Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NAUTRICITY LIMITED
Company Information for

NAUTRICITY LIMITED

1 KINGS INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC366792
Private Limited Company
Liquidation

Company Overview

About Nautricity Ltd
NAUTRICITY LIMITED was founded on 2009-10-13 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Nautricity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAUTRICITY LIMITED
 
Legal Registered Office
1 KINGS INCH PLACE
RENFREW
PA4 8WF
Other companies in G2
 
Filing Information
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 GB107118644  
Last Datalog update: 2020-09-05 10:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAUTRICITY LIMITED
Is this data useful to you?
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.

Company Officers of NAUTRICITY LIMITED

Current Directors
Officer Role Date Appointed
CAMERON MACLEOD JOHNSTONE
Director 2010-01-27
DAVID CHARLES NEWALL PRATT
Director 2009-10-13
IAN ALEXANDER SUTTIE
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GEORGE CHRYSTIE
Director 2011-04-14 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON MACLEOD JOHNSTONE ISOMEDICA LTD Director 2013-09-23 CURRENT 2008-02-25 Active
DAVID CHARLES NEWALL PRATT ARGYLL TIDAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
DAVID CHARLES NEWALL PRATT THAMES TIDAL LIMITED Director 2010-12-15 CURRENT 2010-11-24 Dissolved 2016-03-08
IAN ALEXANDER SUTTIE FIRST DECOMMISSIONING LIMITED Director 2010-08-16 CURRENT 2010-08-13 Active
IAN ALEXANDER SUTTIE FIRST MARINE SOLUTIONS LIMITED Director 2009-07-14 CURRENT 2008-07-22 Active
IAN ALEXANDER SUTTIE BSW LIMITED Director 2008-03-13 CURRENT 2007-12-14 Active
IAN ALEXANDER SUTTIE FOURLET (SAUFC) LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FIRST TIME LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FOURLET PROSPECTS LIMITED Director 2008-02-09 CURRENT 2008-02-09 Active
IAN ALEXANDER SUTTIE FIRST OIL ROYALTIES LIMITED Director 2007-10-30 CURRENT 1992-12-11 Dissolved 2016-05-31
IAN ALEXANDER SUTTIE FOURLET (CRATHIE) LIMITED Director 2007-10-02 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE FOURLET (CASTLECALL) LIMITED Director 2007-10-02 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE FOURLET (THE GRANGE) LIMITED Director 2007-09-26 CURRENT 2007-09-05 Active
IAN ALEXANDER SUTTIE CASTLECALL LIMITED Director 2007-09-05 CURRENT 2007-08-17 Active
IAN ALEXANDER SUTTIE C & L PROPERTIES (CRATHIE) LIMITED Director 2007-08-17 CURRENT 2007-07-03 Active
IAN ALEXANDER SUTTIE FIRST OIL EXPLORATION (NORTH SEA) LIMITED Director 2007-06-21 CURRENT 2003-04-24 Dissolved 2017-06-20
IAN ALEXANDER SUTTIE FIRST OIL EBT TRUSTEE LIMITED Director 2006-10-18 CURRENT 2001-09-18 Dissolved 2017-04-18
IAN ALEXANDER SUTTIE CARNLEA DEVELOPMENTS LTD. Director 2006-07-27 CURRENT 2001-08-28 Dissolved 2013-12-06
IAN ALEXANDER SUTTIE C & L PROPERTIES (THE GRANGE) LIMITED Director 2005-10-20 CURRENT 2000-11-08 Active
IAN ALEXANDER SUTTIE FIRST SCOT LIMITED Director 2005-10-20 CURRENT 2002-11-06 Active
IAN ALEXANDER SUTTIE FIRST CAPITAL DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-03-30 Dissolved 2017-06-27
IAN ALEXANDER SUTTIE FIRST TECH LIMITED Director 2005-07-08 CURRENT 2005-03-30 Active
IAN ALEXANDER SUTTIE FIRST OIL SNS LIMITED Director 2004-10-19 CURRENT 1970-08-06 Dissolved 2016-06-21
IAN ALEXANDER SUTTIE MOORING SYSTEMS LIMITED Director 2003-06-27 CURRENT 2003-06-17 Active
IAN ALEXANDER SUTTIE FIRST CONSTRUCTION LIMITED Director 2002-12-13 CURRENT 2002-11-14 Active
IAN ALEXANDER SUTTIE FIRST INN LIMITED Director 2002-10-23 CURRENT 2002-08-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE TANO ENERGY LIMITED Director 2002-01-28 CURRENT 1999-07-05 Dissolved 2017-06-20
IAN ALEXANDER SUTTIE FIRST WHISKY LIMITED Director 2001-11-05 CURRENT 2001-09-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE FIRST SUBSEA LIMITED Director 2001-09-10 CURRENT 1994-02-02 Active
IAN ALEXANDER SUTTIE INTER CITY (ABERDEEN) LIMITED Director 1999-07-21 CURRENT 1994-02-17 Active
IAN ALEXANDER SUTTIE FIRST OIL UK HOLDINGS LIMITED Director 1999-04-26 CURRENT 1976-10-21 Dissolved 2016-06-21
IAN ALEXANDER SUTTIE FIRST OIL EXPRO LIMITED Director 1999-04-26 CURRENT 1971-08-18 In Administration
IAN ALEXANDER SUTTIE PROJECT SUPPORT ENGINEERING LTD. Director 1999-04-21 CURRENT 1998-08-19 Active - Proposal to Strike off
