Background WavePink WaveYellow Wave

AQUA QUIP SCOTLAND LTD (SC676742)

AQUA QUIP SCOTLAND LTD (SC676742) is an active UK company. incorporated on 6 October 2020. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 3 other business activities. AQUA QUIP SCOTLAND LTD has been registered for 5 years. Current directors include BANFIELD, James George, BUTLER, Steven James.

Company Number
SC676742
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BANFIELD, James George, BUTLER, Steven James
SIC Codes
01629, 03210, 03220, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA QUIP SCOTLAND LTD

AQUA QUIP SCOTLAND LTD is an active company incorporated on 6 October 2020 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 3 other business activities. AQUA QUIP SCOTLAND LTD was registered 5 years ago.(SIC: 01629, 03210, 03220, 47990)

Status

active

Active since 5 years ago

Company No

SC676742

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (2 months ago)
Submitted on 1 April 2026 (2 months ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

18 Abbey Lane Grange, Errol Perth Perthshire PH2 7GB Scotland
From: 6 October 2020To: 25 November 2025
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
New Owner
Feb 21
Funding Round
Feb 21
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BANFIELD, James George

Active
Woodhill Common Road, ChelmsfordCM3 4AN
Born March 1963
Director
Appointed 20 Oct 2020

BUTLER, Steven James

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1970
Director
Appointed 06 Oct 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Jane Banfield

Active
Woodhill Common Road, ChelmsfordCM3 4AN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2025

Mrs Julie Butler

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2025

Mr James George Banfield

Ceased
Woodhill Common Road, ChelmsfordCM3 4AN
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2020
Ceased 17 Feb 2025

Mr Steven James Butler

Ceased
Abbey Lane, PerthPH2 7GB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Incorporation Company
6 October 2020
NEWINCIncorporation