Company NameNavyblue Design Group Limited
Company StatusDissolved
Company NumberSC143496
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Stephen Murray Nicol
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
Sundridge Avenue
Bromley
Kent
BR1 2QD
Director NameMr Colin Somerville Dunsmuir
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46/1 West Mill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Director NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed15 July 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2001)
RoleNon Executive Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameMr Guido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed15 July 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2001)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Secretary NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed15 July 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2001)
RoleFinancial Controller
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameGeoffrey Stephen Murray Nicol
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2001)
RoleDesign Director
Correspondence AddressFlat 8, Crownreach
145 Grosvenor Road
London
SW2V 3JU
Director NamePeter Christopher Lennon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 1999)
RoleDesign Director
Correspondence Address99 Ferryfield
Edinburgh
Midlothian
EH5 2PS
Scotland
Director NameMr Douglas Forrest Alexander
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 September 2011)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burgess Terrace
Edinburgh
EH9 2BD
Scotland
Director NameMr Ian Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Secretary NameMr Ian Dickson
NationalityBritish
StatusResigned
Appointed30 January 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameCharbak Bhattacherjee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressBraemar, 64 Hinton Way
Greay Shelford
Cambridge
Cambridgeshire
CB22 5AL
Director NameMr Ronald Cregan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement, 9 Wolseley Road
London
N8 8RR
Secretary NameMr Douglas Forrest Alexander
NationalityBritish
StatusResigned
Appointed06 June 2008(15 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burgess Terrace
Edinburgh
EH9 2BD
Scotland
Director NameMrs Julie-Anne Afrin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Bankton Terrace
Murieston
Livingston
West Lothian
EH54 9FB
Scotland
Secretary NameMrs Julie-Anne Afrin
NationalityBritish
StatusResigned
Appointed04 August 2008(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Bankton Terrace
Murieston
Livingston
West Lothian
EH54 9FB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.navyblue.com

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85.7k at 1Navyblue Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,674,245
Cash£2,383
Current Liabilities£3,208,936

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Notice of final meeting of creditors (2 pages)
1 September 2015Notice of final meeting of creditors (2 pages)
19 January 2015Registered 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 (2 pages)
19 January 2015Registered 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 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
14 December 2011Court order notice of winding up (1 page)
14 December 2011Notice of winding up order (1 page)
14 December 2011Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011 (2 pages)
14 December 2011Notice of winding up order (1 page)
14 December 2011Court order notice of winding up (1 page)
14 December 2011Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011 (2 pages)
28 November 2011Termination of appointment of Douglas Alexander as a director (2 pages)
28 November 2011Termination of appointment of Douglas Alexander as a director (2 pages)
26 September 2011Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011 (2 pages)
21 September 2011Appointment of a provisional liquidator (2 pages)
21 September 2011Appointment of a provisional liquidator (2 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 October 2010Termination of appointment of Ronald Cregan as a director (1 page)
13 October 2010Termination of appointment of Ronald Cregan as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 85,738
(5 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 85,738
(5 pages)
26 April 2010Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages)
3 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
3 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
6 November 2009Annual return made up to 23 March 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 23 March 2009 with a full list of shareholders (4 pages)
30 April 2009Full accounts made up to 30 June 2008 (23 pages)
30 April 2009Full accounts made up to 30 June 2008 (23 pages)
10 February 2009Appointment terminated secretary julie-anne afrin (1 page)
10 February 2009Appointment terminated director julie-anne afrin (1 page)
10 February 2009Appointment terminated secretary julie-anne afrin (1 page)
10 February 2009Appointment terminated director julie-anne afrin (1 page)
19 August 2008Appointment terminated secretary douglas alexander (1 page)
19 August 2008Appointment terminated secretary douglas alexander (1 page)
15 August 2008Director and secretary appointed julie-anne afrin (2 pages)
15 August 2008Director and secretary appointed julie-anne afrin (2 pages)
13 June 2008Appointment terminated director and secretary ian dickson (1 page)
13 June 2008Secretary appointed douglas forrest alexander (2 pages)
13 June 2008Appointment terminated director and secretary ian dickson (1 page)
