Edinburgh
EH3 8EY
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 September 2020) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Samuel James Allwinkle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 March 2010) |
Role | Education Professional |
Country of Residence | United Kingdom |
Correspondence Address | 4 Esslemont Road Edinburgh Midlothian EH16 5PX Scotland |
Director Name | Pamela Barrett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2002) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 1 Mid Road Biggar South Lanarkshire ML12 6AW Scotland |
Secretary Name | Pamela Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year after company formation) |
Appointment Duration | 4 months (resigned 10 November 2002) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 1 Mid Road Biggar South Lanarkshire ML12 6AW Scotland |
Director Name | Mr John Leonard Worden |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Sommerfield Cottage Hospital Road Haddington East Lothian EH41 3PA Scotland |
Director Name | Prof George Hector Stonehouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Prof Sandra Watson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Colinton Road Edinburgh Midlothian EH14 1DJ Scotland |
Director Name | Stewart Clark Falconer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2016) |
Role | Deputy University Dean |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Napier University Craiglockhart Campus Colinton Road Edinburgh EH14 1DJ Scotland |
Director Name | Prof James Francis O'Kane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2018) |
Role | Dean Of Edinburgh Napier Business School |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Court Of Edinburgh Napier University 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
23 March 2020 | Application to strike the company off the register (3 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of James Francis O'kane as a director on 1 March 2018 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Appointment of Prof James Francis O'kane as a director on 1 March 2016 (2 pages) |
5 October 2016 | Appointment of Prof James Francis O'kane as a director on 1 March 2016 (2 pages) |
5 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Appointment of Mr Grant Mackerron as a director on 1 March 2016 (2 pages) |
5 October 2016 | Termination of appointment of Stewart Clark Falconer as a director on 1 March 2016 (1 page) |
5 October 2016 | Termination of appointment of Stewart Clark Falconer as a director on 1 March 2016 (1 page) |
5 October 2016 | Termination of appointment of Sandra Watson as a director on 1 December 2015 (1 page) |
5 October 2016 | Appointment of Mr Grant Mackerron as a director on 1 March 2016 (2 pages) |
5 October 2016 | Termination of appointment of Sandra Watson as a director on 1 December 2015 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered 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 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 October 2015 | Appointment of Stewart Clark Falconer as a director on 13 July 2015 (3 pages) |
9 October 2015 | Appointment of Stewart Clark Falconer as a director on 13 July 2015 (3 pages) |
3 October 2015 | Termination of appointment of George Hector Stonehouse as a director on 13 July 2015 (2 pages) |
3 October 2015 | Termination of appointment of George Hector Stonehouse as a director on 13 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 July 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 April 2011 | Appointment of Professor Sandra Watson as a director
|
19 April 2011 | Appointment of Professor Sandra Watson as a director
|
12 April 2011 | Termination of appointment of Samuel Allwinkle as a director (2 pages) |
12 April 2011 | Termination of appointment of John Worden as a director (2 pages) |
12 April 2011 | Termination of appointment of Samuel Allwinkle as a director (2 pages) |
12 April 2011 | Termination of appointment of John Worden as a director (2 pages) |
6 April 2011 | Appointment of Professor George Hector Stonehouse as a director (2 pages) |
6 April 2011 | Appointment of Professor George Hector Stonehouse as a director (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for John Leonard Worden on 26 June 2010 (2 pages) |
10 August 2010 | Director's details changed for John Leonard Worden on 26 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
11 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
14 July 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed (1 page) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 July 2002 | New director appointed (2 pages) |
12 July 2002 | Company name changed andstrat (no.130) LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed andstrat (no.130) LIMITED\certificate issued on 12/07/02 (2 pages) |
28 June 2001 | Incorporation (31 pages) |
28 June 2001 | Incorporation (31 pages) |