Ace Aquatec Limited

DataGardener
ace aquatec limited
live
Small

Ace Aquatec Limited

sc335694Private Limited With Share Capital

1 Water'S Edge, Camperdown Street, Dundee, DD13HY
Incorporated

31/12/2007

Company Age

18 years

Directors

7

Employees

42

SIC Code

28990

Risk

very low risk

Company Overview

Registration, classification & business activity

Ace Aquatec Limited (sc335694) is a private limited with share capital incorporated on 31/12/2007 (18 years old) and registered in dundee, DD13HY. The company operates under SIC code 28990 and is classified as Small.

Ace aquatec is an award-winning aquaculture technology company specialising in in-water electric stunners; marine mammal protection devices, biomass cameras and sea lice removal systems. we help customers thrive by making their operations efficient, ethical and sustainable.

Private Limited With Share Capital
SIC: 28990
Small
Incorporated 31/12/2007
DD13HY
42 employees

Financial Overview

Total Assets

£11.13M

Liabilities

£3.62M

Net Assets

£7.51M

Est. Turnover

£10.37M

AI Estimated
Unreported
Cash

£555.4K

Key Metrics

42

Employees

7

Directors

12

Shareholders

13

Patents

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

99
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2025
Capital Allotment Shares
Category:Capital
Date:21-05-2025
Memorandum Articles
Category:Incorporation
Date:14-04-2025
Resolution
Category:Resolution
Date:14-04-2025
Capital Allotment Shares
Category:Capital
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Capital Allotment Shares
Category:Capital
Date:01-07-2024
Capital Allotment Shares
Category:Capital
Date:01-07-2024
Memorandum Articles
Category:Incorporation
Date:01-07-2024
Resolution
Category:Resolution
Date:01-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2023
Resolution
Category:Resolution
Date:20-06-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2022
Memorandum Articles
Category:Incorporation
Date:02-12-2022
Resolution
Category:Resolution
Date:02-12-2022
Capital Allotment Shares
Category:Capital
Date:02-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Capital Allotment Shares
Category:Capital
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2022
Resolution
Category:Resolution
Date:05-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-08-2020
Resolution
Category:Resolution
Date:11-06-2020
Capital Allotment Shares
Category:Capital
Date:04-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2020
Capital Allotment Shares
Category:Capital
Date:03-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Capital Allotment Shares
Category:Capital
Date:15-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:26-11-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-11-2019
Capital Allotment Shares
Category:Capital
Date:25-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-11-2019
Resolution
Category:Resolution
Date:13-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Capital
Date:28-05-2008
Legacy
Category:Capital
Date:20-05-2008
Incorporation Company
Category:Incorporation
Date:31-12-2007

Innovate Grants

5

This company received a grant of £171344.0 for Humane Electric Stunning. The project started on 01/08/2016 and ended on 28/02/2018.

This company received a grant of £291792.99 for Time2Harvest. The project started on 01/03/2023 and ended on 30/09/2024.

+3 more grants available

Import / Export

Imports
12 Months9
60 Months40
Exports
12 Months9
60 Months49

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/08/2025
Latest Accounts31/12/2024

Trading Addresses

1 Water'S Edge, Camperdown Street, Dundee, Dd1 3Hy, DD13HYRegistered

Contact

01382229842
info@aceaquatec.comsales@aceaquatec.com
aceaquatec.com
1 Water'S Edge, Camperdown Street, Dundee, DD13HY