IAN ALEXANDER SUTTIE FIRST OIL PLC Director 1999-04-06 CURRENT 1998-12-07 Dissolved 2017-05-24
IAN ALEXANDER SUTTIE DENSBRIDGE LIMITED Director 1997-12-29 CURRENT 1997-08-01 Active
IAN ALEXANDER SUTTIE UNION BRIDGE LIMITED Director 1997-04-25 CURRENT 1996-06-24 Liquidation
IAN ALEXANDER SUTTIE TRIPOS LIMITED Director 1992-12-21 CURRENT 1992-12-17 Active
IAN ALEXANDER SUTTIE FOURLET LIMITED Director 1989-05-31 CURRENT 1988-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM First Integrated House First Integrated House Broadfold Road Aberdeen AB23 8EE Scotland
2020-08-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-28
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3667920001
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES NEWALL PRATT
2019-02-26SH0111/09/18 STATEMENT OF CAPITAL GBP 16323
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-12-17PSC02Notification of First Tech Ltd as a person with significant control on 2016-05-01
2018-06-18AUDAUDITOR'S RESIGNATION
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 7128
2018-03-09SH0128/07/17 STATEMENT OF CAPITAL GBP 7128
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE CHRYSTIE
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 3600
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 3600
2015-11-05AR0113/10/15 ANNUAL RETURN FULL LIST
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3600
2015-01-20AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 250899.99988
2013-12-04AR0113/10/13 ANNUAL RETURN FULL LIST
2013-02-25AR0113/10/12 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-02AUDAUDITOR'S RESIGNATION
2012-02-23AA01Current accounting period extended from 31/03/12 TO 30/04/12
2011-10-27AR0113/10/11 ANNUAL RETURN FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AA01Previous accounting period extended from 31/10/10 TO 31/03/11
2011-06-13AP01DIRECTOR APPOINTED DR KENNETH GEORGE CHRYSTIE
2010-11-03AR0113/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NEWALL PLATT / 03/11/2010
2010-09-09RES13SECT 551 AUTH TO ALLOT SHARES, 17/08/2010
2010-09-09RES01ADOPT ARTICLES 17/08/2010
2010-08-22AP01DIRECTOR APPOINTED MR. IAN ALEXANDER SUTTIE
2010-08-20SH0117/08/10 STATEMENT OF CAPITAL GBP 250900
2010-08-20SH0118/08/10 STATEMENT OF CAPITAL GBP 700
2010-08-20SH0102/08/10 STATEMENT OF CAPITAL GBP 600
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB UNITED KINGDOM
2010-02-25SH0101/02/10 STATEMENT OF CAPITAL GBP 700
2010-02-23AP01DIRECTOR APPOINTED MR CAMERON MACLEOD JOHNSTONE
2010-02-23SH0126/01/10 STATEMENT OF CAPITAL GBP 6
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NAUTRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-08-18
Appointmen2020-08-18
Fines / Sanctions
No fines or sanctions have been issued against NAUTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NAUTRICITY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NAUTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAUTRICITY LIMITED
Trademarks
We have not found any records of NAUTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAUTRICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as NAUTRICITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAUTRICITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NAUTRICITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190292090Stroboscopes
2015-02-0090292090Stroboscopes
2015-01-0185030099Parts 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)
2015-01-0085030099Parts 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)
2014-11-0190153090Non-electronic levels
2014-10-0185030099Parts 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)
2014-10-0185044090Static 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)
2013-07-0189079000Rafts, 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)
2013-06-0189079000Rafts, 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)
2013-05-0184099900Parts 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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNAUTRICITY LIMITEDEvent Date2020-08-18
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 TypeAppointmen
Defending partyNAUTRICITY LIMITEDEvent Date2020-08-18
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAUTRICITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAUTRICITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.