Cove
Aberdeen
AB12 3SZ
Scotland
Secretary Name | Wendy Toon |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32e Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Jarrin Leslie Toon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Rigger |
Country of Residence | United Kingdom |
Correspondence Address | 23e Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Website | www.nautilusrigging.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 772323 |
Telephone region | Aberdeen |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | John Toon 50.00% Ordinary |
---|---|
2 at £1 | Corey John Toon 12.50% Ordinary |
2 at £1 | Jake Anthony Toon 12.50% Ordinary |
2 at £1 | Jarrin Toon 12.50% Ordinary |
2 at £1 | Wendy Toon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,786 |
Cash | £17,422 |
Current Liabilities | £113,073 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
18 June 2009 | Delivered on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Jarrin Leslie Toon as a director on 10 April 2020 (1 page) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Registered office address changed from 23E Burnside Drive Dyce Aberdeen AB21 0HW to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 23E Burnside Drive Dyce Aberdeen AB21 0HW to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Managing Director John Sebastian Toon on 30 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Managing Director John Sebastian Toon on 30 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for Jarrin Leslie Toon on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Toon on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jarrin Leslie Toon on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Toon on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Amended accounts made up to 31 January 2008 (5 pages) |
8 September 2009 | Amended accounts made up to 31 January 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Memorandum and Articles of Association (9 pages) |
7 August 2009 | Company name changed nautilus rigging LTD\certificate issued on 07/08/09 (2 pages) |
7 August 2009 | Memorandum and Articles of Association (9 pages) |
7 August 2009 | Company name changed nautilus rigging LTD\certificate issued on 07/08/09 (2 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 October 2008 | Gbp nc 12/16\14/09/08 (2 pages) |
20 October 2008 | Gbp nc 12/16\14/09/08 (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2007 | Incorporation (15 pages) |
25 January 2007 | Incorporation (15 pages) |