Company NameConstruction Navigation Services Ltd.
Company StatusDissolved
Company NumberSC301956
CategoryPrivate Limited Company
Incorporation Date8 May 2006(18 years ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Richard Gunton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameMr Ian Richard Gunton
StatusClosed
Appointed29 January 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr David John Webster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Alan Lee Purbrick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2019(13 years after company formation)
Appointment Duration2 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Ian Mackay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dalnair Place
Milngavie
Glasgow
G62 7RD
Scotland
Secretary NameMrs Maureen Elizabeth Mackay
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleEarly Years Worker
Country of ResidenceScotland
Correspondence Address11 Dalnair Place
Milngavie
Glasgow
G62 7RD
Scotland
Director NameMrs Linda Marie Gunton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAlbert House Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAlbert House Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

25 at £1Carice Gunton
25.00%
Ordinary
25 at £1Ian Mackay
25.00%
Ordinary
25 at £1Ian Richard Gunton
25.00%
Ordinary
25 at £1Maureen Elizabeth Mackay
25.00%
Ordinary

Financials

Year2014
Net Worth£511,765
Cash£312,635
Current Liabilities£355,530

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (3 pages)
19 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
17 March 2021Solvency Statement dated 30/12/20 (1 page)
17 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2021Secretary's details changed for Mr Ian Richard Gunton on 16 March 2021 (1 page)
16 March 2021Director's details changed for Mr Alan Lee Purbrick on 16 March 2021 (2 pages)
16 March 2021Change of details for Cci Global Holdings Limited as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Change of details for Mr Alan Lee Purbrick as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Ian Richard Gunton on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr David John Webster on 16 March 2021 (2 pages)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
21 July 2020Director's details changed for Mr Ian Richard Gunton on 3 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Ian Richard Gunton on 3 July 2020 (2 pages)
21 July 2020Secretary's details changed for Mr Ian Richard Gunton on 3 July 2020 (1 page)
21 July 2020Director's details changed for Mr David John Webster on 3 July 2020 (2 pages)
22 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
27 April 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
10 June 2019Purchase of own shares. (3 pages)
10 June 2019Cancellation of shares. Statement of capital on 13 May 2019
  • GBP 42.84
(4 pages)
3 June 2019Notification of Alan Lee Purbrick as a person with significant control on 13 May 2019 (2 pages)
3 June 2019Appointment of Mr Alan Lee Purbrick as a director on 13 May 2019 (2 pages)
3 June 2019Termination of appointment of Linda Marie Gunton as a director on 13 May 2019 (1 page)
3 June 2019Notification of Cci Global Holdings Limited as a person with significant control on 13 May 2019 (2 pages)
3 June 2019Cessation of Ian Richard Gunton as a person with significant control on 13 May 2019 (1 page)
3 April 2019Appointment of Mr David John Webster as a director on 8 March 2019 (2 pages)
3 April 2019Appointment of Mrs Linda Marie Gunton as a director on 8 March 2019 (2 pages)
21 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 71.42
(4 pages)
20 March 2019Sub-division of shares on 8 March 2019 (4 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-division 08/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
8 May 2018Director's details changed for Mr Ian Richard Gunton on 8 May 2018 (2 pages)
8 May 2018Change of details for Mr Ian Richard Gunton as a person with significant control on 8 May 2018 (2 pages)
6 March 2018Cessation of Ian Mackay as a person with significant control on 29 January 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 February 2018Purchase of own shares. (3 pages)
26 February 2018Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 50.00
(4 pages)
15 February 2018Appointment of Mr Ian Richard Gunton as a secretary on 29 January 2018 (2 pages)
15 February 2018Termination of appointment of Maureen Elizabeth Mackay as a secretary on 29 January 2016 (1 page)
15 February 2018Termination of appointment of Ian Mackay as a director on 29 January 2018 (1 page)
7 February 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
20 December 2017Registered office address changed from 18 Glebe Street Glasgow G4 0ET to Albert House Albert Drive Pollokshields Glasgow G41 5RS on 20 December 2017 (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Director's details changed for Mr Ian Richard Gunton on 17 November 2014 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Registered office address changed from 11 Dalnair Place Milngavie Glasgow G62 7rd to 18 Glebe Street Glasgow G4 0ET on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Ian Richard Gunton on 17 November 2014 (2 pages)
21 May 2015Registered office address changed from 11 Dalnair Place Milngavie Glasgow G62 7rd to 18 Glebe Street Glasgow G4 0ET on 21 May 2015 (1 page)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Ian Mackay on 8 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Ian Mackay on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Ian Mackay on 8 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 January 2009Return made up to 08/05/08; full list of members (4 pages)
26 January 2009Return made up to 08/05/08; full list of members (4 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006New director appointed (1 page)
5 June 2006Ad 08/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2006Ad 08/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2006New director appointed (1 page)
5 June 2006Registered office changed on 05/06/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
5 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (1 page)
5 June 2006Registered office changed on 05/06/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
5 June 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (16 pages)
8 May 2006Incorporation (16 pages)