About

Registered Number: SC238646
Date of Incorporation: 25/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Naver House, Naver Road, Thurso, Caithness, KW14 7QA

 

Navertech Ltd was founded on 25 October 2002 and are based in Thurso in Caithness, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Mcgillivray, David Daniel, Mcgillivray, William John, Murray, Alistair for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILLIVRAY, David Daniel 23 March 2004 19 July 2004 1
MCGILLIVRAY, William John 23 March 2004 19 July 2004 1
MURRAY, Alistair 23 March 2004 19 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
SH01 - Return of Allotment of shares 03 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 November 2019
RESOLUTIONS - N/A 02 August 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 05 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 November 2014
SH01 - Return of Allotment of shares 05 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
CERTNM - Change of name certificate 12 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 30 October 2006
410(Scot) - N/A 18 October 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
CERTNM - Change of name certificate 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 20 August 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.