Company NameNavertech Ltd.
DirectorsDavid Daniel McGillivray and William John McGillivray
Company StatusActive
Company NumberSC238646
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Previous NamesNaver Technology Group Ltd and Naver Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Daniel McGillivray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address30 Bain Place
Watten
Wick
Caithness
KW1 5XQ
Scotland
Director NameMr William John McGillivray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address7 Pennyland Drive
Thurso
Caithness
KW14 7NZ
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Secretary NameMs Teda Ann Body
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr David Daniel McGillivray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2004(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2004)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address30 Bain Place
Watten
Wick
Caithness
KW1 5XQ
Scotland
Director NameMr William John McGillivray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2004(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2004)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address7 Pennyland Drive
Thurso
Caithness
KW14 7NZ
Scotland
Director NameMr Alistair Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2004)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address2 Dwarwick Court
Thurso
Caithness
KW14 8QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameNaver Ltd (Corporation)
StatusResigned
Appointed06 November 2003(1 year after company formation)
Appointment Duration6 years (resigned 09 November 2009)
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland

Contact

Websitewww.navertech.co.uk/
Email address[email protected]
Telephone01847 892892
Telephone regionThurso / Tongue

Location

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

Shareholders

75 at £1Braemara LTD
42.86%
Ordinary
55k at £0.001Braemara LTD
31.43%
Preference
25 at £1David Daniel Mcgillivray
14.29%
Ordinary
20k at £0.001William Mcgillivray
11.43%
Preference

Financials

Year2014
Net Worth-£76,058
Cash£123
Current Liabilities£128,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

12 October 2006Delivered on: 18 October 2006
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

9 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 175,100
(4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 October 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)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 175
(6 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 175
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 175
(6 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 175
(6 pages)
5 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 175.00
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 175.00
(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)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 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)
15 November 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 15 November 2012 (1 page)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
15 November 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 15 November 2012 (1 page)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Naver Ltd as a secretary (1 page)
12 January 2010Termination of appointment of Naver Ltd as a secretary (1 page)
4 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Naver Ltd on 16 December 2009 (2 pages)
4 January 2010Secretary's details changed for Naver Ltd on 16 December 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 November 2008Secretary's change of particulars / naver LTD / 01/08/2008 (1 page)
5 November 2008Secretary's change of particulars / naver LTD / 01/08/2008 (1 page)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
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 KW14 7QA (1 page)
15 July 2008Registered office changed on 15/07/2008 from naver house naver road thurso KW14 7QA (1 page)
12 July 2008Company name changed naver technology LIMITED\certificate issued on 17/07/08 (2 pages)
12 July 2008Company name changed naver technology LIMITED\certificate issued on 17/07/08 (2 pages)
13 December 2007Return made up to 25/10/07; full list of members (3 pages)
13 December 2007Return made up to 25/10/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 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)
2 December 2005Return made up to 25/10/05; full list of members (7 pages)
2 December 2005Return made up to 25/10/05; full list of members (7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2004Return made up to 25/10/04; full list of members (6 pages)
6 December 2004Return made up to 25/10/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Company name changed naver technology group LTD\certificate issued on 29/03/04 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Company name changed naver technology group LTD\certificate issued on 29/03/04 (2 pages)
29 March 2004New director appointed (2 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)