Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary Name | Mr Davis Marc Larssen |
---|---|
Status | Closed |
Appointed | 07 September 2015(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Mark William Fraser |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2012(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 January 2024) |
Correspondence Address | Blackwood Partners Llp Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Alastair Merchant Mathieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1994) |
Role | Solicitor |
Correspondence Address | 4 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Martha Jane Helle |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | PO Box 2285 Julian California 92036 22 |
Director Name | James Raymond Helle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1994) |
Role | Chairman |
Correspondence Address | PO Box 2285 Julian California 92036 22 |
Secretary Name | Martha Jane Helle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | PO Box 2285 Julian California 92036 2285 United States |
Director Name | Mr Brian Gribble |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sycamore Place Aberdeen AB11 7SZ Scotland |
Director Name | Mr Alan William Tribe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 2002) |
Role | Accountant & Company Chairman |
Correspondence Address | 3/66 Johnston Street Mosman Park Perth 6012 Foreign |
Secretary Name | Mr Brian Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sycamore Place Aberdeen AB11 7SZ Scotland |
Director Name | Mr Mark Alexander Pirie Patterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Neil David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 22 Craigston Avenue Ellon Aberdeenshire AB41 9JW Scotland |
Director Name | Richard Slansky |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2000) |
Role | President |
Correspondence Address | 13973 Carriage Road 92064 Poway California United States |
Director Name | Robert Alexander Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Business Development Director |
Correspondence Address | Loch View Upper Terryvale, Dunecht Westhill Aberdeenshire AB32 7BS Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(25 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Mr James Mann |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Bredero Drive Banchory Kincardineshire AB31 3ZB Scotland |
Director Name | Ross Stuart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 145 Angelo Street South Perth Perth Western Australia Australia |
Secretary Name | Steven David Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(28 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 2006) |
Role | Director Of Finance |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Secretary Name | Mr Graeme Duncan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Secretary Name | Alan Fraser Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2010) |
Role | Finance Director |
Correspondence Address | Linkwood Bennachie Rise Pitcaple AB51 5HN Scotland |
Director Name | Kevin Binnie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Craigton Road Aberdeen AB15 7UL Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2015(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2012) |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Website | nautronix.com |
---|---|
Telephone | 01224 775700 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,394,520 |
Gross Profit | £7,044,762 |
Net Worth | £9,385,023 |
Cash | £1,409,616 |
Current Liabilities | £1,735,468 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2015 | Delivered on: 4 July 2015 Satisfied on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
8 April 2010 | Delivered on: 15 April 2010 Satisfied on: 8 July 2015 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 November 2004 | Delivered on: 20 November 2004 Satisfied on: 8 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2000 | Delivered on: 20 September 2000 Satisfied on: 20 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 2000 | Delivered on: 9 August 2000 Satisfied on: 18 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nautronix house, howe moss avenue, kirkhill industrial estate, dyce. Fully Satisfied |
20 July 2000 | Delivered on: 31 July 2000 Satisfied on: 20 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 February 1997 | Delivered on: 13 March 1997 Satisfied on: 9 July 2003 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 April 1995 | Delivered on: 18 April 1995 Satisfied on: 16 August 2000 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hell house, howemoss avenue, kirkhill industrial estate, dyce. Fully Satisfied |
31 March 1995 | Delivered on: 31 March 1995 Satisfied on: 16 August 2000 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Helle house, howemoss avenue, kirkhill industrial estate, dyce aberdeen. Fully Satisfied |
11 September 2018 | Delivered on: 13 September 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 November 2019 | Change of details for Nautronix (Holdings) Limited as a person with significant control on 1 July 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 September 2018 | Registration of charge SC0622930011, created on 11 September 2018 (14 pages) |
1 June 2018 | Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages) |
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (21 pages) |
2 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (21 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
10 November 2015 | Registration of charge SC0622930010, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC0622930010, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC0622930010, created on 6 November 2015 (26 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
11 September 2015 | Satisfaction of charge SC0622930009 in full (4 pages) |
11 September 2015 | Satisfaction of charge SC0622930009 in full (4 pages) |
8 July 2015 | Satisfaction of charge 8 in full (1 page) |
8 July 2015 | Satisfaction of charge 7 in full (1 page) |
8 July 2015 | Satisfaction of charge 7 in full (1 page) |
