Company NameNapier University Ventures Limited
Company StatusActive
Company NumberSC103082
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameProf Andrea Mary Nolan
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RolePrincipal & Vice Chancellor
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameMr Andrew Peter McGoff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Napier University Sighthill Campus
Sighthill Court
Edinburgh
EH11 4BN
Scotland
Director NameMs June Hutchison Boyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChair Of Court
Country of ResidenceScotland
Correspondence AddressEdinburgh Napier University Sighthill Court
Edinburgh
EH11 4BN
Scotland
Director NameMr Michael Joseph Greenhalgh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleUniversity Secretary
Country of ResidenceEngland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Secretary NameMr Michael Joseph Greenhalgh
StatusCurrent
Appointed01 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameKathleen Janette Anderson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1992)
RoleDepute Principal
Correspondence Address40 Barony Terrace
Edinburgh
EH12 8RD
Scotland
Director NameJohn Kenneth Darby
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 1996)
RoleAssistant Principal
Correspondence Address240 Colinton Road
Edinburgh
Midlothian
EH14 1DL
Scotland
Director NameIan James Miller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 October 1999)
RoleSecretary & Academic Registrar
Correspondence Address80 Craiglockhart Road
Edinburgh
EH14 1EP
Scotland
Director NameJames Murray
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 1995)
RoleVice Principal
Correspondence Address40 Elliot Road
Edinburgh
Midlothian
EH14 1DZ
Scotland
Secretary NameIan James Miller
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address80 Craiglockhart Road
Edinburgh
EH14 1EP
Scotland
Director NameAlexander Lindsay Stewart
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(2 years, 2 months after company formation)
Appointment Duration11 years (resigned 08 May 2000)
RoleRetired Managing Director
Correspondence Address37 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Director NameMr Edward Angus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 1999)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Director NameAlastair Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2001)
RoleDirector Of Finance
Correspondence Address9 Fidra Road
North Berwick
East Lothian
EH39 4NF
Scotland
Director NameElizabeth Forbes Milligan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1996)
RoleAssistant Principal
Correspondence AddressCollessie 38 Eskbank Road
Dalkeith
Midlothian
EH22 3BJ
Scotland
Director NameGeoffrey Thomas Fielding
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1996)
RoleAssistant Principal
Correspondence Address6 Hillpark Way
Edinburgh
Midlothian
EH4 7BJ
Scotland
Director NameProf John Mavor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2002)
RolePrincipal & Vice Chancellor
Correspondence Address8 Heriot Row
Edinburgh
EH3 6HU
Scotland
Director NameProf Keith William Dickinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1998)
RoleDean
Correspondence Address1 Glenconner 28 Dirleton Avenue
North Berwick
East Lothian
EH39 4BQ
Scotland
Director NameDr Arnold Wadkin Read
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressOakleaves 25 Stubham Rise
Ilkley
West Yorkshire
LS29 0AP
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameColin Bryce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2002)
RoleUniversity Dean
Country of ResidenceScotland
Correspondence Address126 Willowbrae Road
Edinburgh
Midlothian
EH8 7HW
Scotland
Director NameDr James Iain Maurice McLeod Grieve
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2002)
RoleDepute Managing Director
Country of ResidenceScotland
Correspondence Address31 Redford Avenue
Edinburgh
EH13 0BX
Scotland
Secretary NameDr Gerald Christopher Webber
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 December 2017)
RoleUniversity Secretary
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
14 Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameDeirdre Catherine Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2006)
RoleAccountant
Correspondence AddressWoodlands, Bandrum
Saline
Dunfermline
KY12 9HR
Scotland
Director NameProf Peter Strike
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
RoleVice Principal
Correspondence Address5 West Mains Road
Edinburgh
Midlothian
EH9 3BQ
Scotland
Director NameEric Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2009)
RoleFinance Director
Correspondence Address13 Bonnyton Court
Glenrothes
Fife
KY7 4TX
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameDr Robin Kenneth Mackenzie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2012)
RoleVice Principal
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameMrs Jackie Mackenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2013)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameThe Very Reverend Dr Graham John Thomson Forbes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameProf John Ralph Duffield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2014)
RoleVice Principal
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
Director NameProf Alistair John Sambell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2020)
RoleVice-Principal
Country of ResidenceEngland
Correspondence AddressEdinburgh Napier University Sighthill Court
Edinburgh
EH11 4BN
Scotland
Director NameMr David Cloy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2021)
RoleUnversity Secretary
Country of ResidenceScotland
Correspondence AddressSighthill Campus Sighthill Court
Edinburgh
EH11 4BN
Scotland
Secretary NameMr David Cloy
StatusResigned
Appointed22 December 2017(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressSighthill Campus Sighthill Court
Edinburgh
EH11 4BN
Scotland

