Edinburgh
EH4 3EU
Scotland
Director Name | Mr Alan Charles Munro |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Summerside Street Edinburgh Midlothian EH6 4NU Scotland |
Director Name | Mr Graham William Dumble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 November 2014) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 20 Summerside Street Edinburgh EH6 4NU Scotland |
Director Name | Hazel Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Plas Yn Rhos Rhydlanfair Betws-Y-Coed Conwy LL24 0SS Wales |
Secretary Name | Andrew Charles Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland |
Website | www.iidi.napier.ac.uk |
---|---|
Telephone | 0131 4556142 |
Telephone region | Edinburgh |
Registered Address | 20 Summerside Street Edinburgh EH6 4NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
179.7k at £1 | Graham Dumble 85.59% Ordinary |
---|---|
12.9k at £1 | Alan Charles Munro 6.13% Ordinary |
10.4k at £1 | Andrew Charles Campbell 4.94% Ordinary |
5.3k at £1 | Hazel Barclay 2.50% Ordinary |
1.2k at £1 | John Allison 0.55% Ordinary |
340 at £1 | Philip Martin 0.16% Ordinary |
270 at £1 | David Ferguson 0.13% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 February 2010 | Appointment of Mr Graham William Dumble as a director (2 pages) |
23 February 2010 | Appointment of Mr Graham William Dumble as a director (2 pages) |
23 February 2010 | Termination of appointment of Hazel Barclay as a director (1 page) |
23 February 2010 | Termination of appointment of Hazel Barclay as a director (1 page) |
23 February 2010 | Termination of appointment of Andrew Campbell as a secretary (1 page) |
23 February 2010 | Termination of appointment of Andrew Campbell as a secretary (1 page) |
22 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
22 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Ad 20/10/08\gbp si 15042@1=15042\gbp ic 3518/18560\ (3 pages) |
24 November 2008 | Nc inc already adjusted 20/10/08 (1 page) |
24 November 2008 | Ad 20/10/08\gbp si 15042@1=15042\gbp ic 3518/18560\ (3 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Nc inc already adjusted 20/10/08 (1 page) |
24 November 2008 | Resolutions
|
21 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members
|
7 September 2006 | Return made up to 28/07/06; full list of members
|
9 November 2005 | Nc inc already adjusted 31/10/05 (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Ad 31/10/05--------- £ si 2518@1=2518 £ ic 1000/3518 (2 pages) |
9 November 2005 | Ad 31/10/05--------- £ si 2518@1=2518 £ ic 1000/3518 (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Nc inc already adjusted 31/10/05 (1 page) |
26 August 2005 | Return made up to 28/07/05; full list of members
|
26 August 2005 | Return made up to 28/07/05; full list of members
|
11 July 2005 | Registered office changed on 11/07/05 from: 20 summerside street edinburgh midlothian EH6 4NU (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 20 summerside street edinburgh midlothian EH6 4NU (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
28 July 2004 | Incorporation (19 pages) |
28 July 2004 | Incorporation (19 pages) |