Company NameNavitus Limited
Company StatusDissolved
Company NumberSC409666
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 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
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(8 months, 4 weeks after company formation)
Appointment Duration6 years (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
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 Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
19 January 2018Director's details changed for Mr Craig William Mckinnon on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Catherine Berry on 19 January 2018 (2 pages)
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)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 November 2016Registered 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 10 November 2016 (1 page)
10 November 2016Registered 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 10 November 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
6 August 2012Appointment of Catherine Berry as a director (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)