Background WavePink WaveYellow Wave

NAUTICUS LTD (SC581287)

NAUTICUS LTD (SC581287) is an active UK company. incorporated on 10 November 2017. with registered office in Stirling. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NAUTICUS LTD has been registered for 8 years. Current directors include CHAPMAN, Samuel Stephen Bisset, Dr, JAMIESON, Kyle Thomas, LYNCH, Michael Jay and 1 others.

Company Number
SC581287
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Springfield House, Stirling, FK7 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAPMAN, Samuel Stephen Bisset, Dr, JAMIESON, Kyle Thomas, LYNCH, Michael Jay, MCPHERSON, Iain James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAUTICUS LTD

NAUTICUS LTD is an active company incorporated on 10 November 2017 with the registered office located in Stirling. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NAUTICUS LTD was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

SC581287

LTD Company

Age

8 Years

Incorporated 10 November 2017

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 18 September 2025 (6 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

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Springfield House Laurelhill Business Park Stirling, FK7 9JQ,

Previous Addresses

Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU United Kingdom
From: 10 November 2017To: 15 October 2018
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jul 19
Director Joined
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAPMAN, Samuel Stephen Bisset, Dr

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born March 1986
Director
Appointed 10 Nov 2017

JAMIESON, Kyle Thomas

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born August 1986
Director
Appointed 10 Nov 2017

LYNCH, Michael Jay

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born June 1989
Director
Appointed 14 Jul 2025

MCPHERSON, Iain James

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1986
Director
Appointed 10 Nov 2017

Persons with significant control

3

Dr Samuel Stephen Bisset Chapman

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017

Mr Iain James Mcpherson

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017

Kyle Thomas Jamieson

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2017
NEWINCIncorporation