Company NameNapier Renovations Limited
DirectorsJohn Joseph Bacigalupo and Robert Pregowski
Company StatusActive
Company NumberSC364301
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Joseph Bacigalupo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameMr Robert Pregowski
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(9 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Moredun Dykes Road
Edinburgh
EH17 8NG
Scotland
Director NameFrances Maureen Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Baberton Mains Row
Edinburgh
Midlothian
EH14 3EH
Scotland
Secretary NameFrances Maureen Rogers
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Baberton Mains Row
Edinburgh
Midlothian
EH14 3EH
Scotland

Contact

Websitenapierinteriors.co.uk

Location

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

Shareholders

1 at £1John Bacigalupo
50.00%
Ordinary
1 at £1Robert Pregowski
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,851
Cash£5,749
Current Liabilities£28,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr John Joseph Bacigalupo on 16 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 August 2015Director's details changed for Mr John Joseph Bacigalupo on 3 March 2015 (2 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Mr Robert Pregowski on 31 October 2014 (2 pages)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Mr Robert Pregowski on 31 October 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Director's details changed for Robert Pregowski on 22 August 2012 (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Robert Pregowski on 22 August 2012 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Director's details changed for Robert Pregowski on 1 September 2011 (2 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Robert Pregowski on 1 September 2011 (2 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Robert Pregowski on 1 September 2011 (2 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)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 April 2011Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 April 2011Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
20 August 2010Director's details changed for Mr John Joseph Bacigalupo on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr John Joseph Bacigalupo on 20 August 2010 (2 pages)
11 June 2010Director's details changed for Mr John Joseph Bacigalupo on 11 June 2010 (2 pages)
11 June 2010Termination of appointment of Frances Rogers as a director (1 page)
11 June 2010Director's details changed for Mr John Joseph Bacigalupo on 11 June 2010 (2 pages)
11 June 2010Termination of appointment of Frances Rogers as a secretary (1 page)
11 June 2010Termination of appointment of Frances Rogers as a director (1 page)
11 June 2010Termination of appointment of Frances Rogers as a secretary (1 page)
10 June 2010Appointment of Robert Pregowski as a director (2 pages)
10 June 2010Appointment of Robert Pregowski as a director (2 pages)
20 August 2009Incorporation (8 pages)
20 August 2009Incorporation (8 pages)