Company NameToposphere Limited
Company StatusDissolved
Company NumberSC231086
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr David John Mincher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 10 July 2015)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address39 Beachmont Place
Dunbar
East Lothian
EH42 1YD
Scotland
Secretary NameAgnes Turnbull
NationalityBritish
StatusClosed
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 10 July 2015)
RoleProject Manager
Correspondence Address57 (Flat 3) Craigmount Brae
Edinburgh
EH12 8XE
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(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
Appointed02 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameDr Brendan Thomas McGuckin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 July 2003)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address46 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameProf Charles Forsyth Anderson Bryce
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 February 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address206 Braid Road
Braids
Edinburgh
Lothian
EH10 6NZ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.napier.ac.uk
Telephone01386 753160
Telephone regionEvesham

Location

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

Shareholders

333 at £1Napier University Ventures LTD
50.00%
Ordinary
167 at £1Dr David John Mincher
25.08%
Ordinary
166 at £1Dr Agnes Turnbull
24.92%
Ordinary

Financials

Year2014
Net Worth£1,413
Cash£2,245
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 666
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 666
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 666
(4 pages)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
27 February 2015Termination of appointment of Charles Forsyth Anderson Bryce as a director on 23 February 2015 (2 pages)
27 February 2015Termination of appointment of Charles Forsyth Anderson Bryce as a director on 23 February 2015 (2 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 666
(5 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 666
(5 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 666
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Director's details changed for Professor Charles Forsyth Anderson Bryce on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Dr David John Mincher on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Professor Charles Forsyth Anderson Bryce on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Dr David John Mincher on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 02/05/09; no change of members (10 pages)
1 June 2009Return made up to 02/05/09; no change of members (10 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 02/05/08; no change of members (6 pages)
10 June 2008Return made up to 02/05/08; no change of members (6 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 02/05/07; full list of members (7 pages)
14 June 2007Return made up to 02/05/07; full list of members (7 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 02/05/06; full list of members (8 pages)
14 June 2006Return made up to 02/05/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 December 2005Registered office changed on 13/12/05 from: 18 blantyre terrace edinburgh midlothian EH10 5AE (1 page)
13 December 2005Registered office changed on 13/12/05 from: 18 blantyre terrace edinburgh midlothian EH10 5AE (1 page)
31 May 2005Return made up to 02/05/05; full list of members (8 pages)
31 May 2005Return made up to 02/05/05; full list of members (8 pages)
31 March 2005Full accounts made up to 31 May 2004 (4 pages)
31 March 2005Full accounts made up to 31 May 2004 (4 pages)
1 June 2004Return made up to 02/05/04; full list of members (8 pages)
1 June 2004Return made up to 02/05/04; full list of members (8 pages)
27 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Ad 29/07/03--------- £ si 664@1=664 £ ic 2/666 (2 pages)
1 August 2003Ad 29/07/03--------- £ si 664@1=664 £ ic 2/666 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
12 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Incorporation (40 pages)
2 May 2002Incorporation (40 pages)