UKBizDB.co.uk

CONSTRUCTION NAVIGATION SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Construction Navigation Services Ltd.. The company was founded 18 years ago and was given the registration number SC301956. The firm's registered office is in GLASGOW. You can find them at Albert House Albert Drive, Pollokshields, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONSTRUCTION NAVIGATION SERVICES LTD.
Company Number:SC301956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Albert House Albert Drive, Pollokshields, Glasgow, United Kingdom, G41 5RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Queen Anne Street, London, England, W1G 9EL

Secretary29 January 2018Active
40, Queen Anne Street, London, England, W1G 9EL

Director08 May 2006Active
40, Queen Anne Street, London, England, W1G 9EL

Director13 May 2019Active
40, Queen Anne Street, London, England, W1G 9EL

Director08 March 2019Active
11 Dalnair Place, Milngavie, Glasgow, G62 7RD

Secretary08 May 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 May 2006Active
Albert House, Albert Drive, Pollokshields, Glasgow, United Kingdom, G41 5RS

Director08 March 2019Active
11 Dalnair Place, Milngavie, Glasgow, G62 7RD

Director08 May 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 May 2006Active

People with Significant Control

Mr Alan Lee Purbrick
Notified on:13 May 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:40, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Cci Global Holdings Limited
Notified on:13 May 2019
Status:Active
Country of residence:England
Address:40, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Richard Gunton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Isle Of Man
Address:Fenella, Station Road, Isle Of Man, Isle Of Man, IM6 1HB
Nature of control:
  • Significant influence or control
Mr Ian Mackay
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:11, Dalnair Place, Glasgow, Scotland, G62 7RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Insolvency

Legacy.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Change account reference date company previous extended.

Download
2019-06-10Capital

Capital cancellation shares.

Download
2019-06-10Capital

Capital return purchase own shares.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.