Advanced company searchLink opens in new window

NAPIERS THE HERBALISTS LTD

Company number SC325626

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)
24 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2013 4.17(Scot) Notice of final meeting of creditors
19 Feb 2013 AD01 Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013
08 May 2012 CO4.2(Scot) Court order notice of winding up
08 May 2012 4.2(Scot) Notice of winding up order
04 May 2012 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 4 May 2012
12 Apr 2012 4.9(Scot) Appointment of a provisional liquidator
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
08 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Jul 2009 363a Return made up to 18/06/09; full list of members
02 Jul 2009 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
17 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Sep 2008 287 Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES
16 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
27 Jun 2008 363a Return made up to 18/06/08; full list of members
23 Aug 2007 88(2)R Ad 10/08/07--------- £ si 98@1=98 £ ic 2/100
17 Aug 2007 410(Scot) Partic of mort/charge *
23 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jul 2007 288a New director appointed