NAVERTECH LTD.
THURSO NAVER TECHNOLOGY LIMITED NAVER TECHNOLOGY GROUP LTD

Hellopages » Highland » Highland » KW14 7QA

Company number SC238646
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address NAVER HOUSE, NAVER ROAD, THURSO, CAITHNESS, KW14 7QA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 175 . The most likely internet sites of NAVERTECH LTD. are www.navertech.co.uk, and www.navertech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Georgemas Junction Rail Station is 6.2 miles; to Scotscalder Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Navertech Ltd is a Private Limited Company. The company registration number is SC238646. Navertech Ltd has been working since 25 October 2002. The present status of the company is Active. The registered address of Navertech Ltd is Naver House Naver Road Thurso Caithness Kw14 7qa. . BODY, Peter John is a Director of the company. MCGILLIVRAY, David Daniel is a Director of the company. MCGILLIVRAY, William John is a Director of the company. Secretary BODY, Teda Ann has been resigned. Secretary NAVER LTD has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGILLIVRAY, David Daniel has been resigned. Director MCGILLIVRAY, William John has been resigned. Director MURRAY, Alistair has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BODY, Peter John
Appointed Date: 25 October 2002
79 years old

Director
MCGILLIVRAY, David Daniel
Appointed Date: 01 July 2005
43 years old

Director
MCGILLIVRAY, William John
Appointed Date: 01 July 2005
64 years old

Resigned Directors

Secretary
BODY, Teda Ann
Resigned: 06 November 2003
Appointed Date: 25 October 2002

Secretary
NAVER LTD
Resigned: 09 November 2009
Appointed Date: 06 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
MCGILLIVRAY, David Daniel
Resigned: 19 July 2004
Appointed Date: 23 March 2004
43 years old

Director
MCGILLIVRAY, William John
Resigned: 19 July 2004
Appointed Date: 23 March 2004
64 years old

Director
MURRAY, Alistair
Resigned: 19 July 2004
Appointed Date: 23 March 2004
66 years old

Persons With Significant Control

Mr Peter John Body
Notified on: 24 October 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NAVERTECH LTD. Events

06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 175

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
11 Nov 2003
Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned

11 Nov 2003
New secretary appointed
20 Aug 2003
Accounting reference date extended from 31/10/03 to 31/03/04
25 Oct 2002
Secretary resigned
25 Oct 2002
Incorporation

NAVERTECH LTD. Charges

12 October 2006
Floating charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…