Company NameToposphere (Trustees) Limited
Company StatusDissolved
Company NumberSC256994
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr David John Mincher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(1 month, 3 weeks after company formation)
Appointment Duration13 years (closed 20 December 2016)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address39 Beachmont Place
Dunbar
East Lothian
EH42 1YD
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusClosed
Appointed02 October 2003(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
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 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameProf Peter Strike
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 August 2015)
RoleUniversity Dean Of Faculty
Country of ResidenceUnited Kingdom
Correspondence Address12 Craigerne Drive
Peebles
Borders
EH45 9HN
Scotland
Director NameDr Brendan Thomas McGuckin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 25 July 2016)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address46 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland

Contact

Websitenapier.ac.uk
Telephone01386 753160
Telephone regionEvesham

Location

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

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
14 September 2016Termination of appointment of Brendan Thomas Mcguckin as a director on 25 July 2016 (2 pages)
14 September 2016Termination of appointment of Brendan Thomas Mcguckin as a director on 25 July 2016 (2 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
26 August 2015Termination of appointment of Peter Strike as a director on 17 August 2015 (2 pages)
26 August 2015Termination of appointment of Peter Strike as a director on 17 August 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
31 October 2012Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages)
31 October 2012Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
31 October 2012Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages)
30 October 2012Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages)
30 October 2012Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 2 October 2011 (15 pages)
7 November 2011Annual return made up to 2 October 2011 (15 pages)
7 November 2011Annual return made up to 2 October 2011 (15 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 2 October 2010 (14 pages)
8 December 2010Annual return made up to 2 October 2010 (14 pages)
8 December 2010Annual return made up to 2 October 2010 (14 pages)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (16 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (16 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (16 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 02/10/08; no change of members (10 pages)
7 November 2008Return made up to 02/10/08; no change of members (10 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
7 November 2007Return made up to 02/10/07; no change of members (7 pages)
7 November 2007Return made up to 02/10/07; no change of members (7 pages)
28 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
28 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 02/10/06; full list of members (7 pages)
3 November 2006Return made up to 02/10/06; full list of members (7 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
30 March 2006Accounts for a dormant company made up to 31 October 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)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
2 October 2003Incorporation (33 pages)
2 October 2003Incorporation (33 pages)