Dunbar
East Lothian
EH42 1YD
Scotland
Secretary Name | Agnes Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 July 2015) |
Role | Project Manager |
Correspondence Address | 57 (Flat 3) Craigmount Brae Edinburgh EH12 8XE Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(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 | 02 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Dr Brendan Thomas McGuckin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 July 2003) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | Prof Charles Forsyth Anderson Bryce |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 February 2015) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 206 Braid Road Braids Edinburgh Lothian EH10 6NZ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.napier.ac.uk |
---|---|
Telephone | 01386 753160 |
Telephone region | Evesham |
Registered Address | Merchiston Tower Napier University 10 Colinton Road Edinburgh EH10 5DT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
333 at £1 | Napier University Ventures LTD 50.00% Ordinary |
---|---|
167 at £1 | Dr David John Mincher 25.08% Ordinary |
166 at £1 | Dr Agnes Turnbull 24.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,413 |
Cash | £2,245 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Termination of appointment of Charles Forsyth Anderson Bryce as a director on 23 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Charles Forsyth Anderson Bryce as a director on 23 February 2015 (2 pages) |
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Director's details changed for Professor Charles Forsyth Anderson Bryce on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for Dr David John Mincher on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for Professor Charles Forsyth Anderson Bryce on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Dr David John Mincher on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 02/05/09; no change of members (10 pages) |
1 June 2009 | Return made up to 02/05/09; no change of members (10 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 02/05/08; no change of members (6 pages) |
10 June 2008 | Return made up to 02/05/08; no change of members (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 02/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 02/05/07; full list of members (7 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 02/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 02/05/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 18 blantyre terrace edinburgh midlothian EH10 5AE (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 18 blantyre terrace edinburgh midlothian EH10 5AE (1 page) |
31 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (4 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Ad 29/07/03--------- £ si 664@1=664 £ ic 2/666 (2 pages) |
1 August 2003 | Ad 29/07/03--------- £ si 664@1=664 £ ic 2/666 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members
|
12 June 2003 | Return made up to 02/05/03; full list of members
|
2 May 2002 | Incorporation (40 pages) |
2 May 2002 | Incorporation (40 pages) |