NARVIDA LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9JT

Company number SC025940
Status Active
Incorporation Date 2 December 1947
Company Type Private Limited Company
Address TAXI WAY, HILLEND INDUSTRIAL PARK, DUNFERMLINE, KY11 9JT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25910 - Manufacture of steel drums and similar containers, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,000 . The most likely internet sites of NARVIDA LIMITED are www.narvida.co.uk, and www.narvida.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. The distance to to Rosyth Rail Station is 3.2 miles; to Burntisland Rail Station is 4.4 miles; to Lochgelly Rail Station is 6.5 miles; to Slateford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Narvida Limited is a Private Limited Company. The company registration number is SC025940. Narvida Limited has been working since 02 December 1947. The present status of the company is Active. The registered address of Narvida Limited is Taxi Way Hillend Industrial Park Dunfermline Ky11 9jt. . CATON, Catriona Margaret is a Secretary of the company. CATON, Catriona Margaret is a Director of the company. CATON, Dale Antony Valentine is a Director of the company. Secretary CAVERS, John has been resigned. Secretary SCOTT, David has been resigned. Director GIBSON, David has been resigned. Director SCOTT, David has been resigned. Director SCOTT, Frances Mary has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CATON, Catriona Margaret
Appointed Date: 06 June 2007

Director
CATON, Catriona Margaret
Appointed Date: 06 June 2007
55 years old

Director
CATON, Dale Antony Valentine
Appointed Date: 06 June 2007
55 years old

Resigned Directors

Secretary
CAVERS, John
Resigned: 18 October 1995

Secretary
SCOTT, David
Resigned: 08 June 2007
Appointed Date: 18 October 1995

Director
GIBSON, David
Resigned: 01 June 1999
91 years old

Director
SCOTT, David
Resigned: 08 June 2007
Appointed Date: 18 October 1995
83 years old

Director
SCOTT, Frances Mary
Resigned: 08 June 2007
Appointed Date: 01 June 1999
82 years old

Persons With Significant Control

Mr Dale Antony Valentine Caton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

NARVIDA LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000

...
... and 90 more events
28 Jan 1987
Return made up to 27/12/86; full list of members

19 Jan 1987
Director resigned

19 Jan 1987
Accounts for a small company made up to 31 December 1985

03 Apr 1986
Company purchasing own shares
02 Dec 1947
Certificate of incorporation

NARVIDA LIMITED Charges

14 June 2007
Standard security
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at taxi way, hillend estate, dalgety bay FFE63232…
6 June 2007
Bond & floating charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 September 1976
Floating charge
Delivered: 29 September 1976
Status: Satisfied on 23 October 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…