Liquidation
Company Information for NAUTRICITY LIMITED
1 KINGS INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC366792
Private Limited Company
Liquidation |
Company Name | |
---|---|
NAUTRICITY LIMITED | |
Legal Registered Office | |
1 KINGS INCH PLACE RENFREW PA4 8WF Other companies in G2 | |
Company Number | SC366792 | |
---|---|---|
Company ID Number | SC366792 | |
Date formed | 2009-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-05 10:07:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAMERON MACLEOD JOHNSTONE |
||
DAVID CHARLES NEWALL PRATT |
||
IAN ALEXANDER SUTTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH GEORGE CHRYSTIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISOMEDICA LTD | Director | 2013-09-23 | CURRENT | 2008-02-25 | Active | |
ARGYLL TIDAL LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
THAMES TIDAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-11-24 | Dissolved 2016-03-08 | |
FIRST DECOMMISSIONING LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-13 | Active | |
FIRST MARINE SOLUTIONS LIMITED | Director | 2009-07-14 | CURRENT | 2008-07-22 | Active | |
BSW LIMITED | Director | 2008-03-13 | CURRENT | 2007-12-14 | Active | |
FOURLET (SAUFC) LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST TIME LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FOURLET PROSPECTS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST OIL ROYALTIES LIMITED | Director | 2007-10-30 | CURRENT | 1992-12-11 | Dissolved 2016-05-31 | |
FOURLET (CRATHIE) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (CASTLECALL) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (THE GRANGE) LIMITED | Director | 2007-09-26 | CURRENT | 2007-09-05 | Active | |
CASTLECALL LIMITED | Director | 2007-09-05 | CURRENT | 2007-08-17 | Active | |
C & L PROPERTIES (CRATHIE) LIMITED | Director | 2007-08-17 | CURRENT | 2007-07-03 | Active | |
FIRST OIL EXPLORATION (NORTH SEA) LIMITED | Director | 2007-06-21 | CURRENT | 2003-04-24 | Dissolved 2017-06-20 | |
FIRST OIL EBT TRUSTEE LIMITED | Director | 2006-10-18 | CURRENT | 2001-09-18 | Dissolved 2017-04-18 | |
CARNLEA DEVELOPMENTS LTD. | Director | 2006-07-27 | CURRENT | 2001-08-28 | Dissolved 2013-12-06 | |
C & L PROPERTIES (THE GRANGE) LIMITED | Director | 2005-10-20 | CURRENT | 2000-11-08 | Active | |
FIRST SCOT LIMITED | Director | 2005-10-20 | CURRENT | 2002-11-06 | Active | |
FIRST CAPITAL DEVELOPMENTS LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Dissolved 2017-06-27 | |
FIRST TECH LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Active | |
FIRST OIL SNS LIMITED | Director | 2004-10-19 | CURRENT | 1970-08-06 | Dissolved 2016-06-21 | |
MOORING SYSTEMS LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-17 | Active | |
FIRST CONSTRUCTION LIMITED | Director | 2002-12-13 | CURRENT | 2002-11-14 | Active | |
FIRST INN LIMITED | Director | 2002-10-23 | CURRENT | 2002-08-19 | Active - Proposal to Strike off | |
TANO ENERGY LIMITED | Director | 2002-01-28 | CURRENT | 1999-07-05 | Dissolved 2017-06-20 | |
FIRST WHISKY LIMITED | Director | 2001-11-05 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
FIRST SUBSEA LIMITED | Director | 2001-09-10 | CURRENT | 1994-02-02 | Active | |
INTER CITY (ABERDEEN) LIMITED | Director | 1999-07-21 | CURRENT | 1994-02-17 | Active | |
FIRST OIL UK HOLDINGS LIMITED | Director | 1999-04-26 | CURRENT | 1976-10-21 | Dissolved 2016-06-21 | |
FIRST OIL EXPRO LIMITED | Director | 1999-04-26 | CURRENT | 1971-08-18 | In Administration | |
PROJECT SUPPORT ENGINEERING LTD. | Director | 1999-04-21 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
FIRST OIL PLC | Director | 1999-04-06 | CURRENT | 1998-12-07 | Dissolved 2017-05-24 | |
DENSBRIDGE LIMITED | Director | 1997-12-29 | CURRENT | 1997-08-01 | Active | |
UNION BRIDGE LIMITED | Director | 1997-04-25 | CURRENT | 1996-06-24 | Liquidation | |
TRIPOS LIMITED | Director | 1992-12-21 | CURRENT | 1992-12-17 | Active | |
FOURLET LIMITED | Director | 1989-05-31 | CURRENT | 1988-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM First Integrated House First Integrated House Broadfold Road Aberdeen AB23 8EE Scotland | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3667920001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES NEWALL PRATT | |
SH01 | 11/09/18 STATEMENT OF CAPITAL GBP 16323 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
PSC02 | Notification of First Tech Ltd as a person with significant control on 2016-05-01 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 7128 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 7128 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE CHRYSTIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 3600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 3600 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 3600 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 250899.99988 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/03/12 TO 30/04/12 | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | Previous accounting period extended from 31/10/10 TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED DR KENNETH GEORGE CHRYSTIE | |
AR01 | 13/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NEWALL PLATT / 03/11/2010 | |
RES13 | SECT 551 AUTH TO ALLOT SHARES, 17/08/2010 | |
RES01 | ADOPT ARTICLES 17/08/2010 | |
AP01 | DIRECTOR APPOINTED MR. IAN ALEXANDER SUTTIE | |
SH01 | 17/08/10 STATEMENT OF CAPITAL GBP 250900 | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 700 | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 600 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB UNITED KINGDOM | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 700 | |
AP01 | DIRECTOR APPOINTED MR CAMERON MACLEOD JOHNSTONE | |
SH01 | 26/01/10 STATEMENT OF CAPITAL GBP 6 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-08-18 |
Appointmen | 2020-08-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as NAUTRICITY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90292090 | Stroboscopes | |||
90292090 | Stroboscopes | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
90153090 | Non-electronic levels | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
89079000 | Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up) | |||
89079000 | Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NAUTRICITY LIMITED | Event Date | 2020-08-18 |
NAUTRICITY LIMITED Company Number: SC366792 Registered office: First Integrated House, Broadfold Road, Aberdeen, AB23 8EE Principal trading address: First Integrated House, Broadfold Road, Aberdeen, A… | |||
Initiating party | Event Type | Appointmen | |
Defending party | NAUTRICITY LIMITED | Event Date | 2020-08-18 |
Company Number: SC366792 Name of Company: NAUTRICITY LIMITED Nature of Business: Production of Electricity; Other research and experimental development on natural sciences and engineering Type of Liqu… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |