About

Registered Number: SC260651
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Corner House, 5 Mavisbank Grange, Loanhead, Midlothian, EH20 9SZ

 

Napier Contracts Ltd was established in 2003. The company has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAPIER, Melissa Jane 11 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 11 December 2019
RESOLUTIONS - N/A 04 September 2019
SH08 - Notice of name or other designation of class of shares 04 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 December 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
225 - Change of Accounting Reference Date 29 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.