DUNCAN NAPIER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 18 Bristo Place Edinburgh EH1 1EZ on 2021-11-17

View Document

04/11/214 November 2021 Registered office address changed from 62 George Street Bathgate West Lothian EH48 1PD Scotland to 12 Hope Street Edinburgh EH2 4DB on 2021-11-04

View Document

02/11/212 November 2021 Appointment of Mr David Richard Hampstead as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Monica Mary Wilde as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Stewart Lochrie as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Simon Peter Smiley as a director on 2021-11-01

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAPIERS 1860 GROUP LIMITED

View Document

27/11/1927 November 2019 CESSATION OF STEWART LOCHRIE AS A PSC

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA MARY WILDE / 31/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA MARY WILDE / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 18 BOCLAIR ROAD BEARSDEN GLASGOW G61 2AF SCOTLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 62 GEORGE STREET BATHGATE EH48 1PD SCOTLAND

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA MARY WILDE / 27/11/2018

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 31 TOWNSEND STREET GLASGOW G4 0LA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR STEWART LOCHRIE

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA MARY WILDE / 26/11/2014

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 24 TENNANT STREET EDINBURGH EH6 5ND UNITED KINGDOM

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ADA ATKINSON

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA WILDE / 22/07/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA WILDE / 22/07/2011

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MS MONICA WILDE

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/01/107 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company