13 June 2008Secretary appointed douglas forrest alexander (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
1 May 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
1 May 2008Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Full accounts made up to 31 December 2006 (16 pages)
18 February 2008Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Auditors resignation (1 page)
4 October 2007Auditors resignation (1 page)
7 September 2007Return made up to 23/03/07; full list of members (9 pages)
7 September 2007Return made up to 23/03/07; full list of members (9 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
30 November 2006Company name changed navy blue communications group l imited\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed navy blue communications group l imited\certificate issued on 30/11/06 (2 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
25 August 2005Dec mort/charge * (2 pages)
25 August 2005Dec mort/charge * (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 122 giles street edinburgh EH6 6BZ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 122 giles street edinburgh EH6 6BZ (1 page)
13 May 2005Return made up to 23/03/05; full list of members (7 pages)
13 May 2005Return made up to 23/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Return made up to 23/03/04; no change of members (7 pages)
5 May 2004Return made up to 23/03/04; no change of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (16 pages)
26 September 2003Full accounts made up to 31 December 2002 (16 pages)
5 May 2003Return made up to 23/03/03; no change of members (7 pages)
5 May 2003Return made up to 23/03/03; no change of members (7 pages)
14 January 2003Resolutions
  • RES13 ‐ App facility/guarantee 09/01/03
(3 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Auditor's resignation (1 page)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Resolutions
  • RES13 ‐ App facility/guarantee 09/01/03
(3 pages)
14 January 2003Declaration of assistance for shares acquisition (9 pages)
14 January 2003Auditor's resignation (1 page)
13 January 2003Partic of mort/charge * (6 pages)
13 January 2003Partic of mort/charge * (6 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
23 April 2002Return made up to 23/03/02; full list of members (9 pages)
23 April 2002Return made up to 23/03/02; full list of members (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
11 July 2001Declaration of assistance for shares acquisition (5 pages)
11 July 2001Declaration of assistance for shares acquisition (5 pages)
11 July 2001Declaration of assistance for shares acquisition (6 pages)
11 July 2001Declaration of assistance for shares acquisition (5 pages)
11 July 2001Declaration of assistance for shares acquisition (6 pages)
11 July 2001Declaration of assistance for shares acquisition (5 pages)
11 July 2001Declaration of assistance for shares acquisition (6 pages)
11 July 2001Declaration of assistance for shares acquisition (6 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2001Director resigned (1 page)
7 June 2001£ ic 85738/83238 17/05/01 £ sr 2500@1=2500 (1 page)
7 June 2001£ ic 89600/85738 30/05/01 £ sr 3862@1=3862 (1 page)
7 June 2001£ ic 89600/85738 30/05/01 £ sr 3862@1=3862 (1 page)
7 June 2001£ ic 85738/83238 17/05/01 £ sr 2500@1=2500 (1 page)
21 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 March 2000Return made up to 23/03/00; full list of members (9 pages)
22 March 2000Return made up to 23/03/00; full list of members (9 pages)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
25 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
11 September 1998Partic of mort/charge * (6 pages)
11 September 1998Partic of mort/charge * (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Company name changed saltire holdings LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed saltire holdings LIMITED\certificate issued on 21/08/98 (2 pages)
18 August 1998Ad 12/08/98--------- £ si 2300@1=2300 £ ic 87500/89800 (2 pages)
18 August 1998£ nc 87500/250000 12/08/98 (2 pages)
18 August 1998Ad 12/08/98--------- £ si 2300@1=2300 £ ic 89800/92100 (2 pages)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1998Ad 12/08/98--------- £ si 2300@1=2300 £ ic 87500/89800 (2 pages)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1998£ nc 87500/250000 12/08/98 (2 pages)
18 August 1998Ad 12/08/98--------- £ si 2300@1=2300 £ ic 89800/92100 (2 pages)
27 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
27 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Return made up to 26/03/97; full list of members (8 pages)
6 April 1997Return made up to 26/03/97; full list of members (8 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Full accounts made up to 31 December 1995 (10 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 January 1997Full accounts made up to 31 December 1995 (10 pages)
31 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 1997Ad 24/01/97--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages)
28 January 1997£ nc 50000/87500 24/01/97 (1 page)
28 January 1997£ nc 50000/87500 24/01/97 (1 page)
28 January 1997Ad 24/01/97--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages)
26 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1996Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Nc inc already adjusted 08/09/95 (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995Nc inc already adjusted 08/09/95 (1 page)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 August 1993Company name changed bonothon LIMITED\certificate issued on 16/08/93 (2 pages)
13 August 1993Company name changed bonothon LIMITED\certificate issued on 16/08/93 (2 pages)
26 March 1993Incorporation (23 pages)
26 March 1993Incorporation (23 pages)