About

Registered Number: SC301956
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Albert House Albert Drive, Pollokshields, Glasgow, G41 5RS,

 

Founded in 2006, Construction Navigation Services Ltd has its registered office in Glasgow, it's status at Companies House is "Active". The current directors of the business are listed as Gunton, Ian Richard, Purbrick, Alan Lee, Mackay, Maureen Elizabeth, Gunton, Linda Marie, Mackay, Ian in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURBRICK, Alan Lee 13 May 2019 - 1
GUNTON, Linda Marie 08 March 2019 13 May 2019 1
MACKAY, Ian 08 May 2006 29 January 2018 1
Secretary Name Appointed Resigned Total Appointments
GUNTON, Ian Richard 29 January 2018 - 1
MACKAY, Maureen Elizabeth 08 May 2006 29 January 2016 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CS01 - N/A 22 May 2020
AA01 - Change of accounting reference date 27 April 2020
SH06 - Notice of cancellation of shares 10 June 2019
SH03 - Return of purchase of own shares 10 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
PSC02 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
SH01 - Return of Allotment of shares 21 March 2019
RESOLUTIONS - N/A 20 March 2019
SH08 - Notice of name or other designation of class of shares 20 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 February 2019
PSC04 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CS01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
SH06 - Notice of cancellation of shares 26 February 2018
SH03 - Return of purchase of own shares 26 February 2018
AP03 - Appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 07 February 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 January 2009
RESOLUTIONS - N/A 10 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 May 2007
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
225 - Change of Accounting Reference Date 05 June 2006
353 - Register of members 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.