Company NameNapner Ltd.
Company StatusDissolved
Company NumberSC359334
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Conrad Bremner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Henderson Park
Kintore
Aberdeenshire
AB51 0FT
Scotland
Director NameMr Alan William Napier
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence AddressAlyndale Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland
Secretary NameMr Alan William Napier
NationalityBritish
StatusClosed
Appointed20 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence AddressAlyndale Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone07 800701047
Telephone regionMobile

Location

Registered AddressAlyndale
Westfield Gardens
Inverurie
AB51 4QL
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

1 at £1Alan William Napier
50.00%
Ordinary
1 at £1Neil Conrad Bremner
50.00%
Ordinary

Financials

Year2014
Net Worth£10,082
Cash£11,019
Current Liabilities£1,551

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (3 pages)
1 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Secretary's details changed for Alan William Napier on 1 January 2010 (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan William Napier on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Alan William Napier on 1 January 2010 (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Alan William Napier on 1 January 2010 (1 page)
11 May 2010Director's details changed for Neil Conrad Bremner on 1 January 2010 (2 pages)
5 June 2009Director appointed neil conrad bremner (2 pages)
5 June 2009Director appointed neil conrad bremner (2 pages)
5 June 2009Director and secretary appointed alan william napier (2 pages)
5 June 2009Director and secretary appointed alan william napier (2 pages)
28 May 2009Appointment terminated director peter trainer (1 page)
28 May 2009Appointment terminated secretary peter trainer (1 page)
28 May 2009Appointment terminated director peter trainer (1 page)
28 May 2009Appointment terminated director susan mcintosh (1 page)
28 May 2009Appointment terminated director susan mcintosh (1 page)
28 May 2009Appointment terminated secretary peter trainer (1 page)
8 May 2009Incorporation (15 pages)
8 May 2009Incorporation (15 pages)