NAUTIQUA PROJECT SERVICES LTD
Status | DISSOLVED |
Company No. | SC373569 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 13 Feb 2024 |
Years | 4 months, 2 days |
SUMMARY
NAUTIQUA PROJECT SERVICES LTD is an dissolved private limited company with number SC373569. It was incorporated 14 years, 3 months, 19 days ago, on 24 February 2010 and it was dissolved 4 months, 2 days ago, on 13 February 2024. The company address is Account Tax Ltd Account Tax Ltd, Montrose, DD10 8SW, Angus.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Moira Grimshaw
Change date: 2020-03-31
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Mr Michael Grimshaw
Documents
Change account reference date company current extended
Date: 10 Mar 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-10
Old address: 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Capital allotment shares
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-09
Capital : 15 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-24
Officer name: Mrs Moira Grimshaw
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Grimshaw
Change date: 2011-02-24
Documents
Change account reference date company current shortened
Date: 24 Mar 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-01-31
Documents
Some Companies
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 10704016 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24565 TREVISSOME PARK,TRURO,TR4 8UN
Number: | 11586445 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ARBOR ROAD,LEICESTER,LE9 3GD
Number: | 10579880 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HUXTABLE RISE,WORCESTER,WR4 0NX
Number: | 10537017 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE HOUSE 23 WOODSIDE ROAD,AMERSHAM,HP6 6AA
Number: | 09597577 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO TINTO AUSTRALIAN HOLDINGS LIMITED
6 ST JAMES'S SQUARE,LONDON,SW1Y 4AD
Number: | 00464176 |
Status: | ACTIVE |
Category: | Private Limited Company |