Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ben William Adam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Dominic Echlin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Strucutral Engineer |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Mark Hepburn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | David Narro |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Consulting Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 36 Argyle Place Edinburgh EH9 1JT Scotland |
Director Name | John Gosman Scott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 18 Craigmount Loan Edinburgh EH12 8DJ Scotland |
Secretary Name | Amanda Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2019) |
Role | Practice Manager |
Correspondence Address | 34-36 Argyle Place Edinburgh Midlothian EH9 1JT Scotland |
Director Name | Mr Stephen Matthew Wood |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2018) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Argyle Place Edinburgh Midlothian EH9 1JT Scotland |
Director Name | Mrs Amanda Jane Douglas |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2019) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Argyle Place Edinburgh Midlothian EH9 1JT Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | As Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | davidnarro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2295553 |
Telephone region | Edinburgh |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.001 | David Narro Associates Employee Ownership Trust 99.90% Ordinary |
---|---|
1 at £1 | David Narro 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | £494,849 |
Cash | £123,525 |
Current Liabilities | £1,440,984 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (10 months, 3 weeks from now) |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 19 August 2014 Persons entitled: George David Lindsay Narro Classification: A registered charge Outstanding |
7 January 2010 | Delivered 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 |
9 December 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
13 May 2020 | Termination of appointment of David Narro as a director on 30 April 2020 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Statement of capital on 30 October 2019
|
5 November 2019 | Satisfaction of charge SC2379040002 in full (4 pages) |
1 November 2019 | Termination of appointment of Amanda Jane Douglas as a director on 1 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Amanda Douglas as a secretary on 1 November 2019 (1 page) |
30 October 2019 | Appointment of Mr Mark Hepburn as a director on 25 June 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of Stephen Matthew Wood as a director on 30 June 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
7 November 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
7 November 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Registration of charge SC2379040003, created on 29 August 2014 (4 pages) |
4 September 2014 | Registration of charge SC2379040003, created on 29 August 2014 (4 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Sub-division of shares on 1 August 2014 (6 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
22 August 2014 | Sub-division of shares on 1 August 2014 (6 pages) |
22 August 2014 | Sub-division of shares on 1 August 2014 (6 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
22 August 2014 | Resolutions
|
19 August 2014 | Registration of charge SC2379040002, created on 13 August 2014 (10 pages) |
19 August 2014 | Registration of charge SC2379040002, created on 13 August 2014 (10 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Appointment of Mrs Amanda Jane Douglas as a director (2 pages) |
9 April 2014 | Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Steve Matthew Wood on 9 April 2014 (2 pages) |
9 April 2014 | Appointment of Mrs Amanda Jane Douglas as a director (2 pages) |
4 April 2014 | Appointment of Mr Ben William Adam as a director (2 pages) |
4 April 2014 | Appointment of Mr Dominic Echlin as a director (2 pages) |
4 April 2014 | Appointment of Mr Dominic Echlin as a director (2 pages) |
4 April 2014 | Appointment of Mr Steve Matthew Wood as a director (2 pages) |
4 April 2014 | Appointment of Mr Steve Matthew Wood as a director (2 pages) |
4 April 2014 | Appointment of Mr Ben William Adam as a director (2 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Resolutions
|
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Director's details changed for Andrew Wallace Brown on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Narro on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Andrew Wallace Brown on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Narro on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Amanda Douglas on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Amanda Douglas on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Appointment terminated director john scott (1 page) |
16 June 2008 | Appointment terminated director john scott (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 December 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 36 argyle place edinburgh midlothian EH9 1JT (1 page) |
7 December 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 36 argyle place edinburgh midlothian EH9 1JT (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 1 atholl place edinburgh EH3 8HP (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 1 atholl place edinburgh EH3 8HP (1 page) |
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 October 2003 | Return made up to 09/10/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
16 October 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 October 2002 | Incorporation (11 pages) |
9 October 2002 | Incorporation (11 pages) |