Company NameAdams Napier Partnership Ltd.
Company StatusActive
Company NumberSC548072
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam John Napier
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Rowan Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameRobert John Adams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Rowan Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Christopher Jamie Prentice
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Rowan Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland

Location

Registered Address1 Rowan Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
24 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
23 September 2020Director's details changed for Mr Christopher Jamie Prentice on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Robert John Adams on 23 September 2020 (2 pages)
23 September 2020Director's details changed for William John Napier on 23 September 2020 (2 pages)
23 September 2020Registered office address changed from 2 Copperbeech Court Cavalry Park Peebles EH45 9BU Scotland to 1 Rowan Court Cavalry Park Peebles Scottish Borders EH45 9BU on 23 September 2020 (1 page)
8 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 January 2020Director's details changed for Robert John Adams on 31 January 2020 (2 pages)
31 January 2020Change of details for Robert John Adams as a person with significant control on 31 January 2020 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Notification of Christopher Jamie Prentice as a person with significant control on 7 August 2017 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
23 October 2017Notification of Christopher Jamie Prentice as a person with significant control on 7 August 2017 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
7 August 2017Appointment of Mr Christopher Jamie Prentice as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Christopher Jamie Prentice as a director on 7 August 2017 (2 pages)
7 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 6
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 6
(3 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 2
(35 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 2
(35 pages)