- Company Overview for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
- Filing history for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
- People for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
- Charges for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
- Insolvency for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
- More for NAVYBLUE DESIGN GROUP LIMITED (SC143496)
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
|
|
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 |