NAPIER UNIVERSITY VENTURES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5DT

Company number SC103082
Status Active
Incorporation Date 9 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MERCHISTON TOWER, COLINTON ROAD, EDINBURGH, EH10 5DT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 72190 - Other research and experimental development on natural sciences and engineering, 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016; Termination of appointment of Simon Leo Belfer as a director on 17 June 2016. The most likely internet sites of NAPIER UNIVERSITY VENTURES LIMITED are www.napieruniversityventures.co.uk, and www.napier-university-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Edinburgh Rail Station is 1.6 miles; to Burntisland Rail Station is 8.6 miles; to Aberdour Rail Station is 9 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier University Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC103082. Napier University Ventures Limited has been working since 09 February 1987. The present status of the company is Active. The registered address of Napier University Ventures Limited is Merchiston Tower Colinton Road Edinburgh Eh10 5dt. . WEBBER, Gerald Christopher, Dr is a Secretary of the company. FORBES, Graham John Thomson, The Very Reverend Dr is a Director of the company. MCGOFF, Andrew Peter is a Director of the company. NOLAN, Andrea Mary, Professor is a Director of the company. SAMBELL, Alistair John, Professor is a Director of the company. WEBBER, Gerald Christopher, Dr is a Director of the company. Secretary MILLER, Ian James has been resigned. Director ANDERSON, Alastair has been resigned. Director ANDERSON, Kathleen Janette has been resigned. Director ANGUS, Edward has been resigned. Director BELFER, Simon Leo has been resigned. Director BORTHWICK, George Cooper, Professor has been resigned. Director BRYCE, Colin has been resigned. Director CUBIE, Andrew, Sir has been resigned. Director DARBY, John Kenneth has been resigned. Director DICKINSON, Keith William, Professor has been resigned. Director DUFFIELD, John Ralph, Professor has been resigned. Director FIELDING, Geoffrey Thomas has been resigned. Director GIBSON, Eric has been resigned. Director GRIEVE, James Iain Maurice Mcleod, Dr has been resigned. Director MACKENZIE, Jackie has been resigned. Director MACKENZIE, Robin Kenneth, Dr has been resigned. Director MAVOR, John, Professor has been resigned. Director MILLER, Ian James has been resigned. Director MILLER, Ronald Andrew Baird, Sir has been resigned. Director MILLIGAN, Elizabeth Forbes has been resigned. Director MURRAY, James has been resigned. Director READ, Arnold Wadkin, Dr has been resigned. Director ROBERTSON, Deirdre Catherine has been resigned. Director STEWART, Alexander Lindsay has been resigned. Director STRIKE, Peter, Professor has been resigned. Director STRINGER, Joan Kathleen, Professor Dame has been resigned. Director THORNE, Michael Philip, Professor has been resigned. Director TUCKER, Gillian Margaret has been resigned. Director TURMEAU, William Arthur, Professor has been resigned. Director WALKER, Gesa has been resigned. Director WRIGHT, Michael, Professor has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WEBBER, Gerald Christopher, Dr
Appointed Date: 04 October 1999

Director
FORBES, Graham John Thomson, The Very Reverend Dr
Appointed Date: 01 August 2012
74 years old

Director
MCGOFF, Andrew Peter
Appointed Date: 05 December 2016
57 years old

Director
NOLAN, Andrea Mary, Professor
Appointed Date: 01 July 2013
67 years old

Director
SAMBELL, Alistair John, Professor
Appointed Date: 21 October 2015
59 years old

Director
WEBBER, Gerald Christopher, Dr
Appointed Date: 04 October 1999
67 years old

Resigned Directors

Secretary
MILLER, Ian James
Resigned: 04 October 1999

Director
ANDERSON, Alastair
Resigned: 27 May 2001
Appointed Date: 05 December 1990
76 years old

Director
ANDERSON, Kathleen Janette
Resigned: 30 June 1992
98 years old

Director
ANGUS, Edward
Resigned: 31 December 1999
Appointed Date: 05 October 1989
85 years old