Contact

Websitenapier.ac.uk
Telephone01386 753160
Telephone regionEvesham

Location

Registered AddressMerchiston Tower
Colinton Road
Edinburgh
EH10 5DT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2014
Turnover£11,413,880
Gross Profit£4,365,726
Net Worth£3,834,956
Cash£1,770
Current Liabilities£1,985,747

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 March 1989Delivered 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

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 31 July 2022 (16 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 April 2022Full accounts made up to 31 July 2021 (16 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 August 2021Termination of appointment of David Cloy as a director on 31 July 2021 (1 page)
26 August 2021Appointment of Mr Michael Joseph Greenhalgh as a director on 1 August 2021 (2 pages)
26 August 2021Appointment of Mr Michael Joseph Greenhalgh as a secretary on 1 August 2021 (2 pages)
26 August 2021Termination of appointment of David Cloy as a secretary on 31 July 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 July 2020 (15 pages)
11 August 2020Appointment of Ms June Hutchison Boyle as a director on 1 August 2020 (2 pages)
10 August 2020Termination of appointment of Alistair John Sambell as a director on 31 July 2020 (1 page)
10 August 2020Termination of appointment of Graham John Thomson Forbes as a director on 31 July 2020 (1 page)
10 March 2020Full accounts made up to 31 July 2019 (16 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 July 2018 (15 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 July 2017 (15 pages)
9 February 2018Termination of appointment of Gerald Christopher Webber as a director on 15 December 2017 (1 page)
24 January 2018Appointment of Mr David Cloy as a director on 22 December 2017 (2 pages)
24 January 2018Appointment of Mr David Cloy as a secretary on 22 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Termination of appointment of Gerald Christopher Webber as a secretary on 15 December 2017 (1 page)
20 December 2017Termination of appointment of Gerald Christopher Webber as a secretary on 15 December 2017 (1 page)
1 August 2017Resolutions
  • RES13 ‐ The directors of the company have authority to approve the terms of, and the transactions contemplated by the guarantee to be granted by the company in favour of bank of scotland PLC in supports of edinburgh napier university's borrowing in terms of a facility letter in terms of which the bank has agreed to make available a facility commitment. 10/07/2017
(3 pages)
1 August 2017Resolutions
  • RES13 ‐ The directors of the company have authority to approve the terms of, and the transactions contemplated by the guarantee to be granted by the company in favour of bank of scotland PLC in supports of edinburgh napier university's borrowing in terms of a facility letter in terms of which the bank has agreed to make available a facility commitment. 10/07/2017
(3 pages)
18 April 2017Full accounts made up to 31 July 2016 (16 pages)
18 April 2017Full accounts made up to 31 July 2016 (16 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 December 2016Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016 (2 pages)
27 June 2016Termination of appointment of Simon Leo Belfer as a director on 17 June 2016 (1 page)
27 June 2016Termination of appointment of Simon Leo Belfer as a director on 17 June 2016 (1 page)
19 April 2016Full accounts made up to 31 July 2015 (16 pages)
19 April 2016Full accounts made up to 31 July 2015 (16 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
4 November 2015Appointment of Professor Alistair John Sambell as a director on 21 October 2015 (2 pages)
4 November 2015Appointment of Professor Alistair John Sambell as a director on 21 October 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 December 2014Full accounts made up to 31 July 2014 (16 pages)
9 December 2014Full accounts made up to 31 July 2014 (16 pages)
8 August 2014Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page)
8 August 2014Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages)
8 August 2014Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages)
8 August 2014Appointment of Mr Simon Belfer as a director on 1 July 2014 (2 pages)
8 August 2014Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page)
8 August 2014Termination of appointment of John Ralph Duffield as a director on 4 August 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
10 December 2013Full accounts made up to 31 July 2013 (13 pages)
10 December 2013Full accounts made up to 31 July 2013 (13 pages)
11 July 2013Appointment of Professor Andrea Mary Nolan as a director (2 pages)
11 July 2013Termination of appointment of Joan Stringer as a director (1 page)
11 July 2013Appointment of Professor Andrea Mary Nolan as a director (2 pages)
11 July 2013Termination of appointment of Joan Stringer as a director (1 page)
4 March 2013Termination of appointment of Jackie Mackenzie as a director (1 page)
4 March 2013Termination of appointment of Jackie Mackenzie as a director (1 page)
4 March 2013Appointment of Professor John Ralph Duffield as a director (2 pages)
4 March 2013Appointment of Professor John Ralph Duffield as a director (2 pages)
8 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
8 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
19 December 2012Full accounts made up to 31 July 2012 (13 pages)
19 December 2012Full accounts made up to 31 July 2012 (13 pages)
7 September 2012Termination of appointment of George Borthwick as a director (1 page)
7 September 2012Termination of appointment of George Borthwick as a director (1 page)
7 September 2012Termination of appointment of Robin Mackenzie as a director (1 page)
7 September 2012Appointment of The Very Reverend Dr Graham John Thomson Forbes as a director (2 pages)
7 September 2012Appointment of The Very Reverend Dr Graham John Thomson Forbes as a director (2 pages)
