Colinton Road
Edinburgh
EH10 5DT
Scotland
Director Name | Mr Andrew Peter McGoff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Napier University Sighthill Campus Sighthill Court Edinburgh EH11 4BN Scotland |
Director Name | Ms June Hutchison Boyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chair Of Court |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Napier University Sighthill Court Edinburgh EH11 4BN Scotland |
Director Name | Mr Michael Joseph Greenhalgh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | University Secretary |
Country of Residence | England |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Secretary Name | Mr Michael Joseph Greenhalgh |
---|---|
Status | Current |
Appointed | 01 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Kathleen Janette Anderson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1992) |
Role | Depute Principal |
Correspondence Address | 40 Barony Terrace Edinburgh EH12 8RD Scotland |
Director Name | John Kenneth Darby |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 1996) |
Role | Assistant Principal |
Correspondence Address | 240 Colinton Road Edinburgh Midlothian EH14 1DL Scotland |
Director Name | Ian James Miller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 October 1999) |
Role | Secretary & Academic Registrar |
Correspondence Address | 80 Craiglockhart Road Edinburgh EH14 1EP Scotland |
Director Name | James Murray |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 1995) |
Role | Vice Principal |
Correspondence Address | 40 Elliot Road Edinburgh Midlothian EH14 1DZ Scotland |
Secretary Name | Ian James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 80 Craiglockhart Road Edinburgh EH14 1EP Scotland |
Director Name | Alexander Lindsay Stewart |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 08 May 2000) |
Role | Retired Managing Director |
Correspondence Address | 37 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Director Name | Mr Edward Angus |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 1999) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Woodfield 20 High Street Lasswade Midlothian EH18 1ND Scotland |
Director Name | Alastair Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 May 2001) |
Role | Director Of Finance |
Correspondence Address | 9 Fidra Road North Berwick East Lothian EH39 4NF Scotland |
Director Name | Elizabeth Forbes Milligan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1996) |
Role | Assistant Principal |
Correspondence Address | Collessie 38 Eskbank Road Dalkeith Midlothian EH22 3BJ Scotland |
Director Name | Geoffrey Thomas Fielding |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1996) |
Role | Assistant Principal |
Correspondence Address | 6 Hillpark Way Edinburgh Midlothian EH4 7BJ Scotland |
Director Name | Prof John Mavor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2002) |
Role | Principal & Vice Chancellor |
Correspondence Address | 8 Heriot Row Edinburgh EH3 6HU Scotland |
Director Name | Prof Keith William Dickinson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1998) |
Role | Dean |
Correspondence Address | 1 Glenconner 28 Dirleton Avenue North Berwick East Lothian EH39 4BQ Scotland |
Director Name | Dr Arnold Wadkin Read |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Oakleaves 25 Stubham Rise Ilkley West Yorkshire LS29 0AP |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Colin Bryce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2002) |
Role | University Dean |
Country of Residence | Scotland |
Correspondence Address | 126 Willowbrae Road Edinburgh Midlothian EH8 7HW Scotland |
Director Name | Dr James Iain Maurice McLeod Grieve |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2002) |
Role | Depute Managing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Redford Avenue Edinburgh EH13 0BX Scotland |
Secretary Name | Dr Gerald Christopher Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 December 2017) |
Role | University Secretary |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 14 Moray Place Edinburgh EH3 6DT Scotland |
Director Name | Deirdre Catherine Robertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2006) |
Role | Accountant |
Correspondence Address | Woodlands, Bandrum Saline Dunfermline KY12 9HR Scotland |
Director Name | Prof Peter Strike |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Vice Principal |
Correspondence Address | 5 West Mains Road Edinburgh Midlothian EH9 3BQ Scotland |
Director Name | Eric Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2009) |
Role | Finance Director |
Correspondence Address | 13 Bonnyton Court Glenrothes Fife KY7 4TX Scotland |
Director Name | Prof George Cooper Borthwick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Dr Robin Kenneth Mackenzie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2012) |
Role | Vice Principal |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Mrs Jackie Mackenzie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2013) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | The Very Reverend Dr Graham John Thomson Forbes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(25 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Prof John Ralph Duffield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2014) |
