Company NameDuncan Napier Limited
DirectorsDavid Richard Hampstead and Simon Peter Smiley
Company StatusActive
Company NumberSC351865
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Richard Hampstead
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Simon Peter Smiley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMs Deirdre Ada Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleDirector/Medical Herbalist
Correspondence Address46/1 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Director NameMs Monica Mary Wilde
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 George Street
Bathgate
West Lothian
EH48 1PD
Scotland
Director NameMr Stewart Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2015(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 George Street
Bathgate
West Lothian
EH48 1PD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.duncannapier.com

Location

Registered Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Keith Tilcock
50.00%
Ordinary
50 at £1Napiers 1860 Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,004
Cash£64,315
Current Liabilities£118,619

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 November 2019Cessation of Stewart Lochrie as a person with significant control on 27 November 2019 (1 page)
27 November 2019Notification of Napiers 1860 Group Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Director's details changed for Ms Monica Mary Wilde on 31 January 2019 (2 pages)
30 January 2019Registered office address changed from 18 Boclair Road Bearsden Glasgow G61 2AF Scotland to 62 George Street Bathgate West Lothian EH48 1PD on 30 January 2019 (1 page)
30 January 2019Director's details changed for Ms Monica Mary Wilde on 30 January 2019 (2 pages)
18 January 2019Registered office address changed from 62 George Street Bathgate EH48 1PD Scotland to 18 Boclair Road Bearsden Glasgow G61 2AF on 18 January 2019 (1 page)
18 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 January 2019Director's details changed for Ms Monica Mary Wilde on 27 November 2018 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 May 2018Registered office address changed from 31 Townsend Street Glasgow G4 0LA to 62 George Street Bathgate EH48 1PD on 8 May 2018 (1 page)
27 February 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
27 April 2015Appointment of Mr Stewart Lochrie as a director on 11 March 2015 (2 pages)
27 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 April 2015Appointment of Mr Stewart Lochrie as a director on 11 March 2015 (2 pages)
27 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Director's details changed for Ms Monica Mary Wilde on 26 November 2014 (2 pages)
15 December 2014Director's details changed for Ms Monica Mary Wilde on 26 November 2014 (2 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
24 November 2014Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND United Kingdom to 31 Townsend Street Glasgow G4 0LA on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND United Kingdom to 31 Townsend Street Glasgow G4 0LA on 24 November 2014 (1 page)
15 September 2014Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 31 Townsend Street Glasgow G4 0LA on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 31 Townsend Street Glasgow G4 0LA on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary on 15 September 2014 (1 page)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 March 2012Termination of appointment of Deirdre Ada Atkinson as a director (1 page)
30 March 2012Termination of appointment of Deirdre Ada Atkinson as a director (1 page)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
22 August 2011Director's details changed for Ms Monica Wilde on 22 July 2011 (2 pages)
22 August 2011Director's details changed for Ms Monica Wilde on 22 July 2011 (2 pages)
19 August 2011Director's details changed for Ms Monica Wilde on 22 July 2011 (2 pages)
19 August 2011Director's details changed for Ms Monica Wilde on 22 July 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 March 2011Appointment of Ms Monica Wilde as a director (2 pages)
16 March 2011Appointment of Ms Monica Wilde as a director (2 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2008Incorporation (22 pages)
27 November 2008Incorporation (22 pages)