Company NameNapiers 1860 Group Limited
DirectorsDavid Richard Hampstead and Simon Peter Smiley
Company StatusActive
Company NumberSC453156
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameTelos Technology Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr David Richard Hampstead
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Simon Peter Smiley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Stewart Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMs Monica Mary Wilde
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Payne Street
Glasgow
G4 0LF
Scotland

Contact

Websitewww.napiers.net
Telephone0845 0021860
Telephone regionUnknown

Location

Registered Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

335 at £1Stewart Lochrie
33.50%
Ordinary
35 at £1Deirdre Atkinson
3.50%
Ordinary
295 at £1Monica Wilde
29.50%
Ordinary
235 at £1Garry Brandt
23.50%
Ordinary
100 at £1Quaker City Mercantile Inc
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 18 November 2023 with no updates (3 pages)
18 December 2023Full accounts made up to 31 March 2023 (18 pages)
28 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
22 December 2022Full accounts made up to 31 March 2022 (19 pages)
4 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 November 2021Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021 (1 page)
4 November 2021Registered office address changed from 62 George Street Bathgate EH48 1PD Scotland to 12 Hope Street Edinburgh EH2 4DB on 4 November 2021 (1 page)
2 November 2021Cessation of Stewart Lochrie as a person with significant control on 1 November 2021 (1 page)
2 November 2021Notification of Samarkand Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Appointment of Mr Simon Peter Smiley as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Monica Mary Wilde as a director on 1 November 2021 (1 page)
2 November 2021Termination of appointment of Stewart Lochrie as a director on 1 November 2021 (1 page)
2 November 2021Appointment of Mr David Richard Hampstead as a director on 1 November 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
23 October 2019Change of details for Mr Stewart Lochrie as a person with significant control on 23 October 2019 (2 pages)
17 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 31 Townsend Street Glasgow G4 0LA to 62 George Street Bathgate EH48 1PD on 8 May 2018 (1 page)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 June 2017Notification of Stewart Lochrie as a person with significant control on 25 June 2017 (2 pages)
28 June 2017Notification of Stewart Lochrie as a person with significant control on 25 June 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
5 May 2015Registered office address changed from 9-10 St Andrew Square Edinburgh EH2 2AF to 31 Townsend Street Glasgow G4 0LA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9-10 St Andrew Square Edinburgh EH2 2AF to 31 Townsend Street Glasgow G4 0LA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9-10 St Andrew Square Edinburgh EH2 2AF to 31 Townsend Street Glasgow G4 0LA on 5 May 2015 (1 page)
27 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
27 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 September 2014Appointment of Ms Monica Wilde as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Ms Monica Wilde as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Ms Monica Wilde as a director on 2 September 2014 (2 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
25 April 2014Company name changed telos technology LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(3 pages)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
25 April 2014Company name changed telos technology LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)