Company NameNapier Overseas Developments Limited
Company StatusDissolved
Company NumberSC220716
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAndstrat (No.130) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Mackerron
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleAcademic Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(6 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameSamuel James Allwinkle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 2010)
RoleEducation Professional
Country of ResidenceUnited Kingdom
Correspondence Address4 Esslemont Road
Edinburgh
Midlothian
EH16 5PX
Scotland
Director NamePamela Barrett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2002)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
1 Mid Road
Biggar
South Lanarkshire
ML12 6AW
Scotland
Secretary NamePamela Barrett
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year after company formation)
Appointment Duration4 months (resigned 10 November 2002)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
1 Mid Road
Biggar
South Lanarkshire
ML12 6AW
Scotland
Director NameMr John Leonard Worden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressSommerfield Cottage
Hospital Road
Haddington
East Lothian
EH41 3PA
Scotland
Director NameProf George Hector Stonehouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameProf Sandra Watson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Colinton Road
Edinburgh
Midlothian
EH14 1DJ
Scotland
Director NameStewart Clark Falconer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2016)
RoleDeputy University Dean
Country of ResidenceScotland
Correspondence AddressEdinburgh Napier University Craiglockhart Campus
Colinton Road
Edinburgh
EH14 1DJ
Scotland
Director NameProf James Francis O'Kane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2018)
RoleDean Of Edinburgh Napier Business School
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Court Of Edinburgh Napier University
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
23 March 2020Application to strike the company off the register (3 pages)
22 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
3 July 2018Termination of appointment of James Francis O'kane as a director on 1 March 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
22 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 2
(7 pages)
5 October 2016Appointment of Prof James Francis O'kane as a director on 1 March 2016 (2 pages)
5 October 2016Appointment of Prof James Francis O'kane as a director on 1 March 2016 (2 pages)
5 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 2
(7 pages)
5 October 2016Appointment of Mr Grant Mackerron as a director on 1 March 2016 (2 pages)
5 October 2016Termination of appointment of Stewart Clark Falconer as a director on 1 March 2016 (1 page)
5 October 2016Termination of appointment of Stewart Clark Falconer as a director on 1 March 2016 (1 page)
5 October 2016Termination of appointment of Sandra Watson as a director on 1 December 2015 (1 page)
5 October 2016Appointment of Mr Grant Mackerron as a director on 1 March 2016 (2 pages)
5 October 2016Termination of appointment of Sandra Watson as a director on 1 December 2015 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 October 2015Appointment of Stewart Clark Falconer as a director on 13 July 2015 (3 pages)
9 October 2015Appointment of Stewart Clark Falconer as a director on 13 July 2015 (3 pages)
3 October 2015Termination of appointment of George Hector Stonehouse as a director on 13 July 2015 (2 pages)
3 October 2015Termination of appointment of George Hector Stonehouse as a director on 13 July 2015 (2 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 July 2011Second filing of AP01 previously delivered to Companies House (5 pages)
28 July 2011Second filing of AP01 previously delivered to Companies House (5 pages)
19 April 2011Appointment of Professor Sandra Watson as a director
  • ANNOTATION A second filed AP01 was registered on 28/07/2011
(4 pages)
19 April 2011Appointment of Professor Sandra Watson as a director
  • ANNOTATION A second filed AP01 was registered on 28/07/2011
(4 pages)
12 April 2011Termination of appointment of Samuel Allwinkle as a director (2 pages)
12 April 2011Termination of appointment of John Worden as a director (2 pages)
12 April 2011Termination of appointment of Samuel Allwinkle as a director (2 pages)
12 April 2011Termination of appointment of John Worden as a director (2 pages)
6 April 2011Appointment of Professor George Hector Stonehouse as a director (2 pages)
6 April 2011Appointment of Professor George Hector Stonehouse as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for John Leonard Worden on 26 June 2010 (2 pages)
10 August 2010Director's details changed for John Leonard Worden on 26 June 2010 (2 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
11 July 2006Return made up to 28/06/06; full list of members (2 pages)
11 July 2006Return made up to 28/06/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
11 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 July 2005Return made up to 28/06/05; full list of members (3 pages)
15 July 2005Return made up to 28/06/05; full list of members (3 pages)
14 July 2005Secretary's particulars changed (1 page)
14 July 2005Secretary's particulars changed (1 page)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
26 July 2004Registered office changed on 26/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 July 2003Return made up to 28/06/03; full list of members (6 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
12 July 2002Company name changed andstrat (no.130) LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed andstrat (no.130) LIMITED\certificate issued on 12/07/02 (2 pages)
28 June 2001Incorporation (31 pages)
28 June 2001Incorporation (31 pages)