NAVYBLUE DESIGN EDINBURGH LIMITED
Overview
Company Name | NAVYBLUE DESIGN EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148949 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NAVYBLUE DESIGN EDINBURGH LIMITED?
- (9999) /
Where is NAVYBLUE DESIGN EDINBURGH LIMITED located?
Registered Office Address | The Corn Exchange Constitution Street EH6 7BS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NAVYBLUE DESIGN EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
NAVY BLUE DESIGN CONSULTANTS LIMITED | Aug 10, 1994 | Aug 10, 1994 |
NEWBIQUEST LIMITED | Feb 10, 1994 | Feb 10, 1994 |
What are the latest accounts for NAVYBLUE DESIGN EDINBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NAVYBLUE DESIGN EDINBURGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jonathan Evans as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Smart as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009 | 2 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Jun 30, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts for a small company made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Miscellaneous Auditors resignation | 1 pages | MISC | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Accounts for a small company made up to Dec 31, 2005 | 7 pages | AA |
Who are the officers of NAVYBLUE DESIGN EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Douglas Forrest | Director | 7 Burgess Terrace EH9 2BD Edinburgh | United Kingdom | British | Company Director | 44705970003 | ||||
NICOL, Geoffrey Stephen Murray | Director | Waterside House Sundridge Avenue BR1 2QD Bromley Kent | England | British | Company Director | 102969280002 | ||||
SHAW-BINNS, Bernard | Director | 8 Dudley Avenue EH6 4PN Edinburgh | United Kingdom | British | Director | 76761640002 | ||||
AFRIN, Julie-Anne | Secretary | Bankton Terrace Murieston EH54 9FB Livingston 21 West Lothian | British | Accountant | 132606040001 | |||||
ALEXANDER, Douglas Forrest | Secretary | 7 Burgess Terrace EH9 2BD Edinburgh | British | Director | 44705970003 | |||||
DICKSON, Ian | Secretary | 40 Crossburn Farm Road EH45 8EG Peebles Peeblesshire | British | Director | 74193390003 | |||||
FORTUNE, Nigel Bruce | Secretary | 10c Kinnear Road EH3 5PE Edinburgh Midlothian | British | Company Director | 80475130001 | |||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
CROLLA, Guido | Director | Apartment 14 22 Kinellan Road EH12 6ES Edinburgh | British | Company Director | 74726180004 | |||||
DICKSON, Ian | Director | 40 Crossburn Farm Road EH45 8EG Peebles Peeblesshire | United Kingdom | British | Company Director | 74193390003 | ||||
EVANS, Jonathan | Director | 23 Almondhill Steading EH29 9LA Kirkliston Edinburgh | Uk | British | Company Director | 76761490002 | ||||
EVANS, Jonathan | Director | 23 Almondhill Steading EH29 9LA Kirkliston Edinburgh | Uk | British | Design Director | 76761490002 | ||||
FORTUNE, Nigel Bruce | Director | 10c Kinnear Road EH3 5PE Edinburgh Midlothian | British | Company Director | 80475130001 | |||||
LENNON, Peter Christopher | Director | 99 Ferryfield EH5 2PS Edinburgh Midlothian | British | Company Director | 62511270001 | |||||
LYNCH, Michael Peter | Director | 42 Morningside Park EH10 5HA Edinburgh | British | Company Director | 74193480002 | |||||
LYNCH, Michael Peter | Director | 32 Newbattle Terrace EH10 4RT Edinburgh | British | Director | 74193480001 | |||||
NICOL, Geoffrey Stephen Murray | Director | Flat 8, Crownreach 145 Grosvenor Road SW2V 3JU London | British | Company Director | 102969280001 | |||||
SHAW-BINNS, Bernard | Director | 3 Quayside Mills Quayside Street EH6 6EX Edinburgh Midlothian | British | Company Director | 76761640001 | |||||
SMART, Stephen John | Director | 11 Ballencrieff Steading Ballencrieff EH32 0QH Longniddry East Lothian | British | Director | 109532940002 | |||||
SOUTHGATE, Toby Ross | Director | 34c New Street EH21 6JP Musselburgh East Lothian | British | Director | 75371940002 | |||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Does NAVYBLUE DESIGN EDINBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 01, 1999 Delivered On Feb 22, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Third floor (part) of 17-21 old street, london, EC1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 09, 1997 Delivered On May 20, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 28, 1994 Delivered On Aug 10, 1994 | Satisfied | 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
| ||||
Transactions
|
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