Company NameNarro Associates Ltd
Company StatusActive
Company NumberSC237904
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Previous NameDavid Narro Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAndrew Wallace Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ben William Adam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Dominic Echlin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleStrucutral Engineer
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Mark Hepburn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDavid Narro
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleConsulting Structural Engineer
Country of ResidenceScotland
Correspondence Address36 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameJohn Gosman Scott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address18 Craigmount Loan
Edinburgh
EH12 8DJ
Scotland
Secretary NameAmanda Douglas
NationalityBritish
StatusResigned
Appointed27 November 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2019)
RolePractice Manager
Correspondence Address34-36 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland
Director NameMr Stephen Matthew Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2018)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland
Director NameMrs Amanda Jane Douglas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2019)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedavidnarro.co.uk
Email address[email protected]
Telephone0131 2295553
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.001David Narro Associates Employee Ownership Trust
99.90%
Ordinary
1 at £1David Narro
0.10%
Preference

Financials

Year2014
Net Worth£494,849
Cash£123,525
Current Liabilities£1,440,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

29 August 2014Delivered on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 19 August 2014
Persons entitled: George David Lindsay Narro

Classification: A registered charge
Outstanding
7 January 2010Delivered on: 12 January 2010
Satisfied on: 18 September 2014
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

9 December 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
13 May 2020Termination of appointment of David Narro as a director on 30 April 2020 (1 page)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 November 2019Statement of capital on 30 October 2019
  • GBP 1,000.00
(6 pages)
5 November 2019Satisfaction of charge SC2379040002 in full (4 pages)
1 November 2019Termination of appointment of Amanda Jane Douglas as a director on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Amanda Douglas as a secretary on 1 November 2019 (1 page)
30 October 2019Appointment of Mr Mark Hepburn as a director on 25 June 2019 (2 pages)
16 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 July 2018Termination of appointment of Stephen Matthew Wood as a director on 30 June 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
7 November 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
7 November 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,001
(8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,001
(8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,001
(8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,001
(8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,001
(8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,001
(8 pages)
18 September 2014Satisfaction of charge 1 in full (1 page)
18 September 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Registration of charge SC2379040003, created on 29 August 2014 (4 pages)
4 September 2014Registration of charge SC2379040003, created on 29 August 2014 (4 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 August 2014Sub-division of shares on 1 August 2014 (6 pages)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1,001
(6 pages)
22 August 2014Sub-division of shares on 1 August 2014 (6 pages)
22 August 2014Sub-division of shares on 1 August 2014 (6 pages)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1,001
(6 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 August 2014Registration of charge SC2379040002, created on 13 August 2014 (10 pages)
19 August 2014Registration of charge SC2379040002, created on 13 August 2014 (10 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 April 2014Appointment of Mrs Amanda Jane Douglas as a director (2 pages)
9 April 2014Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages)
9 April 2014Appointment of Mrs Amanda Jane Douglas as a director (2 pages)
4 April 2014Appointment of Mr Ben William Adam as a director (2 pages)
4 April 2014Appointment of Mr Dominic Echlin as a director (2 pages)
4 April 2014Appointment of Mr Dominic Echlin as a director (2 pages)
4 April 2014Appointment of Mr Steve Matthew Wood as a director (2 pages)
4 April 2014Appointment of Mr Steve Matthew Wood as a director (2 pages)
4 April 2014Appointment of Mr Ben William Adam as a director (2 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights to new a+b ord shares fully described in attached new article 8 of the articles of assoc. 06/06/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights to new a+b ord shares fully described in attached new article 8 of the articles of assoc. 06/06/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Director's details changed for Andrew Wallace Brown on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Narro on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Andrew Wallace Brown on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Narro on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Amanda Douglas on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Amanda Douglas on 27 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Appointment terminated director john scott (1 page)
16 June 2008Appointment terminated director john scott (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Secretary resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2006Return made up to 09/10/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 36 argyle place edinburgh midlothian EH9 1JT (1 page)
7 December 2006Return made up to 09/10/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 36 argyle place edinburgh midlothian EH9 1JT (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 November 2005Return made up to 09/10/05; full list of members (2 pages)
22 November 2005Return made up to 09/10/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 December 2003Registered office changed on 15/12/03 from: 1 atholl place edinburgh EH3 8HP (1 page)
15 December 2003Registered office changed on 15/12/03 from: 1 atholl place edinburgh EH3 8HP (1 page)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page)
9 June 2003Registered office changed on 09/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
9 October 2002Incorporation (11 pages)
9 October 2002Incorporation (11 pages)