CompanyTrack
A

AQUATIC ENGINEERING & CONSTRUCTION LIMITED

Active Banff

Other engineering activities

66 employees Website
Other engineering activities
A

AQUATIC ENGINEERING & CONSTRUCTION LIMITED

Other engineering activities

Founded 15 Mar 1990 Active Banff, Scotland 66 employees aquaticsubsea.com
Other engineering activities
Accounts Submitted 3 Jul 2025
Confirmation Statement Submitted 23 May 2025
Net assets £7.52M £3.54M 2024 year on year
Total assets £11.28M £1.87M 2024 year on year
Total Liabilities £3.76M £1.67M 2024 year on year
Charges 12
1 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland

Office (Aberdeen)

Tern Pl, Bridge of Don, Aberdeen AB23 8JX

Credit Report

Discover AQUATIC ENGINEERING & CONSTRUCTION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£166.00k

Increased by £72.00k (+77%)

Net Assets

£7.52M

Increased by £3.54M (+89%)

Total Liabilities

£3.76M

Decreased by £1.67M (-31%)

Turnover

£11.55M

Increased by £2.00M (+21%)

Employees

66

Increased by 5 (+8%)

Debt Ratio

33%

Decreased by 25 (-43%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3,805,995 Shares £3.81m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jun 20243,805,995£3.81m£1

Officers

Officers

3 active 19 resigned
Status
David Edward ActonDirectorBritishUnited Kingdom469 Sept 2024Active
Declan Joseph SlatteryDirectorBritishUnited Kingdom419 Sept 2024Active
James Philip GreggDirectorBritishScotland469 Sept 2024Active

Shareholders

Shareholders (5)

Motive Bidco Limited
100.0%
4,002,49525 Mar 2025
Project Santis Deltaco Limited
0.0%
025 Mar 2025
Project Santis Deltaco Limited
0.0%
025 Mar 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Bank Of Scotland (b G S) Nominees Limited

United Kingdom

Active
Notified 16 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Acteon Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Motive Bidco Limited

United Kingdom

Active
Notified 9 Sept 2024
Nature of Control
  • 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

Ceased

Project Santis Deltaco Limited

Ceased 9 Sept 2024

Ceased

Acteon Group Operations (uk) Limited

Ceased 28 Jun 2024

Ceased

Group Structure

Group Structure

MOTIVE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND (B G S) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTIVE TOPCO LIMITED united kingdom
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
AQUATIC ENGINEERING & CONSTRUCTION LIMITED Current Company

Charges

Charges

1 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
23 May 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
25 Mar 2025Confirmation StatementConfirmation StatementView(5 pages)
11 Oct 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
4 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(29 pages)
3 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

23 May 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

25 Mar 2025 Confirmation Statement

Confirmation Statement

11 Oct 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

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