NPL 1997 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNPL 1997 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC178677
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NPL 1997 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS PRECISION ENGINEERING LIMITEDMay 06, 2009May 06, 2009
    NEXUS PRECISION ENGINEERING (LIVINGSTON) LIMITEDSep 10, 1997Sep 10, 1997

    What are the latest accounts for NPL 1997 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for NPL 1997 LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for NPL 1997 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven Russell Craig as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr David John Eastcroft as a director on Oct 23, 2025

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steven Russell Craig as a director on Nov 26, 2020

    2 pagesAP01

    Termination of appointment of Alan Alexander Macpherson as a director on Nov 26, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2020

    RES15

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Previous accounting period extended from May 31, 2019 to Aug 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC1786770008 in full

    1 pagesMR04

    Satisfaction of charge SC1786770006 in full

    1 pagesMR04

    Satisfaction of charge SC1786770007 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC1786770004 in full

    1 pagesMR04

    Who are the officers of NPL 1997 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTCROFT, David John
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    Director
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    ScotlandBritish341744570001
    BARKER, Phillip
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    Secretary
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    157606030001
    JACKSON, Philip David
    c/o Gabbro Precision Limited
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    England
    Secretary
    c/o Gabbro Precision Limited
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    England
    238646070001
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Secretary
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    British137305900001
    LIVERSIDGE, William Edward
    Brankholm Croft
    AB31 4QH Lumphanan
    Kincardinshire
    Secretary
    Brankholm Croft
    AB31 4QH Lumphanan
    Kincardinshire
    British1023470001
    YOUNG, Douglas
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    Secretary
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    245093260001
    ASHCROFT CAMERON SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900015060001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    BARKER, Philip Dennison
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    Director
    1 Todd Square
    Houstoun Industrial Estate
    EH54 5EF Livingston
    1 Todd Square
    Scotland
    United KingdomBritish40070580001
    BARRASS, David John
    Birkett Way
    HP8 4BJ Chalfont St. Giles
    43
    Bucks
    Director
    Birkett Way
    HP8 4BJ Chalfont St. Giles
    43
    Bucks
    United KingdomBritish146153930001
    BELL, Alexander
    148 Oldwood Place
    EH54 6UX Livingston
    West Lothian
    Director
    148 Oldwood Place
    EH54 6UX Livingston
    West Lothian
    United KingdomBritish55745100002
    BURNETT, Gordon Henderson
    Perchy View
    ML2 8DY Wishaw
    4
    Midlothian
    Director
    Perchy View
    ML2 8DY Wishaw
    4
    Midlothian
    United KingdomBritish139074150001
    CRAIG, Steven Russell
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    Director
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    ScotlandBritish272624930001
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Director
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    EnglandBritish137305900001
    KIRKHAM, Philip David
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    Director
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    EnglandBritish13484340002
    LAWSON, William
    5 Farrochie Gardens
    AB39 2WT Stonehaven
    Aberdeenshire
    Director
    5 Farrochie Gardens
    AB39 2WT Stonehaven
    Aberdeenshire
    British64305020001
    LIVERSIDGE, William Edward
    Brankholm Croft
    AB31 4QH Lumphanan
    Kincardinshire
    Director
    Brankholm Croft
    AB31 4QH Lumphanan
    Kincardinshire
    United KingdomBritish1023470001
    MACPHERSON, Alan Alexander
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    Director
    Melville Terrace
    FK8 2ND Stirling
    7
    United Kingdom
    United KingdomBritish179371700001
    RAFFERTY, Daniel Paul
    Mossbank Road
    ML2 8NB Wishaw
    2
    Midlothian
    Director
    Mossbank Road
    ML2 8NB Wishaw
    2
    Midlothian
    United KingdomBritish139074190001
    SMITH, Paul Jeremy, Dr
    Carlton Place
    G5 5TH Glasgow
    78
    Director
    Carlton Place
    G5 5TH Glasgow
    78
    United KingdomBritish74597100001
    ASHCROFT CAMERON NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900015050001

    Who are the persons with significant control of NPL 1997 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ams Group Holdings Limited
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    Mar 29, 2019
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSc453299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gabbro Precision Limited
    Victoria Works
    Catley Road
    S9 5JF Sheffield
    31
    South Yorkshire
    United Kingdom
    Jul 22, 2016
    Victoria Works
    Catley Road
    S9 5JF Sheffield
    31
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales)
    Registration Number05744593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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