Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Navyblue Design Group Limited
Navyblue Design Group Limited is a dissolved company incorporated on 26 March 1993 with the registered office located in Glasgow, City of Glasgow. Navyblue Design Group Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 December 2015
(9 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC143496
Private limited company
Scottish Company
Age
32 years
Incorporated
26 March 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Navyblue Design Group Limited
Contact
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Same address for the past
10 years
Companies in G2 6QY
Telephone
Unreported
Email
Unreported
Website
Navyblue.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Geoffrey Stephen Murray Nicol
Director • British • Lives in England • Born in Oct 1964
Mr Colin Somerville Dunsmuir
Director • British • Lives in UK • Born in Dec 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
On Three Design Limited
Mr Geoffrey Stephen Murray Nicol is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£2.38K
Increased by £383 (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.56M
Increased by £460.29K (+42%)
Total Liabilities
-£3.24M
Increased by £337K (+12%)
Net Assets
-£1.67M
Increased by £123.3K (-7%)
Debt Ratio (%)
207%
Decreased by 55.81% (-21%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 1 Dec 2015
Registered Address Changed
10 Years Ago on 19 Jan 2015
Registered Address Changed
11 Years Ago on 13 Nov 2013
Registered Address Changed
13 Years Ago on 8 Jun 2012
Wind Up Notice
13 Years Ago on 14 Dec 2011
Court Order to Wind Up
13 Years Ago on 14 Dec 2011
Registered Address Changed
13 Years Ago on 14 Dec 2011
Douglas Alexander Resigned
13 Years Ago on 28 Nov 2011
Registered Address Changed
13 Years Ago on 26 Sep 2011
Small Accounts Submitted
14 Years Ago on 8 Mar 2011
Get Alerts
Get Credit Report
Discover Navyblue Design Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Dec 2015
Notice of final meeting of creditors
Submitted on 1 Sep 2015
Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
Submitted on 19 Jan 2015
Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013
Submitted on 13 Nov 2013
Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012
Submitted on 8 Jun 2012
Registered office address changed from French Duncan Accountnats 375 West George Street Glasgow G2 4LW on 14 December 2011
Submitted on 14 Dec 2011
Court order notice of winding up
Submitted on 14 Dec 2011
Notice of winding up order
Submitted on 14 Dec 2011
Termination of appointment of Douglas Alexander as a director
Submitted on 28 Nov 2011
Registered office address changed from the Corn Exchange Constitution Street Edinburgh EH6 7BS on 26 September 2011
Submitted on 26 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs