Edinburgh
EH3 5LH
Scotland
Director Name | Mr Robert Pregowski |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Moredun Dykes Road Edinburgh EH17 8NG Scotland |
Director Name | Frances Maureen Rogers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baberton Mains Row Edinburgh Midlothian EH14 3EH Scotland |
Secretary Name | Frances Maureen Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baberton Mains Row Edinburgh Midlothian EH14 3EH Scotland |
Website | napierinteriors.co.uk |
---|
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 |
1 at £1 | John Bacigalupo 50.00% Ordinary |
---|---|
1 at £1 | Robert Pregowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,851 |
Cash | £5,749 |
Current Liabilities | £28,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr John Joseph Bacigalupo on 16 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Robert Pregowski on 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Robert Pregowski on 31 October 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Director's details changed for Robert Pregowski on 22 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Robert Pregowski on 22 August 2012 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Director's details changed for Robert Pregowski on 1 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Robert Pregowski on 1 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Robert Pregowski on 1 September 2011 (2 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) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 April 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
14 April 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
20 August 2010 | Director's details changed for Mr John Joseph Bacigalupo on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Joseph Bacigalupo on 20 August 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr John Joseph Bacigalupo on 11 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Frances Rogers as a director (1 page) |
11 June 2010 | Director's details changed for Mr John Joseph Bacigalupo on 11 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Frances Rogers as a secretary (1 page) |
11 June 2010 | Termination of appointment of Frances Rogers as a director (1 page) |
11 June 2010 | Termination of appointment of Frances Rogers as a secretary (1 page) |
10 June 2010 | Appointment of Robert Pregowski as a director (2 pages) |
10 June 2010 | Appointment of Robert Pregowski as a director (2 pages) |
20 August 2009 | Incorporation (8 pages) |
20 August 2009 | Incorporation (8 pages) |