Watten
Wick
Caithness
KW1 5XQ
Scotland
Director Name | Mr William John McGillivray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Pennyland Drive Thurso Caithness KW14 7NZ Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Secretary Name | Ms Teda Ann Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr David Daniel McGillivray |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2004) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bain Place Watten Wick Caithness KW1 5XQ Scotland |
Director Name | Mr William John McGillivray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2004) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 7 Pennyland Drive Thurso Caithness KW14 7NZ Scotland |
Director Name | Mr Alistair Murray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2004) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dwarwick Court Thurso Caithness KW14 8QL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Naver Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(1 year after company formation) |
Appointment Duration | 6 years (resigned 09 November 2009) |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Website | www.navertech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01847 892892 |
Telephone region | Thurso / Tongue |
Registered Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Braemara LTD 42.86% Ordinary |
---|---|
55k at £0.001 | Braemara LTD 31.43% Preference |
25 at £1 | David Daniel Mcgillivray 14.29% Ordinary |
20k at £0.001 | William Mcgillivray 11.43% Preference |
Year | 2014 |
---|---|
Net Worth | -£76,058 |
Cash | £123 |
Current Liabilities | £128,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
12 October 2006 | Delivered 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 |
---|
9 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 August 2019 | Resolutions
|
25 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Naver Ltd as a secretary (1 page) |
12 January 2010 | Termination of appointment of Naver Ltd as a secretary (1 page) |
4 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Naver Ltd on 16 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Naver Ltd on 16 December 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 November 2008 | Secretary's change of particulars / naver LTD / 01/08/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / naver LTD / 01/08/2008 (1 page) |
5 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from naver house naver road thurso KW14 7QA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from naver house naver road thurso KW14 7QA (1 page) |
12 July 2008 | Company name changed naver technology LIMITED\certificate issued on 17/07/08 (2 pages) |
12 July 2008 | Company name changed naver technology LIMITED\certificate issued on 17/07/08 (2 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Company name changed naver technology group LTD\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Company name changed naver technology group LTD\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members
|
20 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |