLUTIONSResolutions
Incorporation Company
27 November 2008
NEWINCIncorporation