Company NameNPJ Industries Limited
DirectorRobert Stephen Irwin-Houston
Company StatusActive
Company NumberSC424752
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Previous NameLister Square (No. 99) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Stephen Irwin-Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor
Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Telephone0141 3031100
Telephone regionGlasgow

Location

Registered Address4th Floor
Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,050
Cash£2
Current Liabilities£48,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 31 to be waived in connection with proposed allotment od 333 ord b, 333 ord c, 333 ord d shares 05/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(6 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(6 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 31 to be waived in connection with proposed allotment od 333 ord b, 333 ord c, 333 ord d shares 05/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
(6 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Change of share class name or designation (2 pages)
6 July 2012Termination of appointment of Austin Flynn as a director (1 page)
6 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 July 2012 (1 page)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
6 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
6 July 2012Termination of appointment of Austin Flynn as a director (1 page)
6 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
6 July 2012Appointment of Mr Robert Irwin-Houston as a director (2 pages)
6 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 July 2012 (1 page)
6 July 2012Appointment of Mr Robert Irwin-Houston as a director (2 pages)
6 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
6 July 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
29 June 2012Company name changed lister square (no. 99) LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2012Company name changed lister square (no. 99) LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)