AQUATIC ENGINEERING & CONSTRUCTION LIMITED
Other engineering activities
AQUATIC ENGINEERING & CONSTRUCTION LIMITED
Other engineering activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland
Office (Aberdeen)
Tern Pl, Bridge of Don, Aberdeen AB23 8JX
Telephone
0122 445 2300Website
aquaticsubsea.comCredit Report
Discover AQUATIC ENGINEERING & CONSTRUCTION LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£166.00k
Net Assets
£7.52M
Total Liabilities
£3.76M
Turnover
£11.55M
Employees
66
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Edward Acton | Director | Active |
| Declan Joseph Slattery | Director | Active |
| James Philip Gregg | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Bank Of Scotland (b G S) Nominees Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Acteon Group Limited
United Kingdom
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Motive Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Hsdl Nominees Limited
Ceased 16 Mar 2017
Project Santis Deltaco Limited
Ceased 9 Sept 2024
Acteon Group Operations (uk) Limited
Ceased 28 Jun 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(35 pages) |
| 23 May 2025 | Confirmation Statement | Second Filing Of Confirmation Statement With Made Up Date | View(3 pages) |
| 25 Mar 2025 | Confirmation Statement | Confirmation Statement | View(5 pages) |
| 11 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(14 pages) |
| 4 Oct 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(29 pages) |
Second Filing Of Confirmation Statement With Made Up Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
6 months ago on 3 Jul 2025
Second Filing Of Confirmation Statement With Made Up Date
7 months ago on 23 May 2025
Confirmation Statement
9 months ago on 25 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 11 Oct 2024
Annual accounts made up to 2023-12-31
1 years ago on 4 Oct 2024