Company NameNapiershall Ltd
DirectorMyranda McDonald Bradley
Company StatusActive
Company NumberSC401952
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Myranda McDonald Bradley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address26 Auchinlea Road
Glasgow
G34 9NW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammed Nadeem Arshad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broughton Road
Glasgow
Lanarkshire
G23 5HW
Scotland

Location

Registered AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohammad Arshad
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,134
Cash£36
Current Liabilities£30,932

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

10 May 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 March 2018Termination of appointment of Mohammed Nadeem Arshad as a director on 5 March 2018 (1 page)
21 February 2018Appointment of Ms Myranda Mcdonald Bradley as a director on 21 February 2018 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA United Kingdom on 13 March 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA United Kingdom on 13 March 2012 (1 page)
4 August 2011Appointment of Mohammad Nadeem Arshad as a director (3 pages)
4 August 2011Appointment of Mohammad Nadeem Arshad as a director (3 pages)
20 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 June 2011Incorporation (20 pages)
20 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 June 2011Incorporation (20 pages)