ROBERT MORTON DG LIMITED

Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ
StatusDISSOLVED
Company No.SC003755
CategoryPrivate Limited Company
Incorporated08 Feb 1898
Age126 years, 3 months, 14 days
JurisdictionScotland
Dissolution20 Sep 2022
Years1 year, 8 months, 2 days

SUMMARY

ROBERT MORTON DG LIMITED is an dissolved private limited company with number SC003755. It was incorporated 126 years, 3 months, 14 days ago, on 08 February 1898 and it was dissolved 1 year, 8 months, 2 days ago, on 20 September 2022. The company address is Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ.



People

LEAKEY, David Edward

Director

Group Sales Director

ACTIVE

Assigned on 15 Apr 2021

Current time on role 3 years, 1 month, 7 days

STOCK, Michael John

Director

Finance Director

ACTIVE

Assigned on 03 Aug 2020

Current time on role 3 years, 9 months, 19 days

BLOOR, Lesley Patricia

Secretary

RESIGNED

Assigned on 16 Apr 2003

Resigned on 12 Jun 2006

Time on role 3 years, 1 month, 26 days

CLIFTON, Anthony Thomas

Secretary

RESIGNED

Assigned on 05 May 1992

Resigned on 15 Jun 2001

Time on role 9 years, 1 month, 10 days

GARNIER, Annette

Secretary

RESIGNED

Assigned on 15 Jun 2001

Resigned on 26 Feb 2003

Time on role 1 year, 8 months, 11 days

GREENSMITH, Michael Charles

Secretary

RESIGNED

Assigned on 01 Feb 2021

Resigned on 18 Aug 2021

Time on role 6 months, 17 days

GREENSMITH, Michael Charles

Secretary

RESIGNED

Assigned on 12 Jun 2006

Resigned on 04 Sep 2012

Time on role 6 years, 2 months, 22 days

LEE, Phillip

Secretary

RESIGNED

Assigned on 04 Sep 2012

Resigned on 31 Jul 2020

Time on role 7 years, 10 months, 27 days

MOFFAT, David Stewart

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 1989

Time on role 34 years, 5 months, 24 days

PICKERING, Alan Philip

Secretary

Accountant

RESIGNED

Assigned on 28 Nov 1989

Resigned on 05 May 1992

Time on role 2 years, 5 months, 7 days

STOCK, Michael John

Secretary

RESIGNED

Assigned on 03 Aug 2020

Resigned on 01 Feb 2021

Time on role 5 months, 29 days

ASHFORD, Leslie Ernest Thomas

Director

Chairman

RESIGNED

Assigned on

Resigned on 15 Jun 2001

Time on role 22 years, 11 months, 7 days

CLIFTON, Anthony Thomas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jul 2003

Time on role 20 years, 9 months, 21 days

COLCOMBET, Thierry

Director

Chief Executive

RESIGNED

Assigned on 15 Jun 2001

Resigned on 12 Jun 2006

Time on role 4 years, 11 months, 27 days

DUNNING, Robert James

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 02 Jan 2007

Time on role 4 years, 6 months, 1 day

HARPER, Peter Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 5 months, 12 days

LEE, Phillip

Director

Group Finance Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 31 Jul 2020

Time on role 9 years, 4 months

MACALISTER, David Roderick

Director

Sales And Commercial Director

RESIGNED

Assigned on 30 Mar 1992

Resigned on 31 Dec 2002

Time on role 10 years, 9 months, 1 day

MCCLEAN, Alan Francotte

Director

Company Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 31 Mar 2011

Time on role 4 years, 9 months, 19 days

SILVERTHORNE, Noel

Director

Company Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 31 May 2011

Time on role 4 years, 11 months, 19 days

THOMAS, Christopher John

Director

British

RESIGNED

Assigned on 22 Aug 1991

Resigned on 10 Dec 1993

Time on role 2 years, 3 months, 19 days

WELBURN, Michael Ian

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Apr 2021

Time on role 10 years, 30 days

WILKINSON, Neil Freeman

Director

Chartered Accountant

RESIGNED

Assigned on 23 Dec 1993

Resigned on 15 Jun 2001

Time on role 7 years, 5 months, 23 days


Some Companies

AQUILA COMPUTER SERVICES LTD

27-28 KING STREET,WEYMOUTH,DT4 7BQ

Number:10040509
Status:ACTIVE
Category:Private Limited Company

DENOR INDUSTRIES CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09885364
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT SECURITIES (ABBEY WOOD) LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:07466618
Status:ACTIVE
Category:Private Limited Company

EMMA'S K9 WALKS LTD

15 SHAW HEDGE ROAD,BEWDLEY,DY12 1EU

Number:11189833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENDURANCE ESTATES (REGENT STREET) LIMITED

1 STATION ROAD,CAMBRIDGE,CB22 6SA

Number:04317780
Status:ACTIVE
Category:Private Limited Company

ST WILLIAMS CONSTRUCTION LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:10873651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source