Role | Vice Principal |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
Director Name | Prof Alistair John Sambell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2020) |
Role | Vice-Principal |
Country of Residence | England |
Correspondence Address | Edinburgh Napier University Sighthill Court Edinburgh EH11 4BN Scotland |
Director Name | Mr David Cloy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2021) |
Role | Unversity Secretary |
Country of Residence | Scotland |
Correspondence Address | Sighthill Campus Sighthill Court Edinburgh EH11 4BN Scotland |
Secretary Name | Mr David Cloy |
---|---|
Status | Resigned |
Appointed | 22 December 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | Sighthill Campus Sighthill Court Edinburgh EH11 4BN Scotland |
Website | napier.ac.uk |
---|---|
Telephone | 01386 753160 |
Telephone region | Evesham |
Registered Address | Merchiston Tower Colinton Road Edinburgh EH10 5DT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Turnover | £11,413,880 |
Gross Profit | £4,365,726 |
Net Worth | £3,834,956 |
Cash | £1,770 |
Current Liabilities | £1,985,747 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 March 1989 | Delivered on: 23 March 1989 Satisfied on: 1 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Full accounts made up to 31 July 2022 (16 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 April 2022 | Full accounts made up to 31 July 2021 (16 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 August 2021 | Termination of appointment of David Cloy as a director on 31 July 2021 (1 page) |
26 August 2021 | Appointment of Mr Michael Joseph Greenhalgh as a director on 1 August 2021 (2 pages) |
26 August 2021 | Appointment of Mr Michael Joseph Greenhalgh as a secretary on 1 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of David Cloy as a secretary on 31 July 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 July 2020 (15 pages) |
11 August 2020 | Appointment of Ms June Hutchison Boyle as a director on 1 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Alistair John Sambell as a director on 31 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Graham John Thomson Forbes as a director on 31 July 2020 (1 page) |
10 March 2020 | Full accounts made up to 31 July 2019 (16 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 July 2018 (15 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 July 2017 (15 pages) |
9 February 2018 | Termination of appointment of Gerald Christopher Webber as a director on 15 December 2017 (1 page) |
24 January 2018 | Appointment of Mr David Cloy as a director on 22 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr David Cloy as a secretary on 22 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Gerald Christopher Webber as a secretary on 15 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Gerald Christopher Webber as a secretary on 15 December 2017 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
18 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 December 2016 | Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016 (2 pages) |
27 June 2016 | Termination of appointment of Simon Leo Belfer as a director on 17 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Simon Leo Belfer as a director on 17 June 2016 (1 page) |
19 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
19 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
4 November 2015 | Appointment of Professor Alistair John Sambell as a director on 21 October 2015 (2 pages) |
4 November 2015 | Appointment of Professor Alistair John Sambell as a director on 21 October 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 December 2014 | Full accounts made up to 31 July 2014 (16 pages) |
9 December 2014 | Full accounts made up to 31 July 2014 (16 pages) |
8 August 2014 | Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page) |
8 August 2014 | Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (13 pages) |
11 July 2013 | Appointment of Professor Andrea Mary Nolan as a director (2 pages) |
11 July 2013 | Termination of appointment of Joan Stringer as a director (1 page) |
11 July 2013 | Appointment of Professor Andrea Mary Nolan as a director (2 pages) |
11 July 2013 | Termination of appointment of Joan Stringer as a director (1 page) |
4 March 2013 | Termination of appointment of Jackie Mackenzie as a director (1 page) |
4 March 2013 | Termination of appointment of Jackie Mackenzie as a director (1 page) |
4 March 2013 | Appointment of Professor John Ralph Duffield as a director (2 pages) |
4 March 2013 | Appointment of Professor John Ralph Duffield as a director (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
7 September 2012 | Termination of appointment of George Borthwick as a director (1 page) |
7 September 2012 | Termination of appointment of George Borthwick as a director (1 page) |
7 September 2012 | Termination of appointment of Robin Mackenzie as a director (1 page) |
7 September 2012 | Appointment of The Very Reverend Dr Graham John Thomson Forbes as a director (2 pages) |
7 September 2012 | Appointment of The Very Reverend Dr Graham John Thomson Forbes as a director (2 pages) |
7 September 2012 | Termination of appointment of Robin Mackenzie as a director (1 page) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
