Advanced company searchLink opens in new window

NAPIER CONTRACTS LIMITED

Company number SC260651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 11 December 2024
23 Dec 2024 PSC04 Change of details for Mr Scot Napier as a person with significant control on 10 December 2024
23 Dec 2024 PSC04 Change of details for Mrs Melissa Napier as a person with significant control on 10 December 2024
20 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2024.
02 Aug 2024 AA Micro company accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Jun 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
29 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
02 Jun 2022 AD01 Registered office address changed from The Corner House 5 Mavisbank Grange Loanhead Midlothian EH20 9SZ to 2-4 Salamander Place Edinburgh EH6 7JB on 2 June 2022
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
08 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
04 Sep 2019 SH08 Change of share class name or designation
04 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Sep 2016 AD01 Registered office address changed from Whitewood, 5 Spylaw Avenue Edinburgh Midlothian EH13 0LR to The Corner House 5 Mavisbank Grange Loanhead Midlothian EH20 9SZ on 27 September 2016