Company NameNapiershall Auto Electrics Ltd
DirectorKeith Murray
Company StatusActive - Proposal to Strike off
Company NumberSC491100
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKeith Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address280a St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Filing History

14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 9 Helena Place Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 January 2019Confirmation statement made on 12 November 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 April 2017Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
7 April 2017Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
3 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
12 January 2015Appointment of Keith Murray as a director on 12 November 2014 (3 pages)
12 January 2015Appointment of Keith Murray as a director on 12 November 2014 (3 pages)
13 November 2014Termination of appointment of Stephen George Mabbott as a director on 12 November 2014 (2 pages)
13 November 2014Termination of appointment of Stephen George Mabbott as a director on 12 November 2014 (2 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)