Background WavePink WaveYellow Wave

NAPIER UNIVERSITY VENTURES LIMITED (SC103082)

NAPIER UNIVERSITY VENTURES LIMITED (SC103082) is an active UK company. incorporated on 9 February 1987. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. NAPIER UNIVERSITY VENTURES LIMITED has been registered for 39 years. Current directors include GREENHALGH, Michael Joseph, MCGOFF, Andrew Peter, RIGBY, Susan, Professor and 2 others.

Company Number
SC103082
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1987
Age
39 years
Address
Merchiston Tower, Edinburgh, EH10 5DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREENHALGH, Michael Joseph, MCGOFF, Andrew Peter, RIGBY, Susan, Professor, TOMLINSON, Rex Gall, WRIGHT, Laura
SIC Codes
70229, 72190, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER UNIVERSITY VENTURES LIMITED

NAPIER UNIVERSITY VENTURES LIMITED is an active company incorporated on 9 February 1987 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. NAPIER UNIVERSITY VENTURES LIMITED was registered 39 years ago.(SIC: 70229, 72190, 85421, 85422)

Status

active

Active since 39 years ago

Company No

SC103082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 9 February 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NAPIER CONSULTANCY SERVICES LIMITED
From: 9 February 1987To: 18 June 1993
Contact
Address

Merchiston Tower Colinton Road Edinburgh, EH10 5DT,

Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GREENHALGH, Michael Joseph

Active
Merchiston Tower, EdinburghEH10 5DT
Secretary
Appointed 01 Aug 2021

GREENHALGH, Michael Joseph

Active
Merchiston Tower, EdinburghEH10 5DT
Born October 1964
Director
Appointed 01 Aug 2021

MCGOFF, Andrew Peter

Active
Sighthill Campus, EdinburghEH11 4BN
Born March 1968
Director
Appointed 05 Dec 2016

RIGBY, Susan, Professor

Active
Merchiston Tower, EdinburghEH10 5DT
Born August 1965
Director
Appointed 01 Jan 2025

TOMLINSON, Rex Gall

Active
Merchiston Tower, EdinburghEH10 5DT
Born September 1962
Director
Appointed 01 Aug 2024

WRIGHT, Laura

Active
Merchiston Tower, EdinburghEH10 5DT
Born May 1991
Director
Appointed 01 Jun 2025

CLOY, David

Resigned
Sighthill Court, EdinburghEH11 4BN
Secretary
Appointed 22 Dec 2017
Resigned 31 Jul 2021

MILLER, Ian James

Resigned
80 Craiglockhart Road, EdinburghEH14 1EP
Secretary
Appointed N/A
Resigned 04 Oct 1999

WEBBER, Gerald Christopher, Dr

Resigned
Merchiston Tower, EdinburghEH10 5DT
Secretary
Appointed 04 Oct 1999
Resigned 15 Dec 2017

ANDERSON, Alastair

Resigned
9 Fidra Road, North BerwickEH39 4NF
Born August 1949
Director
Appointed 05 Dec 1990
Resigned 27 May 2001

ANDERSON, Kathleen Janette

Resigned
40 Barony Terrace, EdinburghEH12 8RD
Born July 1927
Director
Appointed N/A
Resigned 30 Jun 1992

ANGUS, Edward

Resigned
Woodfield 20 High Street, LasswadeEH18 1ND
Born December 1939
Director
Appointed 05 Oct 1989
Resigned 31 Dec 1999

BELFER, Simon Leo

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born November 1963
Director
Appointed 01 Jul 2014
Resigned 17 Jun 2016

BORTHWICK, George Cooper, Professor

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born August 1944
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2012

BOYLE, June Hutchison

Resigned
Sighthill Court, EdinburghEH11 4BN
Born June 1957
Director
Appointed 01 Aug 2020
Resigned 31 Jul 2024

BRYCE, Colin

Resigned
126 Willowbrae Road, EdinburghEH8 7HW
Born September 1945
Director
Appointed 09 Mar 1998
Resigned 04 Nov 2002

CLOY, David

Resigned
Sighthill Court, EdinburghEH11 4BN
Born June 1974
Director
Appointed 22 Dec 2017
Resigned 31 Jul 2021

