Background WavePink WaveYellow Wave

NAUTILUS ASSOCIATES LIMITED (SC188133)

NAUTILUS ASSOCIATES LIMITED (SC188133) is an active UK company. incorporated on 3 August 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NAUTILUS ASSOCIATES LIMITED has been registered for 27 years. Current directors include BALCH, John Percy.

Company Number
SC188133
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALCH, John Percy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAUTILUS ASSOCIATES LIMITED

NAUTILUS ASSOCIATES LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NAUTILUS ASSOCIATES LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

SC188133

LTD Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

CATALYSYS LIMITED
From: 3 August 1998To: 24 May 2001
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

C/O French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland
From: 5 April 2016To: 4 December 2024
Bdo 4 Atlantic Quay 70 York Street Glasgow G2 8JX
From: 12 February 2015To: 5 April 2016
C/O Simpson Forsyth Chartered Accountants 52 - 54 Queens Road Aberdeen AB15 4YE
From: 7 January 2011To: 12 February 2015
Loanhead Cottage Corse Banchory Kincardineshire AB31 4SB
From: 3 August 1998To: 7 January 2011
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 10
Director Left
Aug 12
Capital Reduction
Sept 13
Director Left
Sept 13
Share Buyback
Sept 13
Director Joined
Mar 18
Funding Round
Apr 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Feb 24
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BALCH, John Percy

Active
Fox Road, NorwichNR14 7PZ
Born July 1948
Director
Appointed 27 Sept 2019

BALCH, John Percy

Resigned
The Beeches, BecclesNR34 9QY
Secretary
Appointed 04 Aug 2002
Resigned 06 Sept 2010

DUFFY, Kim Marguerite

Resigned
Finnieston Street, GlasgowG3 8HB
Secretary
Appointed 06 Sept 2010
Resigned 30 Sept 2019

REDDEN, Eve

Resigned
Loanhead Cottage Corse, BanchoryAB31 4SB
Secretary
Appointed 06 Aug 1998
Resigned 04 Aug 2002

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 06 Aug 1998

BALCH, John Percy

Resigned
Finnieston Street, GlasgowG3 8HB
Born July 1948
Director
Appointed 04 Aug 2002
Resigned 21 Dec 2018

BALCH, Lynda Maureen

Resigned
Finnieston Street, GlasgowG3 8HB
Born April 1951
Director
Appointed 15 Jan 2007
Resigned 12 Nov 2023

DUFFY, Kim Marguerite

Resigned
Finnieston Street, GlasgowG3 8HB
Born August 1979
Director
Appointed 08 Mar 2018
Resigned 30 Sept 2019

REDDEN, Brian George

Resigned
Loanhead Cottage, BanchoryAB31 4SB
Born March 1948
Director
Appointed 06 Aug 1998
Resigned 31 Aug 2013

REDDEN, Evelyn

Resigned
Loanhead Cottage, BanchoryAB31 4SB
Born December 1954
Director
Appointed 15 Jan 2007
Resigned 31 Aug 2012

REYNOLDS, Johnathan Edward

Resigned
Finnieston Street, GlasgowG3 8HB
Born July 1981
Director
Appointed 23 Aug 2010
Resigned 30 Sept 2019

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 03 Aug 1998
Resigned 06 Aug 1998

Persons with significant control

1

Mr John Percy Balch

Active
Fox Road, NorwichNR14 7PZ
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Capital Cancellation Shares
17 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
30 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Capital Cancellation Shares
18 September 2013
SH06Cancellation of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Capital Name Of Class Of Shares
24 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Incorporation Company
3 August 1998
NEWINCIncorporation