Company NameNarvida Limited
DirectorsDavid Turnbull Alexander and Benjamin Alfred Carter
Company StatusActive
Company NumberSC025940
CategoryPrivate Limited Company
Incorporation Date2 December 1947(76 years, 5 months ago)
Previous NameNarvida Appliances Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(73 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaxi Way
Hillend Industrial Park
Dunfermline
KY11 9JT
Scotland
Director NameMr Benjamin Alfred Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(73 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaxi Way
Hillend Industrial Park
Dunfermline
KY11 9JT
Scotland
Director NameDavid Gibson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1989(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 1999)
RoleManufacturer
Correspondence Address3 Hawthorn Bank
Carnock
Dunfermline
Fife
KY12 9JS
Scotland
Secretary NameJohn Cavers
NationalityBritish
StatusResigned
Appointed04 November 1989(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Director NameDavid Scott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(47 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 June 2007)
RoleManufacturer
Correspondence AddressCraiglea The Shore
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Secretary NameDavid Scott
NationalityBritish
StatusResigned
Appointed18 October 1995(47 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 June 2007)
RoleManufacturing
Correspondence AddressCraiglea The Shore
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameFrances Mary Scott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(51 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 June 2007)
RoleLecturer
Correspondence AddressCraiglea
The Shore, Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameMrs Catriona Margaret Caton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(59 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarvida Ltd Taxi Way
Hillend Industrial Park
Dunfermline
Fife
KY11 9JT
Scotland
Director NameMr Dale Antony Valentine Caton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(59 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarvida Ltd Taxi Way
Hillend Industrial Park
Dunfermline
Fife
KY11 9JT
Scotland
Secretary NameMrs Catriona Margaret Caton
NationalityBritish
StatusResigned
Appointed06 June 2007(59 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 March 2021)
RoleChartered Accountant
Correspondence AddressTaxi Way
Hillend Industrial Park
Dunfermline
KY11 9JT
Scotland

Contact

Websitenarvida.co.uk
Email address[email protected]
Telephone01383 823417
Telephone regionDunfermline

Location

Registered AddressTaxi Way
Hillend Industrial Park
Dunfermline
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

750 at £1Dale Antony Valentine Caton
75.00%
Ordinary A
250 at £1Catriona Margaret Caton
25.00%
Ordinary A

Financials

Year2014
Net Worth£758,093
Cash£429,504
Current Liabilities£275,969

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 August 2022Delivered on: 16 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at taxi way, hillend industrial park, hillend, dunfermline, fife, KY11 9JT as more particularly described in the instrument.
Outstanding
5 July 2022Delivered on: 12 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 30 June 2022
Persons entitled: David Turnbull Alexander, Benjamin Alfred Carter and Richard Gladwin

Classification: A registered charge
Outstanding
14 June 2007Delivered on: 27 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at taxi way, hillend estate, dalgety bay FFE63232 and subjects at taxi way, hillend, dunfermline FFE45855 and those three areas of ground forming part of the hillend industrial estate under exception of area of groun extending to 338 square metres or thereby at taxi way, hillend industrial estate, dalgety bay.
Outstanding
6 June 2007Delivered on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 September 1976Delivered on: 29 September 1976
Satisfied on: 23 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
11 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 June 2023Memorandum and Articles of Association (11 pages)
6 June 2023Resolutions
  • RES13 ‐ Directors of company hereby irrevocably and unconditionally released from liability in respect of breach duties which occurred as result of non compliance 05/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (13 pages)
7 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 August 2022Registration of charge SC0259400006, created on 11 August 2022 (25 pages)
12 July 2022Registration of charge SC0259400005, created on 5 July 2022 (25 pages)
30 June 2022Registration of charge SC0259400004, created on 17 June 2022 (10 pages)
13 January 2022Satisfaction of charge 3 in full (1 page)
13 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
1 April 2021Termination of appointment of Catriona Margaret Caton as a director on 29 March 2021 (1 page)
1 April 2021Termination of appointment of Catriona Margaret Caton as a secretary on 29 March 2021 (1 page)
1 April 2021Appointment of Mr David Turnbull Alexander as a director on 29 March 2021 (2 pages)
1 April 2021Termination of appointment of Dale Antony Valentine Caton as a director on 29 March 2021 (1 page)
1 April 2021Appointment of Mr Benjamin Alfred Carter as a director on 29 March 2021 (2 pages)
1 April 2021Notification of Cartalex Limited as a person with significant control on 29 March 2021 (2 pages)
1 April 2021Cessation of Dale Antony Valentine Caton as a person with significant control on 29 March 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 March 2021Satisfaction of charge 2 in full (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (1 page)
21 January 2010Director's details changed for Mr Dale Antony Valentine Caton on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Dale Antony Valentine Caton on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2008Director and secretary's change of particulars / catriona caton / 16/08/2008 (2 pages)
28 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 August 2008Director and secretary's change of particulars / catriona caton / 16/08/2008 (2 pages)
28 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 August 2008Director's change of particulars / dale caton / 16/08/2008 (2 pages)
28 August 2008Director's change of particulars / dale caton / 16/08/2008 (2 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007£ ic 3501/1000 06/06/07 £ sr 2501@1=2501 (1 page)
19 July 2007£ ic 3501/1000 06/06/07 £ sr 2501@1=2501 (1 page)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2007Director resigned (1 page)
18 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 June 2007Ad 01/06/07--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Resolutions
  • RES13 ‐ Appr iof sole dir 06/06/07
(1 page)
18 June 2007Declaration of assistance for shares acquisition (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Ad 01/06/07--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2007Resolutions
  • RES13 ‐ Approve agreement 01/06/07
(1 page)
18 June 2007Resolutions
  • RES13 ‐ Appr iof sole dir 06/06/07
(1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Declaration of assistance for shares acquisition (7 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Resolutions
  • RES13 ‐ Approve agreement 01/06/07
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
30 January 2007Return made up to 01/11/06; full list of members (3 pages)
30 January 2007Return made up to 01/11/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 November 2003Return made up to 01/11/03; full list of members (7 pages)
9 November 2003Return made up to 01/11/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 December 2002Auditor's resignation (1 page)
7 December 2002Auditor's resignation (1 page)
4 November 2002Return made up to 01/11/02; full list of members (7 pages)
4 November 2002Return made up to 01/11/02; full list of members (7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 1999Return made up to 01/11/99; full list of members (6 pages)
17 November 1999Return made up to 01/11/99; full list of members (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 November 1998Return made up to 01/11/98; no change of members
  • 363(287) ‐ Registered office changed on 05/11/98
(4 pages)
5 November 1998Return made up to 01/11/98; no change of members
  • 363(287) ‐ Registered office changed on 05/11/98
(4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1996Return made up to 01/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 November 1996Return made up to 01/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
23 October 1992Dec mort/charge * (1 page)
23 October 1992Dec mort/charge * (1 page)
18 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
3 April 1986Company purchasing own shares (1 page)
3 April 1986Company purchasing own shares (1 page)
2 December 1947Certificate of incorporation (1 page)
2 December 1947Certificate of incorporation (1 page)