Company NameNP Industrial Services Group Ltd
DirectorDavid Feeney
Company StatusActive - Proposal to Strike off
Company NumberSC387917
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Previous NamesDFDP Services Limited and NP Hire & Construction Services Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Feeney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Burnhouse Industrial Estate
Whitburn
Bathgate
West Lothian
EH47 0LQ
Scotland
Director NameMr David Phillips
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 44 Burnhouse Industrial Estate
Whitburn
Bathgate
West Lothian
EH47 0LQ
Scotland

Location

Registered AddressOffice 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£545
Cash£1,000
Current Liabilities£47,228

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

7 October 2020Delivered on: 7 October 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 23 May 2018
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
14 February 2012Delivered on: 18 February 2012
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 2011Delivered on: 12 May 2011
Satisfied on: 1 September 2012
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Satisfaction of charge SC3879170003 in full (1 page)
7 October 2020Registration of charge SC3879170004, created on 7 October 2020 (36 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
(3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 July 2019Registered office address changed from 158a West Main Street Whitburn Bathgate EH47 0QQ Scotland to 159a West Main Street Whitburn Bathgate EH47 0QQ on 6 July 2019 (1 page)
5 July 2019Registered office address changed from Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ Scotland to 158a West Main Street Whitburn Bathgate EH47 0QQ on 5 July 2019 (1 page)
1 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Registration of charge SC3879170003, created on 17 May 2018 (14 pages)
13 March 2018Termination of appointment of David Phillips as a director on 13 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
9 March 2018Cessation of David Phillips as a person with significant control on 9 March 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
21 April 2016Satisfaction of charge 2 in full (1 page)
21 April 2016Satisfaction of charge 2 in full (1 page)
15 April 2016Director's details changed for Mr David Feeney on 12 April 2016 (2 pages)
15 April 2016Registered office address changed from Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH to Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH to Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr David Phillips on 12 April 2016 (2 pages)
15 April 2016Director's details changed for Mr David Phillips on 12 April 2016 (2 pages)
15 April 2016Director's details changed for Mr David Feeney on 12 April 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
5 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
7 October 2014Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 March 2014Order of court recall of provisional liquidator (1 page)
12 March 2014Order of court recall of provisional liquidator (1 page)
19 February 2014Appointment of a provisional liquidator (1 page)
19 February 2014Appointment of a provisional liquidator (1 page)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Company name changed dfdp services LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed dfdp services LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Director's details changed for Mr David Feeney on 16 November 2010 (3 pages)
18 November 2010Director's details changed for Mr David Phillips on 16 November 2010 (4 pages)
18 November 2010Director's details changed for Mr David Phillips on 16 November 2010 (4 pages)
18 November 2010Director's details changed for Mr David Feeney on 16 November 2010 (3 pages)
1 November 2010Incorporation (23 pages)
1 November 2010Incorporation (23 pages)