NAVYBLUE DESIGN GROUP LIMITED

NAVYBLUE DESIGN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNAVYBLUE DESIGN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143496
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NAVYBLUE DESIGN GROUP LIMITED?

    • (7487) /

    Where is NAVYBLUE DESIGN GROUP LIMITED located?

    Registered Office Address
    2nd Floor 18 Bothwell Street
    G2 6QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NAVYBLUE DESIGN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVY BLUE COMMUNICATIONS GROUP LIMITEDAug 21, 1998Aug 21, 1998
    SALTIRE HOLDINGS LIMITEDAug 16, 1993Aug 16, 1993
    BONOTHON LIMITEDMar 26, 1993Mar 26, 1993

    What are the latest accounts for NAVYBLUE DESIGN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for NAVYBLUE DESIGN GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NAVYBLUE DESIGN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on Jan 19, 2015

    2 pagesAD01

    Registered office address changed from * 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY* on Nov 13, 2013

    2 pagesAD01

    Registered office address changed from * 375 West George Street Glasgow G2 4LW* on Jun 08, 2012

    2 pagesAD01

    Registered office address changed from * French Duncan Accountnats 375 West George Street Glasgow G2 4LW* on Dec 14, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Douglas Alexander as a director

    2 pagesTM01

    Registered office address changed from * the Corn Exchange Constitution Street Edinburgh EH6 7BS* on Sep 26, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Ronald Cregan as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2010

    Statement of capital on Apr 27, 2010

    • Capital: GBP 85,738
    SH01

    Director's details changed for Mr Colin Dunsmuir on Oct 02, 2009

    2 pagesCH01

    Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009

    2 pagesAA01

    Annual return made up to Mar 23, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2008

    23 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of NAVYBLUE DESIGN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSMUIR, Colin Somerville
    46/1 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    46/1 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    United KingdomBritishDirector80072250002
    NICOL, Geoffrey Stephen Murray
    Waterside House
    Sundridge Avenue
    BR1 2QD Bromley
    Kent
    Director
    Waterside House
    Sundridge Avenue
    BR1 2QD Bromley
    Kent
    EnglandBritishCompany Director102969280002
    AFRIN, Julie-Anne
    Bankton Terrace
    Murieston
    EH54 9FB Livingston
    21
    West Lothian
    Secretary
    Bankton Terrace
    Murieston
    EH54 9FB Livingston
    21
    West Lothian
    BritishAccountant132606040001
    ALEXANDER, Douglas Forrest
    7 Burgess Terrace
    EH9 2BD Edinburgh
    Secretary
    7 Burgess Terrace
    EH9 2BD Edinburgh
    BritishDirector44705970003
    DICKSON, Ian
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    Secretary
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    BritishDirector74193390003
    FORTUNE, Nigel Bruce
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Secretary
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    BritishFinancial Controller80475130001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    AFRIN, Julie-Anne
    Bankton Terrace
    Murieston
    EH54 9FB Livingston
    21
    West Lothian
    Director
    Bankton Terrace
    Murieston
    EH54 9FB Livingston
    21
    West Lothian
    ScotlandBritishAccountant132606040001
    ALEXANDER, Douglas Forrest
    7 Burgess Terrace
    EH9 2BD Edinburgh
    Director
    7 Burgess Terrace
    EH9 2BD Edinburgh
    United KingdomBritishDesign Director44705970003
    BHATTACHERJEE, Charbak
    Braemar, 64 Hinton Way
    Greay Shelford
    CB22 5AL Cambridge
    Cambridgeshire
    Director
    Braemar, 64 Hinton Way
    Greay Shelford
    CB22 5AL Cambridge
    Cambridgeshire
    BritishDirector121885410001
    CREGAN, Ronald
    Basement, 9 Wolseley Road
    N8 8RR London
    Director
    Basement, 9 Wolseley Road
    N8 8RR London
    United KingdomIrishDirector121884910001
    CROLLA, Guido
    14 Merchiston Park
    EH10 4PN Edinburgh
    Director
    14 Merchiston Park
    EH10 4PN Edinburgh
    ScotlandScottishNon Executive Director74726180005
    DICKSON, Ian
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    Director
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    United KingdomBritishDirector74193390003
    FORTUNE, Nigel Bruce
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Director
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    BritishNon Executive Director80475130001
    LENNON, Peter Christopher
    99 Ferryfield
    EH5 2PS Edinburgh
    Midlothian
    Director
    99 Ferryfield
    EH5 2PS Edinburgh
    Midlothian
    BritishDesign Director62511270001
    NICOL, Geoffrey Stephen Murray
    Flat 8, Crownreach
    145 Grosvenor Road
    SW2V 3JU London
    Director
    Flat 8, Crownreach
    145 Grosvenor Road
    SW2V 3JU London
    BritishDesign Director102969280001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Does NAVYBLUE DESIGN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 09, 2003
    Delivered On Jan 13, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    Floating charge
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1998Registration of a charge (410)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (419a)

    Does NAVYBLUE DESIGN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2011Petition date
    Sep 09, 2011Commencement of winding up
    Dec 02, 2011Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    375 West George Street
    Glasgow
    G2 4LW
    provisional liquidator
    375 West George Street
    Glasgow
    G2 4LW
    Notesscottish-insolvency-info
    2
    DateType
    Dec 02, 2011Petition date
    Dec 02, 2011Commencement of winding up
    Dec 01, 2015Dissolved on
    Aug 27, 2015Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0