7 September 2012Termination of appointment of Robin Mackenzie as a director (1 page)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 January 2012Register inspection address has been changed (1 page)
20 December 2011Full accounts made up to 31 July 2011 (11 pages)
20 December 2011Full accounts made up to 31 July 2011 (11 pages)
20 January 2011Full accounts made up to 31 July 2010 (12 pages)
20 January 2011Full accounts made up to 31 July 2010 (12 pages)
19 January 2011Appointment of Mrs Jackie Mackenzie as a director (2 pages)
19 January 2011Appointment of Mrs Jackie Mackenzie as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
31 March 2010Full accounts made up to 31 July 2009 (11 pages)
31 March 2010Full accounts made up to 31 July 2009 (11 pages)
25 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
25 January 2010Director's details changed for Professor George Cooper Borthwick on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Professor Robin Kenneth Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Gerald Christopher Webber on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Professor Joan Kathleen Stringer on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Dr Gerald Christopher Webber on 25 January 2010 (1 page)
25 January 2010Director's details changed for Dr Gerald Christopher Webber on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Professor Joan Kathleen Stringer on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Dr Gerald Christopher Webber on 25 January 2010 (1 page)
25 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
25 January 2010Director's details changed for Professor Robin Kenneth Mackenzie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Professor George Cooper Borthwick on 25 January 2010 (2 pages)
4 November 2009Termination of appointment of Eric Gibson as a director (1 page)
4 November 2009Termination of appointment of Eric Gibson as a director (1 page)
20 May 2009Full accounts made up to 31 July 2008 (12 pages)
20 May 2009Full accounts made up to 31 July 2008 (12 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
21 November 2008Director appointed professor robin kenneth mackenzie (1 page)
21 November 2008Director appointed professor robin kenneth mackenzie (1 page)
14 November 2008Director appointed professor george borthwick (1 page)
14 November 2008Director appointed professor george borthwick (1 page)
23 September 2008Appointment terminated director andrew cubie (1 page)
23 September 2008Appointment terminated director andrew cubie (1 page)
11 June 2008Full accounts made up to 31 July 2007 (12 pages)
11 June 2008Full accounts made up to 31 July 2007 (12 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Annual return made up to 31/12/07 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
30 March 2007Full accounts made up to 31 July 2006 (12 pages)
30 March 2007Full accounts made up to 31 July 2006 (12 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
27 January 2006Full accounts made up to 31 July 2005 (11 pages)
27 January 2006Full accounts made up to 31 July 2005 (11 pages)
27 January 2006Annual return made up to 31/12/05 (5 pages)
27 January 2006Annual return made up to 31/12/05 (5 pages)
5 May 2005Full accounts made up to 31 July 2004 (11 pages)
5 May 2005Full accounts made up to 31 July 2004 (11 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
20 January 2005Annual return made up to 31/12/04 (5 pages)
20 January 2005Annual return made up to 31/12/04 (5 pages)
5 April 2004Full accounts made up to 31 July 2003 (11 pages)
5 April 2004Full accounts made up to 31 July 2003 (11 pages)
19 January 2004Annual return made up to 31/12/03 (5 pages)
19 January 2004Annual return made up to 31/12/03 (5 pages)
24 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 July 2002 (11 pages)
20 January 2003Full accounts made up to 31 July 2002 (11 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
28 February 2002Full accounts made up to 31 July 2001 (11 pages)
28 February 2002Full accounts made up to 31 July 2001 (11 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
25 January 2002Annual return made up to 31/12/01 (5 pages)
25 January 2002Annual return made up to 31/12/01 (5 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
16 February 2001Full accounts made up to 31 July 2000 (11 pages)
16 February 2001Full accounts made up to 31 July 2000 (11 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2000Memorandum and Articles of Association (27 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 July 2000Memorandum and Articles of Association (27 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (11 pages)
11 May 2000Full accounts made up to 31 July 1999 (11 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
18 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
1 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 July 1997 (11 pages)
17 March 1998Full accounts made up to 31 July 1997 (11 pages)
28 January 1998Annual return made up to 31/12/97 (6 pages)
28 January 1998Annual return made up to 31/12/97 (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 31 July 1996 (13 pages)
1 April 1997Full accounts made up to 31 July 1996 (13 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1997Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
29 July 1996Memorandum and Articles of Association (30 pages)
29 July 1996Memorandum and Articles of Association (30 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996Full accounts made up to 31 July 1995 (13 pages)
1 April 1996Full accounts made up to 31 July 1995 (13 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
17 June 1993Company name changed\certificate issued on 17/06/93 (2 pages)
17 June 1993Company name changed\certificate issued on 17/06/93 (2 pages)
23 March 1989Partic of mort/charge 3399 (3 pages)
23 March 1989Partic of mort/charge 3399 (3 pages)
4 February 1987Certificate of Incorporation (1 page)
4 February 1987Certificate of Incorporation (1 page)