NEWCO NAVIGATOR LIMITED
Status | DISSOLVED |
Company No. | SC221470 |
Category | Private Limited Company |
Incorporated | 23 Jul 2001 |
Age | 22 years, 10 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 06 Feb 2015 |
Years | 9 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
Dissolution application strike off company
Date: 01 Oct 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Laing
Documents
Appoint person secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Bentley
Documents
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Laing
Documents
Resolution
Date: 02 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 30 Sep 2009
Category: Capital
Type: CAP-MDSC
Description: Min detail amend capital eff 30/09/09
Documents
Legacy
Date: 30 Sep 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/09/09
Documents
Resolution
Date: 30 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark scott
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin steeds
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john rowley
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew carolan
Documents
Resolution
Date: 15 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr john stuart rowley
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
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
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/12/04--------- £ si 3864@1=3864 £ ic 42500/46364
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
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
Legacy
Date: 23 Sep 2003
Category: Capital
Type: 169
Description: £ ic 197300/42500 09/09/03 £ sr 154800@1=154800
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
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
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/12/01--------- £ si 197300@1=197300 £ ic 1/197301
Documents
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
Legacy
Date: 21 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/12/02
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2002
Category: Capital
Type: 123
Description: £ nc 1000/204800 07/12/01
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
ROSEBANK,CHEDDAR,BS27 3HY
Number: | 10666162 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LAMBTON ROAD,KENT,CT17 0HF
Number: | 03707055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWES COURT HOUSE,ESHER,KT10 9QD
Number: | 07621745 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRESHAM STREET,LONDON,EC2R 7HE
Number: | 11428023 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |