Company NameNavstar Limited
DirectorMehmet Mertcan
Company StatusActive
Company NumberSC264721
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMehmet Mertcan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 1/1 495 St Vincent Street
Glasgow
Lanarkshire
G3 8JQ
Scotland
Secretary NameMrs Yildiz Mertcan
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address495 St Vincent Street
Glasgow
G3 8JQ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address76 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2013
Net Worth£3,116
Cash£12,994
Current Liabilities£33,751

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2015 (2 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
14 April 2016Compulsory strike-off action has been suspended (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 March 2009Amended accounts made up to 31 March 2008 (13 pages)
23 March 2009Amended accounts made up to 31 March 2008 (13 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 February 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
11 February 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
28 May 2008Return made up to 10/03/08; no change of members (6 pages)
28 May 2008Return made up to 10/03/08; no change of members (6 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 March 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
9 March 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
8 March 2007Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(6 pages)
8 March 2007Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(6 pages)
7 March 2007Registered office changed on 07/03/07 from: unit 3 16 cumberland street glasgow G5 9QT (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 3 16 cumberland street glasgow G5 9QT (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Registered office changed on 23/04/04 from: 215 maryhill road glasgow G20 7XJ (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (1 page)
23 April 2004Registered office changed on 23/04/04 from: 215 maryhill road glasgow G20 7XJ (1 page)
23 April 2004New director appointed (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 3 16 cumberland street glasgow G5 9QT (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 3 16 cumberland street glasgow G5 9QT (1 page)
15 March 2004Registered office changed on 15/03/04 from: 215 maryhill road glasgow G20 7XJ (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 215 maryhill road glasgow G20 7XJ (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (1 page)
10 March 2004Incorporation (6 pages)
10 March 2004Incorporation (6 pages)