Company NameNamara Projects Ltd
DirectorAndrew Neil Sutherland Rodger
Company StatusActive
Company NumberSC414402
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameNamara Aquaculture Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Andrew Neil Sutherland Rodger
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleAquaculturalist / Marine Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSunhill Rushgarry
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSunhill Rushgarry
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath

Financials

Year2013
Net Worth£28,112
Cash£24,074

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 5 April 2023 (13 pages)
10 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
28 February 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
15 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
23 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
29 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
17 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 February 2014Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages)
5 February 2014Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 October 2013Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page)
16 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
16 January 2013Director's details changed for Dr Andrew Neil Sutherland Rodger on 16 January 2013 (2 pages)
16 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
16 January 2013Director's details changed for Dr Andrew Neil Sutherland Rodger on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
10 February 2012Appointment of Dr Andrew Neil Sutherland Rodger as a director (3 pages)
10 February 2012Registered office address changed from North Lamerick Isle of Bearneray North Uist Western Isles HS6 5BQ United Kingdom on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from North Lamerick Isle of Bearneray North Uist Western Isles HS6 5BQ United Kingdom on 10 February 2012 (2 pages)
10 February 2012Appointment of Dr Andrew Neil Sutherland Rodger as a director (3 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 January 2012Incorporation (22 pages)
12 January 2012Incorporation (22 pages)