NPL 1997 LIMITED
Overview
| Company Name | NPL 1997 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC178677 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NPL 1997 LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is NPL 1997 LIMITED located?
| Registered Office Address | 7 Melville Terrace FK8 2ND Stirling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPL 1997 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXUS PRECISION ENGINEERING LIMITED | May 06, 2009 | May 06, 2009 |
| NEXUS PRECISION ENGINEERING (LIVINGSTON) LIMITED | Sep 10, 1997 | Sep 10, 1997 |
What are the latest accounts for NPL 1997 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for NPL 1997 LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for NPL 1997 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven Russell Craig as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Eastcroft as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Russell Craig as a director on Nov 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Alexander Macpherson as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1786770008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1786770006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1786770007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1786770004 in full | 1 pages | MR04 | ||||||||||
Who are the officers of NPL 1997 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTCROFT, David John | Director | Melville Terrace FK8 2ND Stirling 7 United Kingdom | Scotland | British | 341744570001 | |||||
| BARKER, Phillip | Secretary | 1 Todd Square Houstoun Industrial Estate EH54 5EF Livingston 1 Todd Square Scotland | 157606030001 | |||||||
| JACKSON, Philip David | Secretary | c/o Gabbro Precision Limited 26 Atlas Way S4 7QQ Sheffield Distington House England | 238646070001 | |||||||
| KEIGHLEY, Richard Nicholas | Secretary | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | British | 137305900001 | ||||||
| LIVERSIDGE, William Edward | Secretary | Brankholm Croft AB31 4QH Lumphanan Kincardinshire | British | 1023470001 | ||||||
| YOUNG, Douglas | Secretary | 1 Todd Square Houstoun Industrial Estate EH54 5EF Livingston 1 Todd Square Scotland | 245093260001 | |||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015060001 | |||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
| BARKER, Philip Dennison | Director | 1 Todd Square Houstoun Industrial Estate EH54 5EF Livingston 1 Todd Square Scotland | United Kingdom | British | 40070580001 | |||||
| BARRASS, David John | Director | Birkett Way HP8 4BJ Chalfont St. Giles 43 Bucks | United Kingdom | British | 146153930001 | |||||
| BELL, Alexander | Director | 148 Oldwood Place EH54 6UX Livingston West Lothian | United Kingdom | British | 55745100002 | |||||
| BURNETT, Gordon Henderson | Director | Perchy View ML2 8DY Wishaw 4 Midlothian | United Kingdom | British | 139074150001 | |||||
| CRAIG, Steven Russell | Director | Melville Terrace FK8 2ND Stirling 7 United Kingdom | Scotland | British | 272624930001 | |||||
| KEIGHLEY, Richard Nicholas | Director | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | England | British | 137305900001 | |||||
| KIRKHAM, Philip David | Director | Lime Spinney Somersall Close Somersall S40 3SG Chesterfield Derbyshire | England | British | 13484340002 | |||||
| LAWSON, William | Director | 5 Farrochie Gardens AB39 2WT Stonehaven Aberdeenshire | British | 64305020001 | ||||||
| LIVERSIDGE, William Edward | Director | Brankholm Croft AB31 4QH Lumphanan Kincardinshire | United Kingdom | British | 1023470001 | |||||
| MACPHERSON, Alan Alexander | Director | Melville Terrace FK8 2ND Stirling 7 United Kingdom | United Kingdom | British | 179371700001 | |||||
| RAFFERTY, Daniel Paul | Director | Mossbank Road ML2 8NB Wishaw 2 Midlothian | United Kingdom | British | 139074190001 | |||||
| SMITH, Paul Jeremy, Dr | Director | Carlton Place G5 5TH Glasgow 78 | United Kingdom | British | 74597100001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015050001 |
Who are the persons with significant control of NPL 1997 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ams Group Holdings Limited | Mar 29, 2019 | Bothwell Street G2 7JL Glasgow 120 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gabbro Precision Limited | Jul 22, 2016 | Victoria Works Catley Road S9 5JF Sheffield 31 South Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0