DAVID NARRO ASSOCIATES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1JT

Company number SC237904
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address 34-36 ARGYLE PLACE, EDINBURGH, MIDLOTHIAN, EH9 1JT
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,001 . The most likely internet sites of DAVID NARRO ASSOCIATES LIMITED are www.davidnarroassociates.co.uk, and www.david-narro-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. David Narro Associates Limited is a Private Limited Company. The company registration number is SC237904. David Narro Associates Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of David Narro Associates Limited is 34 36 Argyle Place Edinburgh Midlothian Eh9 1jt. . DOUGLAS, Amanda is a Secretary of the company. ADAM, Ben William is a Director of the company. BROWN, Andrew Wallace is a Director of the company. DOUGLAS, Amanda Jane is a Director of the company. ECHLIN, Dominic is a Director of the company. NARRO, David is a Director of the company. WOOD, Stephen Matthew is a Director of the company. Secretary AS SECRETARIAL SERVICES LTD has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SCOTT, John Gosman has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
DOUGLAS, Amanda
Appointed Date: 27 November 2006

Director
ADAM, Ben William
Appointed Date: 01 January 2014
49 years old

Director
BROWN, Andrew Wallace
Appointed Date: 18 December 2002
63 years old

Director
DOUGLAS, Amanda Jane
Appointed Date: 01 January 2014
67 years old

Director
ECHLIN, Dominic
Appointed Date: 01 January 2014
58 years old

Director
NARRO, David
Appointed Date: 09 October 2002
73 years old

Director
WOOD, Stephen Matthew
Appointed Date: 01 January 2014
54 years old

Resigned Directors

Secretary
AS SECRETARIAL SERVICES LTD
Resigned: 01 November 2006
Appointed Date: 09 October 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
SCOTT, John Gosman
Resigned: 06 June 2008
Appointed Date: 18 December 2002
82 years old

Persons With Significant Control

David Narro Associates Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DAVID NARRO ASSOCIATES LIMITED Events

20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,001

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,001

...
... and 52 more events
16 Oct 2002
Accounting reference date extended from 31/10/03 to 31/12/03
16 Oct 2002
Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
09 Oct 2002
Incorporation

DAVID NARRO ASSOCIATES LIMITED Charges

29 August 2014
Charge code SC23 7904 0003
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
13 August 2014
Charge code SC23 7904 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: George David Lindsay Narro
Description: Contains fixed charge…
7 January 2010
Floating charge
Delivered: 12 January 2010
Status: Satisfied on 18 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…