About

Registered Number: SC261105
Date of Incorporation: 18/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB,

 

Npuk Ltd was setup in 2003, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREME, Peter 18 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KATO-CREME, Naoko 18 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AA01 - Change of accounting reference date 20 April 2020
CS01 - N/A 01 January 2020
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.