NEWCO NAVIGATOR LIMITED

37 The Shore, Edinburgh, EH6 6QU, Scotland
StatusDISSOLVED
Company No.SC221470
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 10 months, 8 days
JurisdictionScotland
Dissolution06 Feb 2015
Years9 years, 3 months, 25 days

SUMMARY

NEWCO NAVIGATOR LIMITED is an dissolved private limited company with number SC221470. It was incorporated 22 years, 10 months, 8 days ago, on 23 July 2001 and it was dissolved 9 years, 3 months, 25 days ago, on 06 February 2015. The company address is 37 The Shore, Edinburgh, EH6 6QU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: 2nd Floor 116 Dundas Street Edinburgh EH3 5EE

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Laing

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Bentley

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Laing

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 30/09/09

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/09/09

Documents

View document PDF

Resolution

Date: 30 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark scott

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin steeds

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john rowley

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew carolan

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tangible group LIMITED\certificate issued on 31/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr john stuart rowley

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco navigator LIMITED\certificate issued on 30/01/08

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/12/04--------- £ si 3864@1=3864 £ ic 42500/46364

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Capital

Type: 169

Description: £ ic 197300/42500 09/09/03 £ sr 154800@1=154800

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 12 Feb 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/12/01--------- £ si 197300@1=197300 £ ic 1/197301

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 21/01/02 from: 19 ainslie place edinburgh midlothian EH3 6AU

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Capital

Type: 123

Description: £ nc 1000/204800 07/12/01

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbj 574 LIMITED\certificate issued on 15/10/01

Documents

View document PDF

Incorporation company

Date: 23 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ BLAKE LIMITED

ROSEBANK,CHEDDAR,BS27 3HY

Number:10666162
Status:ACTIVE
Category:Private Limited Company

LOTWIN SOFTWARE LIMITED

17 LAMBTON ROAD,KENT,CT17 0HF

Number:03707055
Status:ACTIVE
Category:Private Limited Company

LUNDSBERG CONSULTING LTD

DAWES COURT HOUSE,ESHER,KT10 9QD

Number:07621745
Status:ACTIVE
Category:Private Limited Company

PROFIT 24H LIMITED

99 GRESHAM STREET,LONDON,EC2R 7HE

Number:11428023
Status:ACTIVE
Category:Private Limited Company

ROYAUME FEX LIMITED

11 PENDLE DRIVE,BASILDON,SS14 3LS

Number:09959403
Status:ACTIVE
Category:Private Limited Company

RUGBY SCAFFOLDING SERVICES LIMITED

HOLYWELL HOUSE WATLING STREET,LUTTERWORTH,LE17 6AR

Number:05628203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source