Company NameNavitus Group Limited
Company StatusDissolved
Company NumberSC394110
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(1 year, 4 months after company formation)
Appointment Duration6 years (closed 17 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alan McKeating
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
19 April 2018Termination of appointment of Alan Mckeating as a director on 15 February 2018 (1 page)
18 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 March 2017 (1 page)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
29 August 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
10 March 2011Appointment of Craig William Mckinnon as a director (3 pages)
10 March 2011Appointment of Craig William Mckinnon as a director (3 pages)
10 March 2011Appointment of Alan Mckeating as a director (3 pages)
10 March 2011Appointment of Alan Mckeating as a director (3 pages)
28 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2011Incorporation (23 pages)
23 February 2011Incorporation (23 pages)