Company NameNautical Ventures UK Limited
Company StatusActive
Company NumberSC422347
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Richard Allinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Ewan Innes Rendall
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMs Dionne Austin
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
Louisiana 70345
United States
Director NameDamon Chouest
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
La 70345
Director NameDino Chouest
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
La 70345
Director NameGary Chouest
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
La 70345
Director NameDionne Chouest Austin
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
La 70345
Director NameRoss Chouest
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16201 East Main Street
Cut Off
La 70345

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nautical Ventures Llc
100.00%
Ordinary

Financials

Year2014
Turnover£20,400,739
Gross Profit£213,904
Net Worth£330,759
Cash£3,070,575
Current Liabilities£6,766,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (15 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Ross Chouest as a director on 26 March 2018 (1 page)
26 March 2018Appointment of Ms Dionne Austin as a director on 26 March 2018 (2 pages)
23 October 2017Appointment of Mr Richard Allinson as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Dino Chouest as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Mr Richard Allinson as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr Ewan Innes Rendall as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Damon Chouest as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Gary Chouest as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Mr Ewan Innes Rendall as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Dino Chouest as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Dionne Chouest Austin as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Gary Chouest as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Damon Chouest as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Dionne Chouest Austin as a director on 20 October 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(7 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(7 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(7 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders (7 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders (7 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
20 April 2012Incorporation (49 pages)
20 April 2012Incorporation (49 pages)