NAUTRICITY LIMITED: Filings
Overview
| Company Name | NAUTRICITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC366792 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
| ||||||||||||
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