Advanced company searchLink opens in new window

NAVYBLUE DESIGN GROUP LIMITED

Company number SC143496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.17(Scot) Notice of final meeting of creditors
19 Jan 2015 AD01 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 19 January 2015
13 Nov 2013 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013
08 Jun 2012 AD01 Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012
14 Dec 2011 AD01 Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011
14 Dec 2011 CO4.2(Scot) Court order notice of winding up
14 Dec 2011 4.2(Scot) Notice of winding up order
28 Nov 2011 TM01 Termination of appointment of Douglas Alexander as a director
26 Sep 2011 AD01 Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011
21 Sep 2011 4.9(Scot) Appointment of a provisional liquidator
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 TM01 Termination of appointment of Ronald Cregan as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 85,738
26 Apr 2010 CH01 Director's details changed for Mr Colin Dunsmuir on 2 October 2009
03 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 23 March 2009 with full list of shareholders
30 Apr 2009 AA Full accounts made up to 30 June 2008
10 Feb 2009 288b Appointment terminated secretary julie-anne afrin
10 Feb 2009 288b Appointment terminated director julie-anne afrin
19 Aug 2008 288b Appointment terminated secretary douglas alexander
15 Aug 2008 288a Director and secretary appointed julie-anne afrin
13 Jun 2008 288a Secretary appointed douglas forrest alexander
13 Jun 2008 288b Appointment terminated director and secretary ian dickson