Company NameNapier Contracts Limited
DirectorsScot Napier and Melissa Jane Napier
Company StatusActive
Company NumberSC260651
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameScot Napier
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewood 5 Spylaw Avenue
Edinburgh
Midlothian
EH13 0LR
Scotland
Secretary NameMelissa Jane Napier
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhitewood 5 Spylaw Avenue
Edinburgh
Midlothian
EH13 0LR
Scotland
Director NameMrs Melissa Jane Napier
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressWhitewood 5 Spylaw Avenue
Edinburgh
EH13 0LR
Scotland
Director NameJohn Joseph Bacigalupo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Alnwickhill View
Edinburgh
Lothian
EH16 6XZ
Scotland

Contact

Telephone0131 4415818
Telephone regionEdinburgh

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£67,008
Cash£100,705
Current Liabilities£50,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 June 2022Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
29 June 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
2 June 2022Registered office address changed from The Corner House 5 Mavisbank Grange Loanhead Midlothian EH20 9SZ to 2-4 Salamander Place Edinburgh EH6 7JB on 2 June 2022 (1 page)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
12 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 September 2019Change of share class name or designation (2 pages)
4 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
27 September 2016Registered office address changed from Whitewood, 5 Spylaw Avenue Edinburgh Midlothian EH13 0LR to The Corner House 5 Mavisbank Grange Loanhead Midlothian EH20 9SZ on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from Whitewood, 5 Spylaw Avenue Edinburgh Midlothian EH13 0LR to The Corner House 5 Mavisbank Grange Loanhead Midlothian EH20 9SZ on 27 September 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
31 October 2011Appointment of Mrs Melissa Jane Napier as a director (2 pages)
31 October 2011Appointment of Mrs Melissa Jane Napier as a director (2 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Scot Napier on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Scot Napier on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Scot Napier on 1 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 December 2008Director's change of particulars / scot napier / 30/12/2008 (1 page)
30 December 2008Secretary's change of particulars / melissa napier / 30/12/2008 (1 page)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
30 December 2008Director's change of particulars / scot napier / 30/12/2008 (1 page)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
30 December 2008Secretary's change of particulars / melissa napier / 30/12/2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from 4 buckstone gardens edinburgh lothian EH10 6QD (1 page)
18 July 2008Registered office changed on 18/07/2008 from 4 buckstone gardens edinburgh lothian EH10 6QD (1 page)
4 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 February 2008Return made up to 11/12/07; no change of members (6 pages)
7 February 2008Return made up to 11/12/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 January 2007Return made up to 11/12/06; full list of members (6 pages)
22 January 2007Return made up to 11/12/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2005Return made up to 11/12/05; full list of members (6 pages)
13 December 2005Return made up to 11/12/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 March 2005Return made up to 11/12/04; full list of members (8 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 11/12/04; full list of members (8 pages)
29 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
29 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page)
25 October 2004Registered office changed on 25/10/04 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page)
11 December 2003Incorporation (8 pages)
11 December 2003Incorporation (8 pages)