NAUTRICITY LIMITED
Overview
Company Name | NAUTRICITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC366792 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NAUTRICITY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is NAUTRICITY LIMITED located?
Registered Office Address | 1 Kings Inch Place PA4 8WF Renfrew |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NAUTRICITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for NAUTRICITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 12 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from First Integrated House First Integrated House Broadfold Road Aberdeen AB23 8EE Scotland to 1 Kings Inch Place Renfrew PA4 8WF on Aug 25, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3667920001, created on Mar 06, 2020 | 17 pages | MR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cameron Macleod Johnstone as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Newall Pratt as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 11, 2018
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 13 pages | AA | ||||||||||
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to First Integrated House First Integrated House Broadfold Road Aberdeen AB23 8EE on Jan 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of First Tech Ltd as a person with significant control on May 01, 2016 | 1 pages | PSC02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Kenneth George Chrystie as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NAUTRICITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTTIE, Ian Alexander, Mr. | Director | c/o First Tech Ltd Queens Terrace AB10 1XL Aberdeen 1 Scotland | Scotland | British | Company Director | 52794240001 | ||||
CHRYSTIE, Kenneth George, Dr | Director | Redlands Road G12 0SJ Glasgow 2 Scotland | Scotland | British | Lawyer | 70280001 | ||||
JOHNSTONE, Cameron Macleod | Director | Ramsay Drive FK15 0NG Dunblane 11 Perthshire Scotland | Scotland | British | University Lecturer | 149193360001 | ||||
PRATT, David Charles Newall | Director | Craigdhu Farm Cottages Chestnut Lane Milngavie G62 7HR Glasgow 4 United Kingdom | United Kingdom | British | Company Director | 85851350001 |
Who are the persons with significant control of NAUTRICITY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Ian Alexander Suttie | Jul 01, 2016 | Kings Inch Place PA4 8WF Renfrew 1 | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
First Tech Ltd | May 01, 2016 | Broadfold Road Aberdeen AB23 8EE Aberdeen First Integrated House Scotland | No | ||||
| |||||||
Natures of Control
|
Does NAUTRICITY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 06, 2020 Delivered On Mar 13, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does NAUTRICITY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0