Company NameNautilus Personal Finance Limited
Company StatusDissolved
Company Number03791781
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NamesRBS Nautilus Limited and Roboscot (29) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(3 years after company formation)
Appointment Duration6 years, 7 months (closed 10 February 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusClosed
Appointed02 August 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 February 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(9 years after company formation)
Appointment Duration7 months, 3 weeks (closed 10 February 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
26 June 2008Return made up to 18/06/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
18 July 2006Return made up to 18/06/06; full list of members (6 pages)
19 October 2005Director's particulars changed (1 page)
19 July 2005Return made up to 18/06/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn, london EC1N 2TH (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 June 2004Director's particulars changed (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
2 July 2003Return made up to 18/06/03; change of members (6 pages)
22 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Director's particulars changed (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002New director appointed (2 pages)
7 August 2002Director's particulars changed (1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
16 April 2002Secretary's particulars changed (1 page)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
26 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
7 August 2000Secretary's particulars changed (1 page)
18 July 2000Return made up to 18/06/00; full list of members (7 pages)
11 May 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
11 May 2000Accounting reference date shortened from 30/09/00 to 30/09/99 (1 page)
19 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 August 1999Memorandum and Articles of Association (15 pages)
20 July 1999Memorandum and Articles of Association (17 pages)
18 June 1999Incorporation (27 pages)