ROBERT MACNISH & COMPANY LIMITED

Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland
StatusACTIVE
Company No.SC006726
CategoryPrivate Limited Company
Incorporated20 Jan 1908
Age116 years, 3 months, 27 days
JurisdictionScotland

SUMMARY

ROBERT MACNISH & COMPANY LIMITED is an active private limited company with number SC006726. It was incorporated 116 years, 3 months, 27 days ago, on 20 January 1908. The company address is Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland.



People

FELLS, Edward

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 15 days

MCKECHNIE, Stuart Andrew Ferrie

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 5 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 19 Jun 2006

Time on role 8 months, 26 days

BROWN, Charles Bennett

Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 22 May 2003

Time on role 2 years, 18 days

EGAN, Jane

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 14 Feb 2011

Time on role 4 years, 5 months, 13 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 23 Sep 2005

Time on role 8 months, 16 days

HOWARD, Martin John

Secretary

RESIGNED

Assigned on

Resigned on 17 Jan 1991

Time on role 33 years, 3 months, 29 days

HUGHES, Sarah Helen

Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 07 Jan 2005

Time on role 1 year, 7 months, 16 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 14 Feb 2011

Time on role 2 years, 11 months, 14 days

MAINS, Thomas Gordon

Secretary

Chartered Secretary

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 Sep 2006

Time on role 2 months, 13 days

MAINS, Thomas Gordon

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Jan 1996

Resigned on 04 May 2001

Time on role 5 years, 3 months, 27 days

TOMLINSON, John Michael

Secretary

RESIGNED

Assigned on 17 Jan 1991

Resigned on 31 Aug 1994

Time on role 3 years, 7 months, 14 days

WOOTERS, Joseph Michael

Secretary

Company Director

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Jul 1996

Time on role 1 year, 10 months

ARTIS, Iain Norris James

Director

Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 31 Dec 1997

Time on role 1 year, 11 months, 23 days

BENNETT, Michael Peter

Director

Financial Accountant

RESIGNED

Assigned on 10 Mar 1997

Resigned on 31 Aug 1999

Time on role 2 years, 5 months, 21 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 26 Jul 2005

Time on role 2 years, 2 months, 4 days

BROWN, Ian Alexander

Director

RESIGNED

Assigned on 07 Jan 1991

Resigned on 17 Sep 1993

Time on role 2 years, 8 months, 10 days

BURRELL, Peter Martin

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2000

Resigned on 04 May 2001

Time on role 1 year, 7 days

CUNNINGHAM, Alistair Archibald

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 18 days

FETTER, Herve Denis Michel

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2017

Time on role 8 years, 11 months

FILLINGHAM, Derrick John

Director

RESIGNED

Assigned on 07 Jan 1991

Resigned on 17 Sep 1993

Time on role 2 years, 8 months, 10 days

FITZSIMONS, Ian Terence

Director

General Counsel

RESIGNED

Assigned on 07 Sep 2005

Resigned on 01 Sep 2006

Time on role 11 months, 25 days

HETHERINGTON, Graham Charles

Director

Accountant

RESIGNED

Assigned on 31 Aug 1999

Resigned on 04 May 2001

Time on role 1 year, 8 months, 4 days

HETHERINGTON, Graham Charles

Director

Accountant

RESIGNED

Assigned on 06 Aug 1996

Resigned on 31 Jan 1997

Time on role 5 months, 25 days

JARVIS, David William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1990

Time on role 33 years, 6 months, 15 days

KELLEY, Russell Phelps

Director

General Counsel & Company Secr

RESIGNED

Assigned on 04 May 2001

Resigned on 28 Aug 2001

Time on role 3 months, 24 days

LAWRIE, James Waddell

Director

Director

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 7 months, 29 days

LYSTER, Peter John

Director

Director

RESIGNED

Assigned on 04 May 2001

Resigned on 07 Sep 2005

Time on role 4 years, 4 months, 3 days

MACNAB, Stuart

Director

Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 31 Mar 2022

Time on role 15 years, 6 months, 30 days

MAINS, Thomas Gordon

Director

Chartered Secretary

RESIGNED

Assigned on 08 Jan 1996

Resigned on 01 Sep 2006

Time on role 10 years, 7 months, 24 days

MITCHELL, David Smith

Director

Company Secretary

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 Apr 2000

Time on role 3 years, 1 month, 17 days

QUARANTO, Leonard Anthony

Director

General Counsel & Company Secr

RESIGNED

Assigned on 28 Aug 2001

Resigned on 22 May 2003

Time on role 1 year, 8 months, 25 days

ROSEWELL, Peter William

Director

Director

RESIGNED

Assigned on 17 Sep 1993

Resigned on 14 Mar 1995

Time on role 1 year, 5 months, 27 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 18 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 4 months, 12 days

SMITH, Graham Hammond

Director

Director

RESIGNED

Assigned on 17 Sep 1993

Resigned on 30 Nov 1995

Time on role 2 years, 2 months, 13 days

TOMLINSON, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 17 Sep 1993

Resigned on 31 Aug 1994

Time on role 11 months, 14 days

TURPIN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 29 days

WOOD, Peter Adrian Kinnear

Director

Director

RESIGNED

Assigned on 14 Mar 1995

Resigned on 30 Jun 1997

Time on role 2 years, 3 months, 16 days

WOOTERS, Joseph Michael

Director

Company Director

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Jul 1996

Time on role 1 year, 10 months


Some Companies

ARGOED WEALTH MANAGEMENT LTD

3 GELLI'R FELIN,BLACKWOOD,NP12 0HS

Number:09935439
Status:ACTIVE
Category:Private Limited Company

ASPIRE LEGAL GROUP LIMITED

OAK VIEW BROUGHALL FARM,WHITCHURCH,SY13 4AF

Number:10907992
Status:ACTIVE
Category:Private Limited Company

AVNI CONSULTING LIMITED

32 BEXFIELD CLOSE,COVENTRY,CV5 9BL

Number:09443768
Status:ACTIVE
Category:Private Limited Company

FIRE SAFETY ADVISORY SERVICES LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:07824582
Status:ACTIVE
Category:Private Limited Company

G. SCOTT SERVICES LIMITED

61 COXLODGE ROAD,NEWCASTLE UPON TYNE,NE3 3XF

Number:11382871
Status:ACTIVE
Category:Private Limited Company

INCREDIBLE EDIBLE LIMITED

2, THE FOUNTAIN,TODMORDEN,OL14 8BG

Number:06874990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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