18 January 2012 | Register inspection address has been changed (1 page) |
20 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
20 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
20 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
19 January 2011 | Appointment of Mrs Jackie Mackenzie as a director (2 pages) |
19 January 2011 | Appointment of Mrs Jackie Mackenzie as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
31 March 2010 | Full accounts made up to 31 July 2009 (11 pages) |
31 March 2010 | Full accounts made up to 31 July 2009 (11 pages) |
25 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
25 January 2010 | Director's details changed for Professor George Cooper Borthwick on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Professor Robin Kenneth Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Dr Gerald Christopher Webber on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Professor Joan Kathleen Stringer on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Dr Gerald Christopher Webber on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Dr Gerald Christopher Webber on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Professor Joan Kathleen Stringer on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Dr Gerald Christopher Webber on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
25 January 2010 | Director's details changed for Professor Robin Kenneth Mackenzie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Professor George Cooper Borthwick on 25 January 2010 (2 pages) |
4 November 2009 | Termination of appointment of Eric Gibson as a director (1 page) |
4 November 2009 | Termination of appointment of Eric Gibson as a director (1 page) |
20 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
21 November 2008 | Director appointed professor robin kenneth mackenzie (1 page) |
21 November 2008 | Director appointed professor robin kenneth mackenzie (1 page) |
14 November 2008 | Director appointed professor george borthwick (1 page) |
14 November 2008 | Director appointed professor george borthwick (1 page) |
23 September 2008 | Appointment terminated director andrew cubie (1 page) |
23 September 2008 | Appointment terminated director andrew cubie (1 page) |
11 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
11 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
30 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
17 January 2007 | Annual return made up to 31/12/06
|
17 January 2007 | Annual return made up to 31/12/06
|
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
27 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
27 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
27 January 2006 | Annual return made up to 31/12/05 (5 pages) |
27 January 2006 | Annual return made up to 31/12/05 (5 pages) |
5 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
20 January 2005 | Annual return made up to 31/12/04 (5 pages) |
20 January 2005 | Annual return made up to 31/12/04 (5 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
19 January 2004 | Annual return made up to 31/12/03 (5 pages) |
19 January 2004 | Annual return made up to 31/12/03 (5 pages) |
24 February 2003 | Annual return made up to 31/12/02
|
24 February 2003 | Annual return made up to 31/12/02
|
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
28 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
28 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
25 January 2002 | Annual return made up to 31/12/01 (5 pages) |
25 January 2002 | Annual return made up to 31/12/01 (5 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
16 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
29 January 2001 | Annual return made up to 31/12/00
|
29 January 2001 | Annual return made up to 31/12/00
|
12 July 2000 | Memorandum and Articles of Association (27 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Memorandum and Articles of Association (27 pages) |
12 July 2000 | Resolutions
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
11 January 2000 | Annual return made up to 31/12/99
|
11 January 2000 | Annual return made up to 31/12/99
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 January 1999 | Annual return made up to 31/12/98
|
18 January 1999 | Annual return made up to 31/12/98
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
17 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (2 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Annual return made up to 31/12/96
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Annual return made up to 31/12/96
|
22 January 1997 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
29 July 1996 | Memorandum and Articles of Association (30 pages) |
29 July 1996 | Memorandum and Articles of Association (30 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
1 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
1 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
17 June 1993 | Company name changed\certificate issued on 17/06/93 (2 pages) |
17 June 1993 | Company name changed\certificate issued on 17/06/93 (2 pages) |
23 March 1989 | Partic of mort/charge 3399 (3 pages) |
23 March 1989 | Partic of mort/charge 3399 (3 pages) |
4 February 1987 | Certificate of Incorporation (1 page) |
4 February 1987 | Certificate of Incorporation (1 page) |