Company NameNautilus Rigging (UK) Ltd.
DirectorJohn Sebastian Toon
Company StatusActive
Company NumberSC315343
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NameNautilus Rigging Ltd

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJohn Sebastian Toon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Secretary NameWendy Toon
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address32e Burnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameJarrin Leslie Toon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address23e Burnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland

Contact

Websitewww.nautilusrigging.com/
Email address[email protected]
Telephone01224 772323
Telephone regionAberdeen

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1John Toon
50.00%
Ordinary
2 at £1Corey John Toon
12.50%
Ordinary
2 at £1Jake Anthony Toon
12.50%
Ordinary
2 at £1Jarrin Toon
12.50%
Ordinary
2 at £1Wendy Toon
12.50%
Ordinary

Financials

Year2014
Net Worth£5,786
Cash£17,422
Current Liabilities£113,073

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 June 2009Delivered 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

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Jarrin Leslie Toon as a director on 10 April 2020 (1 page)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 16
(6 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 16
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
28 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Managing Director John Sebastian Toon on 30 January 2011 (2 pages)
31 January 2011Director's details changed for Managing Director John Sebastian Toon on 30 January 2011 (2 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for Jarrin Leslie Toon on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Toon on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jarrin Leslie Toon on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Toon on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 September 2009Amended accounts made up to 31 January 2008 (5 pages)
8 September 2009Amended accounts made up to 31 January 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Memorandum and Articles of Association (9 pages)
7 August 2009Company name changed nautilus rigging LTD\certificate issued on 07/08/09 (2 pages)
7 August 2009Memorandum and Articles of Association (9 pages)
7 August 2009Company name changed nautilus rigging LTD\certificate issued on 07/08/09 (2 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 October 2008Gbp nc 12/16\14/09/08 (2 pages)
20 October 2008Gbp nc 12/16\14/09/08 (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2007Incorporation (15 pages)
25 January 2007Incorporation (15 pages)