Company NameNaver Limited
DirectorsDavid Daniel McGillivray and William John McGillivray
Company StatusActive
Company NumberSC202578
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Daniel McGillivray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver House Naver Road
Thurso
KW14 7QA
Scotland
Director NameMr William John McGillivray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver House Naver Road
Thurso
KW14 7QA
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Director NameMs Teda Ann Body
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameMs Teda Ann Body
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenaver.co.uk

Location

Registered AddressNaver House
Naver Road
Thurso
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Braemara LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,422
Cash£1,841
Current Liabilities£54,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2002Delivered on: 11 May 2002
Persons entitled: Caithness and Sutherland Enterprise Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in naver house, naver road, thurso.
Outstanding
14 June 2001Delivered on: 19 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

13 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary teda body (1 page)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary teda body (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA (1 page)
15 July 2008Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA (1 page)
22 January 2008Return made up to 22/12/07; full list of members (2 pages)
22 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 January 2007Return made up to 22/12/06; full list of members (2 pages)
18 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2006Return made up to 22/12/05; full list of members (7 pages)
15 February 2006Return made up to 22/12/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 22/12/02; full list of members (7 pages)
2 January 2003Return made up to 22/12/02; full list of members (7 pages)
11 May 2002Partic of mort/charge * (5 pages)
11 May 2002Partic of mort/charge * (5 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
19 June 2001Partic of mort/charge * (6 pages)
19 June 2001Partic of mort/charge * (6 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 August 2000Registered office changed on 30/08/00 from: braemara scarfskerry thurso caithness KW14 8XW (1 page)
30 August 2000Registered office changed on 30/08/00 from: braemara scarfskerry thurso caithness KW14 8XW (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (17 pages)
22 December 1999Incorporation (17 pages)