Advanced company searchLink opens in new window

NAPIER HOUSE INVESTMENTS LIMITED

Company number SC201581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2005 363s Return made up to 15/11/04; full list of members
14 Dec 2004 AA Accounts for a small company made up to 29 February 2004
11 Dec 2003 363s Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jul 2003 AA Full accounts made up to 28 February 2003
03 Dec 2002 363s Return made up to 15/11/02; full list of members
20 Sep 2002 AA Full accounts made up to 28 February 2002
15 May 2002 287 Registered office changed on 15/05/02 from: 10 george street edinburgh EH2 2DW
23 Dec 2001 287 Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh midlothian EH2 1BT
29 Nov 2001 363s Return made up to 15/11/01; full list of members
24 May 2001 AA Full accounts made up to 28 February 2001
20 Nov 2000 363s Return made up to 15/11/00; full list of members
02 Sep 2000 287 Registered office changed on 02/09/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
31 Aug 2000 225 Accounting reference date extended from 30/11/00 to 28/02/01
01 Mar 2000 288a New secretary appointed;new director appointed
01 Mar 2000 288a New director appointed
01 Mar 2000 288b Director resigned
01 Mar 2000 288b Director resigned
01 Mar 2000 288b Secretary resigned
01 Mar 2000 MEM/ARTS Memorandum and Articles of Association
29 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
24 Feb 2000 CERTNM Company name changed m m & s (2590) LIMITED\certificate issued on 25/02/00
15 Nov 1999 NEWINC Incorporation