Company NameNautiqua Project Services Ltd
Company StatusDissolved
Company NumberSC373569
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Grimshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Braehead Drive
Stonehaven
Kincardineshire
AB39 2PX
Scotland
Director NameMrs Moira Grimshaw
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Braehead Drive
Stonehaven
Kincardineshire
AB39 2PX
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Moira Grimshaw
53.33%
Ordinary
7 at £1Michael Grimshaw
46.67%
Ordinary

Financials

Year2014
Net Worth£153,534
Cash£138,197
Current Liabilities£34,814

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
23 April 2020Change of details for Mrs Moira Grimshaw as a person with significant control on 31 March 2020 (2 pages)
23 April 2020Change of details for Mr Michael Grimshaw as a person with significant control on 31 March 2020 (2 pages)
10 March 2020Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15
(4 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(4 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 15
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 15
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 15
(3 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 March 2011Director's details changed for Mrs Moira Grimshaw on 24 February 2011 (2 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Michael Grimshaw on 24 February 2011 (2 pages)
8 March 2011Director's details changed for Mrs Moira Grimshaw on 24 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Michael Grimshaw on 24 February 2011 (2 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
24 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)