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 01 Aug 2001
Resigned 01 Aug 2008

DARBY, John Kenneth

Resigned
240 Colinton Road, EdinburghEH14 1DL
Born December 1940
Director
Appointed N/A
Resigned 19 Jun 1996

DICKINSON, Keith William, Professor

Resigned
1 Glenconner 28 Dirleton Avenue, North BerwickEH39 4BQ
Born September 1948
Director
Appointed 12 Jul 1996
Resigned 09 Mar 1998

DUFFIELD, John Ralph, Professor

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born November 1956
Director
Appointed 10 Dec 2012
Resigned 04 Aug 2014

FIELDING, Geoffrey Thomas

Resigned
6 Hillpark Way, EdinburghEH4 7BJ
Born June 1937
Director
Appointed 01 Aug 1992
Resigned 19 Jun 1996

FORBES, Graham John Thomson, The Very Reverend Dr

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born June 1951
Director
Appointed 01 Aug 2012
Resigned 31 Jul 2020

GIBSON, Eric

Resigned
13 Bonnyton Court, GlenrothesKY7 4TX
Born July 1949
Director
Appointed 04 Oct 2006
Resigned 31 Oct 2009

GRIEVE, James Iain Maurice Mcleod, Dr

Resigned
31 Redford Avenue, EdinburghEH13 0BX
Born July 1956
Director
Appointed 12 Oct 1998
Resigned 06 Feb 2002

MACKENZIE, Jackie

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born December 1959
Director
Appointed 06 Dec 2010
Resigned 04 Mar 2013

MACKENZIE, Robin Kenneth, Dr

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born August 1944
Director
Appointed 21 Nov 2008
Resigned 30 Mar 2012

MAVOR, John, Professor

Resigned
8 Heriot Row, EdinburghEH3 6HU
Born July 1942
Director
Appointed 26 Oct 1994
Resigned 31 Dec 2002

MILLER, Ian James

Resigned
80 Craiglockhart Road, EdinburghEH14 1EP
Born October 1938
Director
Appointed N/A
Resigned 04 Oct 1999

MILLER, Ronald Andrew Baird, Sir

Resigned
7 Doune Terrace, EdinburghEH3 6DY
Born May 1937
Director
Appointed 03 Jun 1997
Resigned 31 Jul 2001

MILLIGAN, Elizabeth Forbes

Resigned
Collessie 38 Eskbank Road, DalkeithEH22 3BJ
Born April 1943
Director
Appointed 01 Aug 1992
Resigned 19 Jun 1996

MURRAY, James

Resigned
40 Elliot Road, EdinburghEH14 1DZ
Born July 1930
Director
Appointed N/A
Resigned 29 Jun 1995

NOLAN, Andrea Mary, Professor

Resigned
Merchiston Tower, EdinburghEH10 5DT
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2024

READ, Arnold Wadkin, Dr

Resigned
Oakleaves 25 Stubham Rise, IlkleyLS29 0AP
Born October 1937
Director
Appointed 03 Jun 1997
Resigned 22 May 2000

ROBERTSON, Deirdre Catherine

Resigned
Woodlands, Bandrum, DunfermlineKY12 9HR
Born March 1968
Director
Appointed 22 Oct 2001
Resigned 15 Feb 2006
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Sail Address Company
18 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288cChange of Particulars
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
5 December 2002
288cChange of Particulars
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 July 2000
MEM/ARTSMEM/ARTS
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Memorandum Articles
29 July 1996
MEM/ARTSMEM/ARTS
Resolution
24 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1993
287Change of Registered Office
Legacy
1 April 1993
225(1)225(1)
Legacy
1 February 1993
419a(Scot)419a(Scot)
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Legacy
21 February 1991
363aAnnual Return
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
23 March 1989
410(Scot)410(Scot)
Legacy
16 March 1989
363363
Legacy
16 March 1989
288288
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1988
288288
Legacy
20 April 1987
224224
Legacy
2 April 1987
287Change of Registered Office
Certificate Incorporation
4 February 1987
CERTINCCertificate of Incorporation