ABERDEEN ICE COMPANY LIMITED

4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC003813
CategoryPrivate Limited Company
Incorporated26 Mar 1898
Age126 years, 1 month, 26 days
JurisdictionScotland
Dissolution02 Jul 2013
Years10 years, 10 months, 19 days

SUMMARY

ABERDEEN ICE COMPANY LIMITED is an dissolved private limited company with number SC003813. It was incorporated 126 years, 1 month, 26 days ago, on 26 March 1898 and it was dissolved 10 years, 10 months, 19 days ago, on 02 July 2013. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.



People

LANE, Lyndsay Navid

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 20 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

ACTIVE

Assigned on 10 May 2011

Current time on role 13 years, 11 days

LYNCH, David Paul

Director

Accountant

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 20 days

GRAYSTON, Robert

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 20 days

KINLEY, John

Secretary

RESIGNED

Assigned on 01 Dec 1993

Resigned on 02 Sep 1997

Time on role 3 years, 9 months, 1 day

WHITNEY, Brian John

Secretary

RESIGNED

Assigned on 01 Jul 1990

Resigned on 30 Nov 1993

Time on role 3 years, 4 months, 29 days

TDG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Sep 1997

Resigned on 01 Aug 2011

Time on role 13 years, 10 months, 30 days

BYRNE, Paul Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 8 months, 19 days

COLE, Alan Jack

Director

RESIGNED

Assigned on 01 Jun 1990

Resigned on 01 Sep 1997

Time on role 7 years, 3 months

DUNCAN, James Blair, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

LOCKHART, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1990

Time on role 33 years, 11 months, 19 days

LOW, Ronald Albert

Director

Co Director

RESIGNED

Assigned on 01 Oct 1990

Resigned on 11 Oct 1991

Time on role 1 year, 10 days

MARTIN, Duncan

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 20 days

NICHOLS, Rupert Henry Conquest

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 15 Apr 2011

Time on role 8 months, 27 days

STRACHAN, Willaim Charles Ogg

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1990

Time on role 33 years, 7 months, 21 days

TDG DIRECTORS NO1 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Sep 2011

Time on role 14 years

TDG DIRECTORS NO2 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Sep 2011

Time on role 14 years


Some Companies

AIVARAS DAUNYS LIMITED

135 ALDERMANS DRIVE,PETERBOROUGH,PE3 6BB

Number:10329982
Status:ACTIVE
Category:Private Limited Company

ASSISO LIMITED

BELFRY HOUSE CHAMPIONS WAY,LONDON,NW4 1PX

Number:04526610
Status:ACTIVE
Category:Private Limited Company

CHRONOSPORT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05634834
Status:ACTIVE
Category:Private Limited Company

JC DIGITAL EXECUTIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10466194
Status:ACTIVE
Category:Private Limited Company

OPAL PHARMA SERVICES LIMITED

FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH

Number:09112763
Status:ACTIVE
Category:Private Limited Company
Number:03885675
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