NAVYBLUE DESIGN EDINBURGH LIMITED

NAVYBLUE DESIGN EDINBURGH LIMITED

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

    Company NameNAVYBLUE DESIGN EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148949
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NAVYBLUE DESIGN EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVY BLUE DESIGN CONSULTANTS LIMITEDAug 10, 1994Aug 10, 1994
    NEWBIQUEST LIMITEDFeb 10, 1994Feb 10, 1994

    What are the latest accounts for NAVYBLUE DESIGN EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NAVYBLUE DESIGN EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

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

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2010

    Statement of capital on Jul 29, 2010

    • Capital: GBP 50,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jonathan Evans as a director

    1 pagesTM01

    Termination of appointment of Stephen Smart as a director

    1 pagesTM01

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

    2 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Jun 30, 2007

    10 pagesAA

    legacy

    1 pages225

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    Who are the officers of NAVYBLUE DESIGN EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Douglas Forrest
    7 Burgess Terrace
    EH9 2BD Edinburgh
    Director
    7 Burgess Terrace
    EH9 2BD Edinburgh
    United KingdomBritishCompany Director44705970003
    NICOL, Geoffrey Stephen Murray
    Waterside House
    Sundridge Avenue
    BR1 2QD Bromley
    Kent
    Director
    Waterside House
    Sundridge Avenue
    BR1 2QD Bromley
    Kent
    EnglandBritishCompany Director102969280002
    SHAW-BINNS, Bernard
    8 Dudley Avenue
    EH6 4PN Edinburgh
    Director
    8 Dudley Avenue
    EH6 4PN Edinburgh
    United KingdomBritishDirector76761640002
    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
    BritishCompany Director80475130001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    CROLLA, Guido
    Apartment 14
    22 Kinellan Road
    EH12 6ES Edinburgh
    Director
    Apartment 14
    22 Kinellan Road
    EH12 6ES Edinburgh
    BritishCompany Director74726180004
    DICKSON, Ian
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    Director
    40 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    United KingdomBritishCompany Director74193390003
    EVANS, Jonathan
    23 Almondhill Steading
    EH29 9LA Kirkliston
    Edinburgh
    Director
    23 Almondhill Steading
    EH29 9LA Kirkliston
    Edinburgh
    UkBritishCompany Director76761490002
    EVANS, Jonathan
    23 Almondhill Steading
    EH29 9LA Kirkliston
    Edinburgh
    Director
    23 Almondhill Steading
    EH29 9LA Kirkliston
    Edinburgh
    UkBritishDesign Director76761490002
    FORTUNE, Nigel Bruce
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Director
    10c Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    BritishCompany Director80475130001
    LENNON, Peter Christopher
    99 Ferryfield
    EH5 2PS Edinburgh
    Midlothian
    Director
    99 Ferryfield
    EH5 2PS Edinburgh
    Midlothian
    BritishCompany Director62511270001
    LYNCH, Michael Peter
    42 Morningside Park
    EH10 5HA Edinburgh
    Director
    42 Morningside Park
    EH10 5HA Edinburgh
    BritishCompany Director74193480002
    LYNCH, Michael Peter
    32 Newbattle Terrace
    EH10 4RT Edinburgh
    Director
    32 Newbattle Terrace
    EH10 4RT Edinburgh
    BritishDirector74193480001
    NICOL, Geoffrey Stephen Murray
    Flat 8, Crownreach
    145 Grosvenor Road
    SW2V 3JU London
    Director
    Flat 8, Crownreach
    145 Grosvenor Road
    SW2V 3JU London
    BritishCompany Director102969280001
    SHAW-BINNS, Bernard
    3 Quayside Mills
    Quayside Street
    EH6 6EX Edinburgh
    Midlothian
    Director
    3 Quayside Mills
    Quayside Street
    EH6 6EX Edinburgh
    Midlothian
    BritishCompany Director76761640001
    SMART, Stephen John
    11 Ballencrieff Steading
    Ballencrieff
    EH32 0QH Longniddry
    East Lothian
    Director
    11 Ballencrieff Steading
    Ballencrieff
    EH32 0QH Longniddry
    East Lothian
    BritishDirector109532940002
    SOUTHGATE, Toby Ross
    34c New Street
    EH21 6JP Musselburgh
    East Lothian
    Director
    34c New Street
    EH21 6JP Musselburgh
    East Lothian
    BritishDirector75371940002
    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 EDINBURGH 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)
    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
    • Derwent Valley Property Developments Limited
    Transactions
    • Feb 22, 1999Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Saltire Holdings Limited
    Transactions
    • Aug 10, 1994Registration of a charge (410)
    • Sep 16, 1997Statement of satisfaction of a charge in full or part (419a)

    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