Edinburgh
EH1 1EZ
Scotland
Director Name | Mr Simon Peter Smiley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bristo Place Edinburgh EH1 1EZ Scotland |
Director Name | Mr Stewart Lochrie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Payne Street Glasgow G4 0LF Scotland |
Director Name | Ms Monica Mary Wilde |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 George Street Bathgate EH48 1PD Scotland |
Registered Address | 18 Bristo Place Edinburgh EH1 1EZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Napiers 1860 Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2021 | Application to strike the company off the register (1 page) |
17 November 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Mr Simon Peter Smiley as a director on 1 November 2021 (2 pages) |
2 November 2021 | Appointment of Mr David Richard Hampstead as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Stewart Lochrie as a director on 1 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Monica Mary Wilde as a director on 1 November 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 November 2019 | Cessation of Stewart Lochrie as a person with significant control on 7 April 2017 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Change of details for Mr Stewart Lochrie as a person with significant control on 23 October 2019 (2 pages) |
22 April 2019 | Notification of Napiers 1860 Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 May 2018 | Registered office address changed from 31 Townsend Street Glasgow G4 0LA Scotland to 62 George Street Bathgate EH48 1PD on 8 May 2018 (1 page) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 April 2015 | Appointment of Ms Monica Mary Wilde as a director on 11 March 2015 (2 pages) |
27 April 2015 | Appointment of Ms Monica Mary Wilde as a director on 11 March 2015 (2 pages) |
30 July 2014 | Company name changed napiers direct LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Company name changed napiers direct LIMITED\certificate issued on 30/07/14
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|