8 July 2015 | Satisfaction of charge 8 in full (1 page) |
4 July 2015 | Registration of charge SC0622930009, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC0622930009, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC0622930009, created on 2 July 2015 (9 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mark Alexander Pirie Patterson on 30 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mark Alexander Pirie Patterson on 30 January 2014 (2 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
1 June 2012 | Termination of appointment of Kevin Binnie as a director (1 page) |
1 June 2012 | Termination of appointment of Kevin Binnie as a director (1 page) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Mark Alexander Pirie Patterson on 14 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mark Alexander Pirie Patterson on 14 February 2012 (2 pages) |
30 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
30 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Appointment of Kevin Binnie as a director (3 pages) |
4 May 2010 | Appointment of Kevin Binnie as a director (3 pages) |
26 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
26 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
26 April 2010 | Registered office address changed from Nautronix House Howe Moss Avenue Kirkhill Dyce Aberdeen AB21 0GP on 26 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Ian Suttie as a director (2 pages) |
26 April 2010 | Termination of appointment of Alan Cormack as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Ian Suttie as a director (2 pages) |
26 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
26 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
26 April 2010 | Termination of appointment of Alan Cormack as a secretary (2 pages) |
26 April 2010 | Registered office address changed from Nautronix House Howe Moss Avenue Kirkhill Dyce Aberdeen AB21 0GP on 26 April 2010 (2 pages) |
15 April 2010 | Alterations to floating charge 7 (9 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Alterations to floating charge 8 (9 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 April 2010 | Alterations to floating charge 8 (9 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 April 2010 | Alterations to floating charge 7 (9 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2010 | Re-registration of Memorandum and Articles (9 pages) |
22 March 2010 | Re-registration of Memorandum and Articles (9 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
15 December 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
15 December 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
18 May 2005 | Dec mort/charge * (2 pages) |
18 May 2005 | Dec mort/charge * (2 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
20 November 2004 | Partic of mort/charge * (7 pages) |
20 November 2004 | Partic of mort/charge * (7 pages) |
20 November 2004 | Dec mort/charge * (2 pages) |
20 November 2004 | Dec mort/charge * (2 pages) |
20 November 2004 | Dec mort/charge * (2 pages) |
20 November 2004 | Dec mort/charge * (2 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (4 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (4 pages) |
1 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
1 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
18 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
9 July 2003 | Dec mort/charge * (5 pages) |
9 July 2003 | Dec mort/charge * (5 pages) |
28 March 2003 | Secretary's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Ad 20/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
23 January 2003 | Ad 20/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
13 January 2003 | Declaration on reregistration from private to PLC (2 pages) |
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
13 January 2003 | Auditor's report (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Declaration on reregistration from private to PLC (2 pages) |
13 January 2003 | Balance Sheet (1 page) |
13 January 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 2003 | Auditor's statement (1 page) |
13 January 2003 | Application for reregistration from private to PLC (1 page) |
13 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
16 August 2000 | Dec mort/charge * (4 pages) |
16 August 2000 | Dec mort/charge * (4 pages) |
16 August 2000 | Dec mort/charge * (4 pages) |
16 August 2000 | Dec mort/charge * (4 pages) |
15 August 2000 | Alterations to a floating charge (11 pages) |
15 August 2000 | Alterations to a floating charge (11 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Alterations to a floating charge (10 pages) |
2 August 2000 | Alterations to a floating charge (10 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members
|
26 July 2000 | Return made up to 26/07/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
29 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (9 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (9 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
13 March 1997 | Partic of mort/charge * (6 pages) |
13 March 1997 | Partic of mort/charge * (6 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Director resigned (2 pages) |
28 June 1996 | Company name changed nautronix helle LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed nautronix helle LIMITED\certificate issued on 01/07/96 (2 pages) |
23 August 1995 | Full accounts made up to 30 June 1995 (20 pages) |
23 August 1995 | Return made up to 06/08/95; no change of members
|
23 August 1995 | Return made up to 06/08/95; no change of members
|
23 August 1995 | Full accounts made up to 30 June 1995 (20 pages) |
18 April 1995 | Partic of mort/charge * (3 pages) |
18 April 1995 | Partic of mort/charge * (3 pages) |
31 March 1995 | Partic of mort/charge * (3 pages) |
31 March 1995 | Partic of mort/charge * (3 pages) |
1 July 1994 | Company name changed helle engineering LIMITED\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed helle engineering LIMITED\certificate issued on 01/07/94 (2 pages) |
25 April 1977 | Incorporation (19 pages) |
25 April 1977 | Incorporation (19 pages) |