NAVY BLUE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC219410 |
Category | Private Limited Company |
Incorporated | 22 May 2001 |
Age | 23 years, 6 days |
Jurisdiction | Scotland |
Dissolution | 02 Dec 2013 |
Years | 10 years, 5 months, 26 days |
SUMMARY
NAVY BLUE HOLDINGS LIMITED is an dissolved private limited company with number SC219410. It was incorporated 23 years, 6 days ago, on 22 May 2001 and it was dissolved 10 years, 5 months, 26 days ago, on 02 December 2013. The company address is 37 Albyn Place, Aberdeen, AB10 1JB.
Company Fillings
Liquidation compulsory return of final meeting scotland
Date: 02 Sep 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Change registered office address company with date old address
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Address
Type: AD01
Old address: The Corn Exchange Constitution Street Edinburgh EH6 7BS
Change date: 2012-01-13
Documents
Liquidation compulsory notice winding up scotland
Date: 21 Dec 2011
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 21 Dec 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Resolution
Date: 14 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Nov 2010
Action Date: 09 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-09
Capital : 35,620 GBP
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Cregan
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Evans
Documents
Change account reference date company previous extended
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 22 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-22
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr ronald cregan
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr colin dunsmuir
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary julie-anne afrin
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Capital
Type: 169
Description: Gbp ic 11906/11549 05/06/08 gbp sr 357@1=357
Documents
Resolution
Date: 20 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie-anne afrin
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary douglas alexander
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed douglas forrest alexander
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary ian dickson
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/06/2007
Documents
Accounts with accounts type full
Date: 18 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Miscellaneous
Date: 04 Oct 2007
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; full list of members
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 27/06/05 from: 122 giles street edinburgh midlothian EH6 6BZ
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 169
Description: £ ic 46678/11906 02/04/03 £ sr 34772@1=34772
Documents
Resolution
Date: 18 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 26 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 169
Description: £ ic 65430/46678 13/06/02 £ sr 18752@1=18752
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 169
Description: £ ic 66995/65430 19/09/02 £ sr 1565@1=1565
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/06/01--------- £ si 66988@1
Documents
Resolution
Date: 06 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 29 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/06/01
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/06/01--------- £ si 6@1=6 £ ic 1/7
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: 19 ainslie place edinburgh midlothian EH3 6AU
Documents
Legacy
Date: 04 Jul 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 26 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbj 555 LIMITED\certificate issued on 26/06/01
Documents
Some Companies
3 DRUMMOND COURT,HARROW,HA1 3BL
Number: | 08604860 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNBRAE 13 MANOR WOOD GATE,HENLEY-ON-THAMES,RG9 3BY
Number: | 08348411 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 HUNTLY GROVE,PETERBOROUGH,PE1 2QW
Number: | 09141347 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MERCURY DRIVE,WOLVERHAMPTON,WV10 6DG
Number: | 10374420 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C4 MOORFIELD ROAD,GUILDFORD,GU1 1RU
Number: | 10891064 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008925 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |