Company NameNapier & Craig Limited
DirectorsRobert Lawrie Renfrew and Rosslyn Lindsay Dunlop
Company StatusActive
Company NumberSC025896
CategoryPrivate Limited Company
Incorporation Date19 November 1947(76 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Lawrie Renfrew
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(45 years, 5 months after company formation)
Appointment Duration31 years
RoleWarehouse Manager
Country of ResidenceScotland
Correspondence AddressDobbies Court
88 Clark Street
Paisley
PA3 1RB
Scotland
Secretary NameMs Rosslyn Lindsay Dunlop
NationalityBritish
StatusCurrent
Appointed26 November 1996(49 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDobbies Court
88 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMs Rosslyn Lindsay Dunlop
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(51 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDobbies Court
88 Clark Street
Paisley
PA3 1RB
Scotland
Director NameMargaret Mellon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 1996)
RoleSecretary
Correspondence Address15 Hillfoot Drive
Bearsden
Glasgow
Lanarkshire
G61 3QQ
Scotland
Director NameRalph J Mellon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 1992)
RoleManaging Director
Correspondence Address15 Hillfoot Drive
Bearsden
Glasgow
Lanarkshire
G61 3QQ
Scotland
Secretary NameMargaret Mellon
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address15 Hillfoot Drive
Bearsden
Glasgow
Lanarkshire
G61 3QQ
Scotland
Director NameMellon Paul
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 1994)
RoleCamera Operator
Correspondence Address2-197 Byres Road
Glasgow
Lanarkshire
G11 5JY
Scotland

Contact

Telephone0141 8401349
Telephone regionGlasgow

Location

Registered AddressDobbies Court
88 Clark Street
Paisley
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2012
Net Worth£49,985
Cash£563
Current Liabilities£114,906

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

31 August 1977Delivered on: 8 September 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
19 December 2023Director's details changed for Mr Robert Lawrie Renfrew on 19 December 2023 (2 pages)
19 December 2023Secretary's details changed for Ms Rosslyn Lindsay Dunlop on 19 December 2023 (1 page)
19 December 2023Director's details changed for Ms Rosslyn Lindsay Dunlop on 19 December 2023 (2 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
26 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(5 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8,000
(5 pages)
6 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Director's details changed for Robert Lawrie Renfrew on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Rosslyn Lindsay Dunlop on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Robert Lawrie Renfrew on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Rosslyn Lindsay Dunlop on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 February 2008Return made up to 28/12/07; full list of members (4 pages)
29 February 2008Return made up to 28/12/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Return made up to 28/12/06; full list of members (2 pages)
20 March 2007Return made up to 28/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Return made up to 28/12/05; full list of members (3 pages)
30 January 2006Return made up to 28/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 June 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
16 February 2001Return made up to 28/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 28/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 February 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 February 1999Return made up to 28/12/98; full list of members (6 pages)
22 February 1999Return made up to 28/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
25 January 1998Return made up to 28/12/97; no change of members (4 pages)
25 January 1998Return made up to 28/12/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
25 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 April 1996Return made up to 28/12/95; full list of members (6 pages)
10 April 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Full accounts made up to 31 October 1995 (12 pages)
11 January 1996Full accounts made up to 31 October 1995 (12 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
13 June 1995Return made up to 28/12/94; no change of members (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Return made up to 28/12/94; no change of members (4 pages)