Company NameNavigate Marketing Limited
Company StatusDissolved
Company NumberSC353936
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Tania Gillespie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarch House 49 March Road
Edinburgh
EH4 3SU
Scotland

Contact

Websitenavigate-marketing.com
Email address[email protected]
Telephone07 984204167
Telephone regionMobile

Location

Registered Address118 B Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Tania Gillespie
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,018
Cash£679
Current Liabilities£9,697

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
28 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
16 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 27 May 2011 (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
13 April 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
13 April 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
2 February 2010Director's details changed for Tania Gillespie on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tania Gillespie on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tania Gillespie on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (13 pages)
23 January 2009Incorporation (13 pages)