Company NameNapier Bathrooms & Interiors Ltd.
DirectorsJohn Joseph Bacigalupo and Robert Samuel Hussey
Company StatusActive
Company NumberSC274958
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Joseph Bacigalupo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameMr Robert Samuel Hussey
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(11 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Secretary NameFernando Sbarbaro
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Alnwickhill Drive
Edinburgh
Midlothian
EH16 6XU
Scotland
Secretary NamePatricia Louise Rogers
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address26 Alnwickhill Gardens
Edinburgh
Midlothian
EH16 6NF
Scotland
Director NameFrances Maureen Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 20 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Secretary NameFrances Maureen Rogers
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 20 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameAnnmarie Logan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Correspondence Address9 Winton Gardens
Uddingston
Glasgow
Strathclyde
G71 6AQ
Scotland
Director NameMr Robert Samuel Hussey
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(7 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland

Contact

Websitewww.napierinteriors.co.uk/
Telephone0131 5566166
Telephone regionEdinburgh

Location

Registered Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£56,991
Cash£38,725
Current Liabilities£62,880

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 January 2020Director's details changed for Mr Robert Samuel Hussey on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr John Joseph Bacigalupo on 16 January 2020 (2 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 October 2015Director's details changed for Frances Maureen Rogers on 26 October 2015 (2 pages)
26 October 2015Secretary's details changed for Frances Maureen Rogers on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Frances Maureen Rogers on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 140
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 140
(4 pages)
26 October 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 October 2015Appointment of Mr Robert Samuel Hussey as a director on 20 October 2015 (2 pages)
26 October 2015Appointment of Mr Robert Samuel Hussey as a director on 20 October 2015 (2 pages)
26 October 2015Director's details changed for Frances Maureen Rogers on 26 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 140
(5 pages)
17 November 2014Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages)
17 November 2014Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page)
17 November 2014Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page)
17 November 2014Director's details changed for Frances Maureen Rogers on 1 October 2014 (2 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 140
(5 pages)
17 November 2014Secretary's details changed for Frances Maureen Rogers on 1 October 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 140
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 140
(5 pages)
9 October 2013Termination of appointment of Robert Hussey as a director (1 page)
9 October 2013Termination of appointment of Robert Hussey as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
16 October 2012Appointment of Mr Robert Samuel Hussey as a director (2 pages)
16 October 2012Appointment of Mr Robert Samuel Hussey as a director (2 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Frances Maureen Rogers on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Joseph Bacigalupo on 4 November 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1 alnwickhill view edinburgh lothian EH16 6XZ (1 page)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
12 August 2005Ad 11/08/05--------- £ si 40@1=40 £ ic 100/140 (1 page)
12 August 2005Ad 11/08/05--------- £ si 40@1=40 £ ic 100/140 (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
20 May 2005Amending memorandum (1 page)
20 May 2005Amending memorandum (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (8 pages)
20 October 2004Incorporation (8 pages)