Edinburgh
EH3 5LH
Scotland
Director Name | Mr Robert Samuel Hussey |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(11 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Canonmills Edinburgh EH3 5LH Scotland |
Secretary Name | Fernando Sbarbaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Alnwickhill Drive Edinburgh Midlothian EH16 6XU Scotland |
Secretary Name | Patricia Louise Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 26 Alnwickhill Gardens Edinburgh Midlothian EH16 6NF Scotland |
Director Name | Frances Maureen Rogers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Canonmills Edinburgh EH3 5LH Scotland |
Secretary Name | Frances Maureen Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Canonmills Edinburgh EH3 5LH Scotland |
Director Name | Annmarie Logan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 9 Winton Gardens Uddingston Glasgow Strathclyde G71 6AQ Scotland |
Director Name | Mr Robert Samuel Hussey |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Canonmills Edinburgh EH3 5LH Scotland |
Website | www.napierinteriors.co.uk/ |
---|---|
Telephone | 0131 5566166 |
Telephone region | Edinburgh |
Registered Address | 30 Canonmills Edinburgh EH3 5LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,991 |
Cash | £38,725 |
Current Liabilities | £62,880 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 January 2020 | Director's details changed for Mr Robert Samuel Hussey on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr John Joseph Bacigalupo on 16 January 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 October 2015 | Director's details changed for Frances Maureen Rogers on 26 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Frances Maureen Rogers on 26 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Frances Maureen Rogers on 26 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 October 2015 | Appointment of Mr Robert Samuel Hussey as a director on 20 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Robert Samuel Hussey as a director on 20 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Frances Maureen Rogers on 26 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2014 | Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages) |
17 November 2014 | Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page) |
17 November 2014 | Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page) |
17 November 2014 | Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 October 2013 | Termination of appointment of Robert Hussey as a director (1 page) |
9 October 2013 | Termination of appointment of Robert Hussey as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Appointment of Mr Robert Samuel Hussey as a director (2 pages) |
16 October 2012 | Appointment of Mr Robert Samuel Hussey as a director (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
9 November 2005 | Location of register of members (1 page) |
12 August 2005 | Ad 11/08/05--------- £ si 40@1=40 £ ic 100/140 (1 page) |
12 August 2005 | Ad 11/08/05--------- £ si 40@1=40 £ ic 100/140 (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Amending memorandum (1 page) |
20 May 2005 | Amending memorandum (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (8 pages) |
20 October 2004 | Incorporation (8 pages) |