ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Duncan Napier Limited

Duncan Napier Limited is an active company incorporated on 27 November 2008 with the registered office located in Edinburgh, City of Edinburgh. Duncan Napier Limited was registered 16 years ago.
Status
Active
Active since 13 years ago
Company No
SC351865
Private limited company
Scottish Company
Age
16 years
Incorporated 27 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Address changed on 17 Nov 2021 (3 years ago)
Previous address was 12 Hope Street Edinburgh EH2 4DB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Nov 1980
Napiers 1860 Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Young International Ltd
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Global Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Holdings Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Group Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
The Edinburgh Herbal Dispensary Ltd
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Napiers 1860 Group Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Zita West Products Limited
Simon Peter Smiley is a mutual person.
Active
Optimised Energetics Limited
Simon Peter Smiley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£674
Decreased by £2.13K (-76%)
Turnover
£89.05K
Increased by £7.97K (+10%)
Employees
Unreported
Same as previous period
Total Assets
£220.46K
Increased by £94.21K (+75%)
Total Liabilities
-£60.67K
Decreased by £83.76K (-58%)
Net Assets
£159.79K
Increased by £177.96K (-979%)
Debt Ratio (%)
28%
Decreased by 86.87% (-76%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Dec 2022
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 4 Jan 2022
Registered Address Changed
3 Years Ago on 17 Nov 2021
Registered Address Changed
3 Years Ago on 4 Nov 2021
Monica Mary Wilde Resigned
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Duncan Napier Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 22 Jan 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 18 Dec 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 2 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 18 November 2022 with no updates
Submitted on 28 Dec 2022
Full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 18 November 2021 with no updates
Submitted on 4 Jan 2022
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021
Submitted on 17 Nov 2021
Registered office address changed from 62 George Street Bathgate West Lothian EH48 1PD Scotland to 12 Hope Street Edinburgh EH2 4DB on 4 November 2021
Submitted on 4 Nov 2021
Appointment of Mr Simon Peter Smiley as a director on 1 November 2021
Submitted on 2 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year