Company NameNargoy Estates Limited
DirectorsKirsteen Anne Parsons and Shona Allison Sharp
Company StatusActive
Company NumberSC081635
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kirsteen Anne Parsons
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Shona Allison Sharp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Gaynor Blodwen McLachlan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(6 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 September 2016)
RoleComputer Operator
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Consitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr Archibald Matthews McLachlan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(6 years, 2 months after company formation)
Appointment Duration33 years, 3 months (resigned 13 July 2022)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMrs Gaynor Blodwen McLachlan
NationalityBritish
StatusResigned
Appointed03 April 1989(6 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Consitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68 at £1Archibald Matthews Mclachlan
34.00%
Ordinary
68 at £1Gaynor Blodwen Mclachlan
34.00%
Ordinary
32 at £1Kirsteen Anne Parsons
16.00%
Ordinary
32 at £1Shona Allison Sharp
16.00%
Ordinary

Financials

Year2014
Net Worth£559,307
Cash£10,535
Current Liabilities£3,478

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

3 November 1993Delivered on: 11 November 1993
Persons entitled: The Royal Bank of Scotland PLC

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

23 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 September 2019Appointment of Mrs Kirsteen Anne Parsons as a director on 20 September 2019 (2 pages)
20 September 2019Change of details for Mrs Shona Allison Sharp as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Change of details for Mrs Kirsteen Anne Parsons as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Appointment of Mrs Shona Allison Sharp as a director on 20 September 2019 (2 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (6 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
5 June 2018Notification of Kirsteen Anne Parsons as a person with significant control on 28 May 2018 (2 pages)
5 June 2018Notification of Shona Allison Sharp as a person with significant control on 28 May 2018 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
11 August 2017Cessation of Gaynor Blodwen Mclachlan (Deceased) as a person with significant control on 1 September 2016 (1 page)
11 August 2017Termination of appointment of Gaynor Blodwen Mclachlan as a director on 1 September 2016 (1 page)
11 August 2017Termination of appointment of Gaynor Blodwen Mclachlan as a secretary on 1 September 2016 (1 page)
11 August 2017Termination of appointment of Gaynor Blodwen Mclachlan as a secretary on 1 September 2016 (1 page)
11 August 2017Cessation of Gaynor Blodwen Mclachlan (Deceased) as a person with significant control on 1 September 2016 (1 page)
11 August 2017Termination of appointment of Gaynor Blodwen Mclachlan as a director on 1 September 2016 (1 page)
10 August 2017Notification of Gaynor Blodwen Mclachlan (Deceased) as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Archibald Matthews Mclachlan as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Archibald Matthews Mclachlan as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Gaynor Blodwen Mclachlan (Deceased) as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(6 pages)
31 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
31 March 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
20 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(6 pages)
20 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(6 pages)
8 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
8 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Gaynor Blodwen Mclachlan on 13 August 2010 (2 pages)
26 August 2010Director's details changed for Archibald Matthews Mclachlan on 13 August 2010 (2 pages)
26 August 2010Director's details changed for Archibald Matthews Mclachlan on 13 August 2010 (2 pages)
26 August 2010Director's details changed for Gaynor Blodwen Mclachlan on 13 August 2010 (2 pages)
26 August 2010Secretary's details changed for Gaynor Blodwen Mclachlan on 13 August 2010 (2 pages)
26 August 2010Secretary's details changed for Gaynor Blodwen Mclachlan on 13 August 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from 55 allan park crescent edinburgh EH14 1LF (1 page)
28 November 2008Registered office changed on 28/11/2008 from 55 allan park crescent edinburgh EH14 1LF (1 page)
14 October 2008Return made up to 17/08/08; full list of members (7 pages)
14 October 2008Return made up to 17/08/08; full list of members (7 pages)
17 July 2008Particulars of contract relating to shares (2 pages)
17 July 2008Ad 02/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 July 2008Ad 02/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 July 2008Particulars of contract relating to shares (2 pages)
9 July 2008Nc inc already adjusted 02/06/08 (1 page)
9 July 2008Nc inc already adjusted 02/06/08 (1 page)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 September 2007Return made up to 17/08/07; full list of members (7 pages)
14 September 2007Return made up to 17/08/07; full list of members (7 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2006Return made up to 17/08/06; full list of members (7 pages)
31 August 2006Return made up to 17/08/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 August 2004Return made up to 17/08/04; full list of members (7 pages)
10 August 2004Return made up to 17/08/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 August 2003Return made up to 17/08/03; full list of members (7 pages)
11 August 2003Return made up to 17/08/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 August 2001Return made up to 17/08/01; full list of members (6 pages)
13 August 2001Return made up to 17/08/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
26 February 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 February 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 February 2001Registered office changed on 26/02/01 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
5 December 2000Registered office changed on 05/12/00 from: 72 leith walk edinburgh EH6 5HB (1 page)
5 December 2000Registered office changed on 05/12/00 from: 72 leith walk edinburgh EH6 5HB (1 page)
14 August 2000Return made up to 17/08/00; full list of members (6 pages)
14 August 2000Return made up to 17/08/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 August 1999Return made up to 17/08/99; full list of members (6 pages)
25 August 1999Return made up to 17/08/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 August 1998Return made up to 17/08/98; full list of members (6 pages)
24 August 1998Return made up to 17/08/98; full list of members (6 pages)
19 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 September 1997Return made up to 17/08/97; no change of members (4 pages)
4 September 1997Return made up to 17/08/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 August 1996Return made up to 17/08/96; no change of members (4 pages)
19 August 1996Return made up to 17/08/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 September 1995Return made up to 17/08/95; full list of members (6 pages)
14 September 1995Return made up to 17/08/95; full list of members (6 pages)
11 November 1993Partic of mort/charge * (3 pages)
11 November 1993Partic of mort/charge * (3 pages)
20 August 1986Full accounts made up to 31 January 1986 (9 pages)
20 August 1986Full accounts made up to 31 January 1986 (9 pages)