Npl Group - 1st Floor
Glasgow
G2 5QD
Scotland
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Registered Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Michelle Lappin 50.00% Ordinary |
---|---|
50 at £1 | Simon Towers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,724 |
Cash | £70,024 |
Current Liabilities | £400,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
29 March 2022 | Amended accounts for a small company made up to 31 March 2021 (19 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
3 April 2020 | Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page) |
14 February 2020 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 14 February 2020 (1 page) |
29 October 2019 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
21 August 2019 | Director's details changed for Ms Michelle Lappin on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 August 2019 | Director's details changed for Ms Michelle Mcfarlane on 20 August 2019 (2 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|