Background WavePink WaveYellow Wave

AQUASIGN EOT TRUSTEES LIMITED (SC689726)

AQUASIGN EOT TRUSTEES LIMITED (SC689726) is an active UK company. incorporated on 19 February 2021. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUASIGN EOT TRUSTEES LIMITED has been registered for 5 years. Current directors include DUXBURY, Troy, LEARMONTH, Emma Louise, MARKS, Tony.

Company Number
SC689726
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2021
Age
5 years
Address
Office 19 @Balmoralhub First Floor, Building 1, 1 Balmoral Business Park, Aberdeen, AB12 3JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUXBURY, Troy, LEARMONTH, Emma Louise, MARKS, Tony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUASIGN EOT TRUSTEES LIMITED

AQUASIGN EOT TRUSTEES LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUASIGN EOT TRUSTEES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC689726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Office 19 @Balmoralhub First Floor, Building 1, 1 Balmoral Business Park Loriston Aberdeen, AB12 3JG,

Previous Addresses

Office 8 @Balmoralhub Wing a, Building 1, Balmoral Business Park, Loirston, Aberdeen AB12 3JG Scotland
From: 3 August 2021To: 15 May 2025
4Points Commercial Centre Craigshaw Road Aberdeen AB12 3AP United Kingdom
From: 19 February 2021To: 3 August 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUXBURY, Troy

Active
Philips Road, BlackburnBB1 5PF
Born March 1996
Director
Appointed 17 Jul 2025

LEARMONTH, Emma Louise

Active
First Floor, Building 1, 1 Balmoral Business Park, AberdeenAB12 3JG
Born April 1981
Director
Appointed 19 Feb 2021

MARKS, Tony

Active
Albany Road, DundeeDD5 1JQ
Born May 1964
Director
Appointed 17 Jul 2025

GALLACHER, Laura Jane

Resigned
First Floor, Building 1, 1 Balmoral Business Park, AberdeenAB12 3JG
Born January 1990
Director
Appointed 19 Feb 2021
Resigned 17 Jul 2025

KAY, Simon John

Resigned
Balmoral Business Park,, AberdeenAB12 3JG
Born August 1972
Director
Appointed 12 Sept 2022
Resigned 12 Sept 2022

LESLIE, Carole

Resigned
First Floor, Building 1, 1 Balmoral Business Park, AberdeenAB12 3JG
Born January 1962
Director
Appointed 19 Feb 2021
Resigned 17 Jul 2025

MILNE, John Alastair

Resigned
Balmoral Business Park,, AberdeenAB12 3JG
Born February 1965
Director
Appointed 19 Feb 2021
Resigned 12 Sept 2022

MOORE, Dominick Guy

Resigned
Balmoral Business Park,, AberdeenAB12 3JG
Born September 1977
Director
Appointed 19 Feb 2021
Resigned 12 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Mr John Alastair Milne

Ceased
Commercial Centre, AberdeenAB12 3AP
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 19 Feb 2021

Ms Emma Louise Learmonth

Ceased
Commercial Centre, AberdeenAB12 3AP
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 19 Feb 2021

Miss Carole Leslie

Ceased
Commercial Centre, AberdeenAB12 3AP
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Memorandum Articles
23 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 February 2021
NEWINCIncorporation