- Company Overview for NAPIER CONTRACTS LIMITED (SC260651)
- Filing history for NAPIER CONTRACTS LIMITED (SC260651)
- People for NAPIER CONTRACTS LIMITED (SC260651)
- More for NAPIER CONTRACTS LIMITED (SC260651)
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
|
|
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
|
|
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 |