NAVIGATOR RESPONSIVE ADVERTISING LIMITED
EDINBURGH TANGIBLE COMMUNICATIONS LIMITED NAVIGATOR RESPONSIVE ADVERTISING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QU
Company number SC142768
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address 37 SHORE, EDINBURGH, EH6 6QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 65,789 . The most likely internet sites of NAVIGATOR RESPONSIVE ADVERTISING LIMITED are www.navigatorresponsiveadvertising.co.uk, and www.navigator-responsive-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Navigator Responsive Advertising Limited is a Private Limited Company. The company registration number is SC142768. Navigator Responsive Advertising Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Navigator Responsive Advertising Limited is 37 Shore Edinburgh Eh6 6qu. . BENTLEY, Mark is a Director of the company. SCOTT, Mark is a Director of the company. Secretary BROWN, Roger Thomas has been resigned. Secretary FAULDS, James Joseph Michael has been resigned. Secretary JOHNSTON, Anthony Graeme Douglas has been resigned. Secretary LAING, Andrew Scott has been resigned. Secretary MCINTYRE, Alexander Stewart has been resigned. Secretary SCOTT, Simon H has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ALLAN, Julie Anne Margaret has been resigned. Director BALFOUR, Yvonne Marie Lindsay has been resigned. Director BIBBY, Anthony James has been resigned. Director BLACKWELL, Fiona has been resigned. Director BROWN, Roger Thomas has been resigned. Director CAROLAN, Andrew Joseph has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director JOHNSTON, Anthony Graeme Douglas has been resigned. Director LAING, Andrew Scott has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. Director MORRIS, Melanie Elizabeth has been resigned. Director READMAN, Morag Anne Morrison has been resigned. Director SCOTT, Simon H has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director TRICKETT, Karen Anne has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BENTLEY, Mark
Appointed Date: 24 April 2007
55 years old

Director
SCOTT, Mark
Appointed Date: 14 December 2004
60 years old

Resigned Directors

Secretary
BROWN, Roger Thomas
Resigned: 31 October 2001
Appointed Date: 17 February 1998

Secretary
FAULDS, James Joseph Michael
Resigned: 17 February 1998
Appointed Date: 31 December 1997

Secretary
JOHNSTON, Anthony Graeme Douglas
Resigned: 13 April 1994
Appointed Date: 07 June 1993

Secretary
LAING, Andrew Scott
Resigned: 31 December 2009
Appointed Date: 07 December 2001

Secretary
MCINTYRE, Alexander Stewart
Resigned: 08 November 1996
Appointed Date: 13 April 1994

Secretary
SCOTT, Simon H
Resigned: 31 December 1997
Appointed Date: 08 November 1996

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 07 June 1993
Appointed Date: 22 February 1993

Director
ALLAN, Julie Anne Margaret
Resigned: 09 December 2008
Appointed Date: 12 September 2006
54 years old

Director
BALFOUR, Yvonne Marie Lindsay
Resigned: 09 December 2008
Appointed Date: 15 April 2002
57 years old

Director
BIBBY, Anthony James
Resigned: 09 December 2008
Appointed Date: 15 April 2002
59 years old

Director
BLACKWELL, Fiona
Resigned: 25 January 1999
Appointed Date: 28 April 1995
60 years old

Director
BROWN, Roger Thomas
Resigned: 31 October 2001
Appointed Date: 17 February 1998
71 years old

Director
CAROLAN, Andrew Joseph
Resigned: 01 October 2012
Appointed Date: 18 June 1993
65 years old

Director
FAULDS, James Joseph Michael
Resigned: 07 December 2001
Appointed Date: 03 June 1993
73 years old

Director
JOHNSTON, Anthony Graeme Douglas
Resigned: 13 April 1994
Appointed Date: 07 June 1993
83 years old

Director
LAING, Andrew Scott
Resigned: 31 December 2009
Appointed Date: 15 April 2002
58 years old

Director
MCINTYRE, Alexander Stewart
Resigned: 08 November 1996
Appointed Date: 13 April 1994
69 years old

Director
MORRIS, Melanie Elizabeth
Resigned: 09 December 2008
Appointed Date: 12 September 2006
58 years old

Director
READMAN, Morag Anne Morrison
Resigned: 31 July 2007
Appointed Date: 15 April 2002
64 years old

Director
SCOTT, Simon H
Resigned: 31 December 1997
Appointed Date: 08 November 1996
68 years old

Director
STEEDS, Kevin Barrie
Resigned: 17 December 2008
Appointed Date: 14 December 2004
67 years old

Director
TRICKETT, Karen Anne
Resigned: 09 December 2008
Appointed Date: 12 September 2006
54 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 07 June 1993
Appointed Date: 22 February 1993

Persons With Significant Control

Cello Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAVIGATOR RESPONSIVE ADVERTISING LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 65,789

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 65,789

...
... and 122 more events
08 Jun 1993
Registered office changed on 08/06/93 from: 24 great king street edinburgh EH3 6QN

08 Jun 1993
Accounting reference date notified as 31/12

06 May 1993
Memorandum and Articles of Association

05 May 1993
Company name changed pacific shelf 522 LIMITED\certificate issued on 05/05/93
22 Feb 1993
Incorporation

NAVIGATOR RESPONSIVE ADVERTISING LIMITED Charges

27 July 2005
Bond & floating charge
Delivered: 3 August 2005
Status: Satisfied on 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 2001
Bond & floating charge
Delivered: 14 December 2001
Status: Satisfied on 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…