Dunbar
East Lothian
EH42 1YD
Scotland
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
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 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Prof Peter Strike |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 August 2015) |
Role | University Dean Of Faculty |
Country of Residence | United Kingdom |
Correspondence Address | 12 Craigerne Drive Peebles Borders EH45 9HN Scotland |
Director Name | Dr Brendan Thomas McGuckin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 July 2016) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Website | 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 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Termination of appointment of Brendan Thomas Mcguckin as a director on 25 July 2016 (2 pages) |
14 September 2016 | Termination of appointment of Brendan Thomas Mcguckin as a director on 25 July 2016 (2 pages) |
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 August 2015 | Termination of appointment of Peter Strike as a director on 17 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Peter Strike as a director on 17 August 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
31 October 2012 | Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Secretary's details changed for Anderson Strathern Ws on 2 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Professor Peter Strike on 2 October 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 2 October 2011 (15 pages) |
7 November 2011 | Annual return made up to 2 October 2011 (15 pages) |
7 November 2011 | Annual return made up to 2 October 2011 (15 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
8 December 2010 | Annual return made up to 2 October 2010 (14 pages) |
8 December 2010 | Annual return made up to 2 October 2010 (14 pages) |
8 December 2010 | Annual return made up to 2 October 2010 (14 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (16 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (16 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (16 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
7 November 2008 | Return made up to 02/10/08; no change of members (10 pages) |
7 November 2008 | Return made up to 02/10/08; no change of members (10 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
7 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 October 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) |
28 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
1 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
2 October 2003 | Incorporation (33 pages) |
2 October 2003 | Incorporation (33 pages) |