Director
BELFER, Simon Leo
Resigned: 17 June 2016
Appointed Date: 01 July 2014
61 years old

Director
BORTHWICK, George Cooper, Professor
Resigned: 31 July 2012
Appointed Date: 01 September 2008
81 years old

Director
BRYCE, Colin
Resigned: 04 November 2002
Appointed Date: 09 March 1998
80 years old

Director
CUBIE, Andrew, Sir
Resigned: 01 August 2008
Appointed Date: 01 August 2001
79 years old

Director
DARBY, John Kenneth
Resigned: 19 June 1996
84 years old

Director
DICKINSON, Keith William, Professor
Resigned: 09 March 1998
Appointed Date: 12 July 1996
77 years old

Director
DUFFIELD, John Ralph, Professor
Resigned: 04 August 2014
Appointed Date: 10 December 2012
68 years old

Director
FIELDING, Geoffrey Thomas
Resigned: 19 June 1996
Appointed Date: 01 August 1992
88 years old

Director
GIBSON, Eric
Resigned: 31 October 2009
Appointed Date: 04 October 2006
76 years old

Director
GRIEVE, James Iain Maurice Mcleod, Dr
Resigned: 06 February 2002
Appointed Date: 12 October 1998
69 years old

Director
MACKENZIE, Jackie
Resigned: 04 March 2013
Appointed Date: 06 December 2010
65 years old

Director
MACKENZIE, Robin Kenneth, Dr
Resigned: 30 March 2012
Appointed Date: 21 November 2008
81 years old

Director
MAVOR, John, Professor
Resigned: 31 December 2002
Appointed Date: 26 October 1994
83 years old

Director
MILLER, Ian James
Resigned: 04 October 1999
86 years old

Director
MILLER, Ronald Andrew Baird, Sir
Resigned: 31 July 2001
Appointed Date: 03 June 1997
88 years old

Director
MILLIGAN, Elizabeth Forbes
Resigned: 19 June 1996
Appointed Date: 01 August 1992
82 years old

Director
MURRAY, James
Resigned: 29 June 1995
95 years old

Director
READ, Arnold Wadkin, Dr
Resigned: 22 May 2000
Appointed Date: 03 June 1997
87 years old

Director
ROBERTSON, Deirdre Catherine
Resigned: 15 February 2006
Appointed Date: 22 October 2001
57 years old

Director
STEWART, Alexander Lindsay
Resigned: 08 May 2000
Appointed Date: 09 May 1989
99 years old

Director
STRIKE, Peter, Professor
Resigned: 30 November 2007
Appointed Date: 24 January 2006
76 years old

Director
STRINGER, Joan Kathleen, Professor Dame
Resigned: 01 July 2013
Appointed Date: 01 January 2003
77 years old

Director
THORNE, Michael Philip, Professor
Resigned: 30 September 2001
Appointed Date: 09 March 1998
73 years old

Director
TUCKER, Gillian Margaret
Resigned: 01 March 2005
Appointed Date: 05 November 2001
74 years old

Director
TURMEAU, William Arthur, Professor
Resigned: 31 August 1994
96 years old

Director
WALKER, Gesa
Resigned: 12 October 1998
Appointed Date: 06 October 1993
82 years old

Director
WRIGHT, Michael, Professor
Resigned: 31 August 1997
76 years old

NAPIER UNIVERSITY VENTURES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Appointment of Mr Andrew Peter Mcgoff as a director on 5 December 2016
27 Jun 2016
Termination of appointment of Simon Leo Belfer as a director on 17 June 2016
19 Apr 2016
Full accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 132 more events
16 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1987
Accounting reference date notified as 31/03

02 Apr 1987
Registered office changed on 02/04/87 from: 219 colinton road edinburgh EH14 1DJ

04 Feb 1987
Certificate of Incorporation

NAPIER UNIVERSITY VENTURES LIMITED Charges

15 March 1989
Bond & floating charge
Delivered: 23 March 1989
Status: Satisfied on 1 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…