Background WavePink WaveYellow Wave

NARRO ASSOCIATES LTD (SC237904)

NARRO ASSOCIATES LTD (SC237904) is an active UK company. incorporated on 9 October 2002. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. NARRO ASSOCIATES LTD has been registered for 23 years. Current directors include ADAM, Ben William, HEPBURN, Mark, MOWAT, Duncan John and 2 others.

Company Number
SC237904
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ADAM, Ben William, HEPBURN, Mark, MOWAT, Duncan John, PORCH, Garry, TEMPLETON, Robert Henry
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARRO ASSOCIATES LTD

NARRO ASSOCIATES LTD is an active company incorporated on 9 October 2002 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. NARRO ASSOCIATES LTD was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

SC237904

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 October 2025 (7 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DAVID NARRO ASSOCIATES LIMITED
From: 9 October 2002To: 17 August 2022
Contact
Address

Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HE Scotland
From: 4 July 2022To: 4 July 2022
34-36 Argyle Place Edinburgh Midlothian EH9 1JT
From: 9 October 2002To: 4 July 2022
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Aug 14
Share Issue
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Share Issue
Nov 19
Director Left
May 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Aug 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ADAM, Ben William

Active
30 Queensferry Road, EdinburghEH4 2HS
Born October 1975
Director
Appointed 01 Jan 2014

HEPBURN, Mark

Active
30 Queensferry Road, EdinburghEH4 2HS
Born December 1977
Director
Appointed 25 Jun 2019

MOWAT, Duncan John

Active
30 Queensferry Road, EdinburghEH4 2HS
Born March 1980
Director
Appointed 01 Jul 2023

PORCH, Garry

Active
30 Queensferry Road, EdinburghEH4 2HS
Born October 1978
Director
Appointed 01 Jul 2024

TEMPLETON, Robert Henry

Active
30 Queensferry Road, EdinburghEH4 2HS
Born April 1983
Director
Appointed 01 Jul 2023

DOUGLAS, Amanda

Resigned
34-36 Argyle Place, MidlothianEH9 1JT
Secretary
Appointed 27 Nov 2006
Resigned 01 Nov 2019

AS SECRETARIAL SERVICES LTD

Resigned
1 Atholl Place, EdinburghEH3 8HP
Corporate secretary
Appointed 09 Oct 2002
Resigned 01 Nov 2006

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

BROWN, Andrew Wallace

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born May 1962
Director
Appointed 18 Dec 2002
Resigned 01 Jul 2023

DOUGLAS, Amanda Jane

Resigned
34-36 Argyle Place, MidlothianEH9 1JT
Born January 1958
Director
Appointed 01 Jan 2014
Resigned 01 Nov 2019

ECHLIN, Dominic

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born September 1967
Director
Appointed 01 Jan 2014
Resigned 01 Aug 2025

NARRO, David

Resigned
36 Argyle Place, EdinburghEH9 1JT
Born June 1952
Director
Appointed 09 Oct 2002
Resigned 30 Apr 2020

SCOTT, John Gosman

Resigned
18 Craigmount Loan, EdinburghEH12 8DJ
Born June 1943
Director
Appointed 18 Dec 2002
Resigned 06 Jun 2008

WOOD, Stephen Matthew

Resigned
34-36 Argyle Place, MidlothianEH9 1JT
Born April 1971
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2018

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

1

Argyle Place, EdinburghEH9 1JT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
22 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
18 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
12 January 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
287Change of Registered Office
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation