Sundridge Avenue
Bromley
Kent
BR1 2QD
Director Name | Mr Colin Somerville Dunsmuir |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46/1 West Mill Road Edinburgh Midlothian EH13 0NZ Scotland |
Director Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2001) |
Role | Non Executive Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Mr Guido Crolla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2001) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 14 Merchiston Park Edinburgh EH10 4PN Scotland |
Secretary Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2001) |
Role | Financial Controller |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Geoffrey Stephen Murray Nicol |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2001) |
Role | Design Director |
Correspondence Address | Flat 8, Crownreach 145 Grosvenor Road London SW2V 3JU |
Director Name | Peter Christopher Lennon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 1999) |
Role | Design Director |
Correspondence Address | 99 Ferryfield Edinburgh Midlothian EH5 2PS Scotland |
Director Name | Mr Douglas Forrest Alexander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 September 2011) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burgess Terrace Edinburgh EH9 2BD Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Secretary Name | Mr Ian Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Charbak Bhattacherjee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | Braemar, 64 Hinton Way Greay Shelford Cambridge Cambridgeshire CB22 5AL |
Director Name | Mr Ronald Cregan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement, 9 Wolseley Road London N8 8RR |
Secretary Name | Mr Douglas Forrest Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burgess Terrace Edinburgh EH9 2BD Scotland |
Director Name | Mrs Julie-Anne Afrin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Bankton Terrace Murieston Livingston West Lothian EH54 9FB Scotland |
Secretary Name | Mrs Julie-Anne Afrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Bankton Terrace Murieston Livingston West Lothian EH54 9FB Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.navyblue.com |
---|
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
85.7k at 1 | Navyblue Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,674,245 |
Cash | £2,383 |
Current Liabilities | £3,208,936 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Notice of final meeting of creditors (2 pages) |
1 September 2015 | Notice of final meeting of creditors (2 pages) |
19 January 2015 | 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 (2 pages) |
19 January 2015 | 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 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
14 December 2011 | Court order notice of winding up (1 page) |
14 December 2011 | Notice of winding up order (1 page) |
14 December 2011 | Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011 (2 pages) |
14 December 2011 | Notice of winding up order (1 page) |
14 December 2011 | Court order notice of winding up (1 page) |
14 December 2011 | Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011 (2 pages) |
28 November 2011 | Termination of appointment of Douglas Alexander as a director (2 pages) |
28 November 2011 | Termination of appointment of Douglas Alexander as a director (2 pages) |
26 September 2011 | Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011 (2 pages) |
21 September 2011 | Appointment of a provisional liquidator (2 pages) |
21 September 2011 | Appointment of a provisional liquidator (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 October 2010 | Termination of appointment of Ronald Cregan as a director (1 page) |
13 October 2010 | Termination of appointment of Ronald Cregan as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
26 April 2010 | Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Colin Dunsmuir on 2 October 2009 (2 pages) |
3 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
3 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 March 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 23 March 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
10 February 2009 | Appointment terminated secretary julie-anne afrin (1 page) |
10 February 2009 | Appointment terminated director julie-anne afrin (1 page) |
10 February 2009 | Appointment terminated secretary julie-anne afrin (1 page) |
10 February 2009 | Appointment terminated director julie-anne afrin (1 page) |
19 August 2008 | Appointment terminated secretary douglas alexander (1 page) |
19 August 2008 | Appointment terminated secretary douglas alexander (1 page) |
15 August 2008 | Director and secretary appointed julie-anne afrin (2 pages) |
15 August 2008 | Director and secretary appointed julie-anne afrin (2 pages) |
13 June 2008 | Appointment terminated director and secretary ian dickson (1 page) |
13 June 2008 | Secretary appointed douglas forrest alexander (2 pages) |
13 June 2008 | Appointment terminated director and secretary ian dickson (1 page) |
13 June 2008 | Secretary appointed douglas forrest alexander (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
1 May 2008 | Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
11 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Auditors resignation (1 page) |
4 October 2007 | Auditors resignation (1 page) |
7 September 2007 | Return made up to 23/03/07; full list of members (9 pages) |
7 September 2007 | Return made up to 23/03/07; full list of members (9 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
30 November 2006 | Company name changed navy blue communications group l imited\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed navy blue communications group l imited\certificate issued on 30/11/06 (2 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members
|
29 March 2006 | Return made up to 23/03/06; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 August 2005 | Dec mort/charge * (2 pages) |
25 August 2005 | Dec mort/charge * (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 122 giles street edinburgh EH6 6BZ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 122 giles street edinburgh EH6 6BZ (1 page) |
13 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Return made up to 23/03/04; no change of members (7 pages) |
5 May 2004 | Return made up to 23/03/04; no change of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 May 2003 | Return made up to 23/03/03; no change of members (7 pages) |
5 May 2003 | Return made up to 23/03/03; no change of members (7 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2003 | Auditor's resignation (1 page) |
13 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Partic of mort/charge * (6 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Director 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 2001 | Return made up to 23/03/01; full list of members
|
21 April 2001 | Return made up to 23/03/01; full list of members
|
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 March 2000 | Return made up to 23/03/00; full list of members (9 pages) |
22 March 2000 | Return made up to 23/03/00; full list of members (9 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 March 1999 | Return made up to 23/03/99; full list of members
|
25 March 1999 | Return made up to 23/03/99; full list of members
|
7 February 1999 | Director resigned (1 page) |
7 February 1999 | Director resigned (1 page) |
11 September 1998 | Partic of mort/charge * (6 pages) |
11 September 1998 | Partic of mort/charge * (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 August 1998 | Company name changed saltire holdings LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed saltire holdings LIMITED\certificate issued on 21/08/98 (2 pages) |
18 August 1998 | Ad 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 1998 | Ad 12/08/98--------- £ si 2300@1=2300 £ ic 89800/92100 (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Ad 12/08/98--------- £ si 2300@1=2300 £ ic 87500/89800 (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 87500/250000 12/08/98 (2 pages) |
18 August 1998 | Ad 12/08/98--------- £ si 2300@1=2300 £ ic 89800/92100 (2 pages) |
27 April 1998 | Return made up to 26/03/98; no change of members
|
27 April 1998 | Return made up to 26/03/98; no change of members
|
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
6 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
31 January 1997 | Resolutions
|
28 January 1997 | Ad 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 1997 | Ad 24/01/97--------- £ si 37500@1=37500 £ ic 50000/87500 (2 pages) |
26 March 1996 | Return made up to 26/03/96; full list of members
|
26 March 1996 | Return made up to 26/03/96; full list of members
|
27 February 1996 | Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 February 1996 | Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Nc inc already adjusted 08/09/95 (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Nc inc already adjusted 08/09/95 (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 August 1993 | Company name changed bonothon LIMITED\certificate issued on 16/08/93 (2 pages) |
13 August 1993 | Company name changed bonothon LIMITED\certificate issued on 16/08/93 (2 pages) |
26 March 1993 | Incorporation (23 pages) |
26 March 1993 | Incorporation (23 pages) |