About

Registered Number: SC220548
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Units 32a, E & D 20 Kyle Road, Irvine Ind. Est., Irvine, Ayrshire, KA12 8LH

 

Having been setup in 2001, Npi Solutions Ltd has its registered office in Irvine in Ayrshire. There is one director listed as Kennett, Jonathan for the company. 21-50 people are employed by the company. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNETT, Jonathan 01 October 2009 07 November 2011 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 February 2018
SH06 - Notice of cancellation of shares 28 June 2017
CH03 - Change of particulars for secretary 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 06 June 2017
SH03 - Return of purchase of own shares 06 June 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 25 February 2015
466(Scot) - N/A 22 December 2014
466(Scot) - N/A 16 December 2014
466(Scot) - N/A 03 October 2014
MR01 - N/A 02 October 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 25 May 2013
CH01 - Change of particulars for director 25 May 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 February 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 May 2009
410(Scot) - N/A 10 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 03 May 2004
410(Scot) - N/A 30 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Bond & floating charge 21 November 2008 Outstanding

N/A

Bond & floating charge 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.