Company NameNapier And Company (Painters) Ltd
DirectorsCraig George Bell and Tracy Grace Stewart Brescia
Company StatusActive
Company NumberSC025424
CategoryPrivate Limited Company
Incorporation Date20 May 1947(76 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig George Bell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(73 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMrs Tracy Grace Stewart Brescia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(76 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressBell Business Park Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMrs Tracy Grace Stewart Brescia
StatusCurrent
Appointed23 October 2023(76 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressBell Business Park Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameWalter Kerr Napier
NationalityBritish
StatusResigned
Appointed04 January 1989(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1990)
RolePainter & Decorator
Correspondence Address16 Gran Street
Clydebank
Dunbartonshire
G81 1BD
Scotland
Director NameMr John Mooney
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(41 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 11 November 2019)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarryknowe Street
Clydebank
Glasgow
G81 5HE
Scotland
Secretary NameMr John Mooney
NationalityBritish
StatusResigned
Appointed04 January 1989(41 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarryknowe Street
Clydebank
Glasgow
G81 5HE
Scotland
Director NameMr Thomas Mooney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1989(42 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 11 November 2019)
RolePainter & Decorater
Country of ResidenceUnited Kingdom
Correspondence Address18 Dalnottarhill Road
Old Kilpatrick
Glasgow
G60 5DS
Scotland
Director NameMr Paul Howieson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(72 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBell Business Park Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMr Paul Howieson
StatusResigned
Appointed11 November 2019(72 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressBell Business Park Rochsolloch Road
Airdrie
ML6 9BG
Scotland

Contact

Telephone0141 9423517
Telephone regionGlasgow

Location

Registered AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£66,359
Cash£54,072
Current Liabilities£25,824

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

30 September 1977Delivered on: 7 October 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 roman road, bearsden.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
27 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
27 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
27 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Notification of George Bell as a person with significant control on 11 November 2019 (2 pages)
18 November 2019All of the property or undertaking has been released from charge 1 (1 page)
18 November 2019Satisfaction of charge 1 in full (1 page)
15 November 2019Cessation of Thomas Mooney as a person with significant control on 11 November 2019 (1 page)
15 November 2019Appointment of Mr Paul Howieson as a director on 11 November 2019 (2 pages)
15 November 2019Appointment of Mr Paul Howieson as a secretary on 11 November 2019 (2 pages)
15 November 2019Termination of appointment of John Mooney as a secretary on 11 November 2019 (1 page)
15 November 2019Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ to Bell Business Park Rochsolloch Road Airdrie ML6 9BG on 15 November 2019 (1 page)
15 November 2019Termination of appointment of John Mooney as a director on 11 November 2019 (1 page)
15 November 2019Termination of appointment of Thomas Mooney as a director on 11 November 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 900
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 900
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Thomas Mooney on 31 December 2009 (2 pages)
3 February 2010Director's details changed for John Mooney on 31 December 2009 (2 pages)
3 February 2010Director's details changed for John Mooney on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Thomas Mooney on 31 December 2009 (2 pages)
28 January 2010Registered office address changed from C/O Messrs Findlay & Watson Ca Abbey Mill Business Centre Mile End, 12 Seedhill Road Paisley Renfrewshirepa1 1Tj on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from C/O Messrs Findlay & Watson Ca Abbey Mill Business Centre Mile End, 12 Seedhill Road Paisley Renfrewshirepa1 1Tj on 28 January 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o mssrs findlay & watson ca fleming house (5TH) floor 134 renfrew street glasgow G3 6ST (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o mssrs findlay & watson ca fleming house (5TH) floor 134 renfrew street glasgow G3 6ST (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts made up to 31 March 2000 (13 pages)
27 December 2000Accounts made up to 31 March 2000 (13 pages)
30 January 2000Accounts made up to 31 March 1999 (13 pages)
30 January 2000Accounts made up to 31 March 1999 (13 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Accounts made up to 31 March 1998 (13 pages)
25 January 1999Accounts made up to 31 March 1998 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1998Accounts made up to 31 March 1997 (13 pages)
21 January 1998Accounts made up to 31 March 1997 (13 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Accounts made up to 31 March 1996 (15 pages)
21 January 1997Accounts made up to 31 March 1996 (15 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1996Accounts made up to 31 March 1995 (14 pages)
17 January 1996Accounts made up to 31 March 1995 (14 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)