Edinburgh
EH1 2AA
Scotland
Director Name | Mr Ewan Innes Rendall |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Ms Dionne Austin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off Louisiana 70345 United States |
Director Name | Damon Chouest |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off La 70345 |
Director Name | Dino Chouest |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off La 70345 |
Director Name | Gary Chouest |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off La 70345 |
Director Name | Dionne Chouest Austin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off La 70345 |
Director Name | Ross Chouest |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16201 East Main Street Cut Off La 70345 |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nautical Ventures Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,400,739 |
Gross Profit | £213,904 |
Net Worth | £330,759 |
Cash | £3,070,575 |
Current Liabilities | £6,766,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Ross Chouest as a director on 26 March 2018 (1 page) |
26 March 2018 | Appointment of Ms Dionne Austin as a director on 26 March 2018 (2 pages) |
23 October 2017 | Appointment of Mr Richard Allinson as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Dino Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Richard Allinson as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Ewan Innes Rendall as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Damon Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Gary Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Ewan Innes Rendall as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Dino Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Dionne Chouest Austin as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Gary Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Damon Chouest as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Dionne Chouest Austin as a director on 20 October 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (7 pages) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (7 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
20 April 2012 | Incorporation (49 pages) |
20 April 2012 | Incorporation (49 pages) |