Company NameNeidpath Investment Company Limited
DirectorRobert Harris Morris
Company StatusActive
Company NumberSC034854
CategoryPrivate Limited Company
Incorporation Date9 February 1960(64 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(48 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleFurniture Manufacturer
Country of ResidenceScotland
Correspondence AddressC/O H. Morris & Company Limited Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameStanley Ian Bernard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(29 years after company formation)
Appointment Duration19 years, 1 month (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTowerwood
Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameMr Howard Maurice Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(29 years after company formation)
Appointment Duration19 years, 1 month (resigned 02 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Torrington Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LH
Scotland
Secretary NameMr Howard Maurice Gordon
NationalityBritish
StatusResigned
Appointed01 March 1989(29 years after company formation)
Appointment Duration19 years, 1 month (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Torrington Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LH
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2008(48 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2020)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Telephone0141 3007202
Telephone regionGlasgow

Location

Registered AddressC/O H. Morris & Company Limited Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1.4m at £1Mr Robert Morris
100.00%
Ordinary

Financials

Year2014
Turnover£13,477,436
Net Worth£10,693,900
Cash£8,715
Current Liabilities£4,877,123

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

14 December 2018Delivered on: 14 December 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2009Delivered on: 7 April 2009
Persons entitled: Clydesdale Bank PLC

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

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
24 June 2020Registered office address changed from 89 Southcroft Road Glasgow Scotland G73 1UG to C/O H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YD on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Registration of charge SC0348540002, created on 14 December 2018 (17 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 February 2018Satisfaction of charge 1 in full (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
4 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
17 May 2016Group of companies' accounts made up to 31 January 2015 (25 pages)
17 May 2016Group of companies' accounts made up to 31 January 2015 (25 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,396,952
(3 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,396,952
(3 pages)
21 July 2015Group of companies' accounts made up to 31 January 2014 (25 pages)
21 July 2015Group of companies' accounts made up to 31 January 2014 (25 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,396,952
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,396,952
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,396,952
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,396,952
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,396,952
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,396,952
(3 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 24 Rosyth Road Glasgow G5 0YD on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 24 Rosyth Road Glasgow G5 0YD on 21 November 2012 (1 page)
3 September 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
3 September 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 November 2011Group of companies' accounts made up to 31 January 2011 (23 pages)
4 November 2011Group of companies' accounts made up to 31 January 2011 (23 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Macroberts Corporate Services Limited on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Robert Morris on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Robert Morris on 22 March 2010 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Macroberts Corporate Services Limited on 22 March 2010 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 November 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
6 November 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
13 August 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
8 June 2009Return made up to 01/03/09; full list of members (4 pages)
8 June 2009Return made up to 01/03/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
1 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
17 June 2008Registered office changed on 17/06/2008 from peden & patrick albert chambers 13 bath street glasgow G2 1HY (1 page)
17 June 2008Registered office changed on 17/06/2008 from peden & patrick albert chambers 13 bath street glasgow G2 1HY (1 page)
14 May 2008Gbp ic 4000000/1396952\02/04/08\gbp sr 2603048@1=2603048\ (2 pages)
14 May 2008Gbp ic 4000000/1396952\02/04/08\gbp sr 2603048@1=2603048\ (2 pages)
14 May 2008Director appointed robert morris (3 pages)
14 May 2008Director appointed robert morris (3 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Appointment terminated director and secretary howard gordon (1 page)
9 May 2008Particulars of contract relating to shares (2 pages)
9 May 2008Nc inc already adjusted 02/04/08 (2 pages)
9 May 2008Appointment terminated director and secretary howard gordon (1 page)
9 May 2008Ad 02/04/08\gbp si 3989500@1=3989500\gbp ic 10500/4000000\ (2 pages)
9 May 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
9 May 2008Appointment terminated director stanley bernard (1 page)
9 May 2008Ad 02/04/08\gbp si 1167@1=1167\gbp ic 9333/10500\ (2 pages)
9 May 2008Appointment terminated director stanley bernard (1 page)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Nc inc already adjusted 02/04/08 (2 pages)
9 May 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
9 May 2008Ad 02/04/08\gbp si 3989500@1=3989500\gbp ic 10500/4000000\ (2 pages)
9 May 2008Particulars of contract relating to shares (2 pages)
9 May 2008Ad 02/04/08\gbp si 1167@1=1167\gbp ic 9333/10500\ (2 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
14 September 2007Auditor's resignation (1 page)
14 September 2007Auditor's resignation (1 page)
26 April 2007Return made up to 01/03/07; full list of members (8 pages)
26 April 2007Return made up to 01/03/07; full list of members (8 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
6 March 2006Return made up to 01/03/06; full list of members (8 pages)
6 March 2006Return made up to 01/03/06; full list of members (8 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
8 March 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2003Return made up to 01/03/03; full list of members (8 pages)
14 March 2003Return made up to 01/03/03; full list of members (8 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
29 March 2002Return made up to 01/03/02; full list of members (7 pages)
29 March 2002Return made up to 01/03/02; full list of members (7 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2001Full group accounts made up to 31 March 2000 (23 pages)
31 January 2001Full group accounts made up to 31 March 2000 (23 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
1 February 2000Full group accounts made up to 31 March 1999 (23 pages)
1 February 2000Full group accounts made up to 31 March 1999 (23 pages)
4 March 1999Full group accounts made up to 31 March 1998 (23 pages)
4 March 1999Full group accounts made up to 31 March 1998 (23 pages)
4 March 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 March 1998Return made up to 01/03/98; full list of members (6 pages)
6 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 February 1998Full group accounts made up to 31 March 1997 (24 pages)
2 February 1998Full group accounts made up to 31 March 1997 (24 pages)
20 March 1997Return made up to 01/03/97; full list of members (6 pages)
20 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 February 1997£ ic 10000/9333 31/01/97 £ sr 667@1=667 (1 page)
17 February 1997£ ic 10000/9333 31/01/97 £ sr 667@1=667 (1 page)
7 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Full group accounts made up to 31 March 1996 (25 pages)
3 February 1997Full group accounts made up to 31 March 1996 (25 pages)
6 March 1996Return made up to 01/03/96; change of members (6 pages)
6 March 1996Return made up to 01/03/96; change of members (6 pages)
31 January 1996Full group accounts made up to 31 March 1995 (25 pages)
31 January 1996Full group accounts made up to 31 March 1995 (25 pages)
3 July 1995Full group accounts made up to 31 March 1994 (27 pages)
3 July 1995Full group accounts made up to 31 March 1994 (27 pages)
9 February 1960Incorporation (13 pages)
9 February 1960Incorporation (13 pages)
9 February 1960Incorporation (13 pages)
9 February 1960Incorporation (13 pages)