Background WavePink WaveYellow Wave

AQUILA INTELLIGENCE SOLUTIONS LTD (SC669267)

AQUILA INTELLIGENCE SOLUTIONS LTD (SC669267) is an active UK company. incorporated on 29 July 2020. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. AQUILA INTELLIGENCE SOLUTIONS LTD has been registered for 5 years. Current directors include DUNN, Allan, SPEED, Daniel.

Company Number
SC669267
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
C/O Altia Solutions Limited Tay House, Glasgow, G2 4JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNN, Allan, SPEED, Daniel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA INTELLIGENCE SOLUTIONS LTD

AQUILA INTELLIGENCE SOLUTIONS LTD is an active company incorporated on 29 July 2020 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AQUILA INTELLIGENCE SOLUTIONS LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

SC669267

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

AQUILA TRANSFER LTD
From: 29 July 2020To: 14 December 2021
Contact
Address

C/O Altia Solutions Limited Tay House 300 Bath Street Glasgow, G2 4JR,

Previous Addresses

Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland
From: 17 March 2023To: 16 February 2024
Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland
From: 29 July 2020To: 17 March 2023
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jan 23
New Owner
Jun 23
Funding Round
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Feb 26
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNN, Allan

Active
Tay House, GlasgowG2 4JR
Born December 1966
Director
Appointed 01 Mar 2025

SPEED, Daniel

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born February 1975
Director
Appointed 01 Feb 2026

MCGHEE, Thomas Ross

Resigned
15d Skye Road, PrestwickKA9 2TA
Born January 1965
Director
Appointed 29 Jul 2020
Resigned 20 Oct 2023

PATTERSON, Lauren Katherine Stewart

Resigned
Tay House, GlasgowG2 4JR
Born April 1976
Director
Appointed 20 Oct 2023
Resigned 28 Feb 2025

SINCLAIR, Robert John

Resigned
Tay House, GlasgowG2 4JR
Born April 1985
Director
Appointed 20 Oct 2023
Resigned 01 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Nottingham Science & Technology Park, NottinghamNG7 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023

Mr Michael John Drummond Johnston

Ceased
15d Skye Road, PrestwickKA9 2TA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2023
Ceased 20 Oct 2023

Mr Thomas Ross Mcghee

Ceased
15d Skye Road, PrestwickKA9 2TA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Resolution
31 October 2023
RESOLUTIONSResolutions
Memorandum Articles
31 October 2023
MAMA
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Legacy
12 April 2021
RPCH01RPCH01
Incorporation Company
29 July 2020
NEWINCIncorporation