Company NameDavid Naylor Ltd.
Company StatusDissolved
Company NumberSC231700
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr David James Naylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address21 Forestside Drive
Banchory
Kincardineshire
AB31 5ZG
Scotland
Director NameMrs Marjorie Anne Naylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Forestside Drive
Banchory
Kincardineshire
AB31 5ZG
Scotland
Secretary NameMrs Marjorie Anne Naylor
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Forestside Drive
Banchory
Kincardineshire
AB31 5ZG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Riaz Ahmad & Company Ca
96 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David James Naylor
50.00%
Ordinary
1 at £1Marjorie Anne Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth£38,880
Cash£30,749
Current Liabilities£33,196

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
13 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
13 January 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
14 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages)
22 May 2012Director's details changed for David James Naylor on 6 April 2012 (2 pages)
22 May 2012Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages)
22 May 2012Director's details changed for Marjorie Anne Naylor on 6 April 2012 (2 pages)
22 May 2012Director's details changed for David James Naylor on 6 April 2012 (2 pages)
22 May 2012Director's details changed for David James Naylor on 6 April 2012 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 August 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 16 August 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 July 2009Return made up to 21/05/09; full list of members (4 pages)
6 July 2009Return made up to 21/05/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 June 2008Return made up to 21/05/08; full list of members (4 pages)
20 June 2008Return made up to 21/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 June 2007Return made up to 21/05/07; full list of members (3 pages)
13 June 2007Return made up to 21/05/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 June 2006Return made up to 21/05/06; full list of members (2 pages)
7 June 2006Return made up to 21/05/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 June 2005Return made up to 29/04/05; no change of members (2 pages)
14 June 2005Return made up to 29/04/05; no change of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 166 buchanan street glasgow G1 2LS (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
16 July 2002Registered office changed on 16/07/02 from: 166 buchanan street glasgow G1 2LS (1 page)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)