SCOBIE & JUNOR (ESTD 1919) LIMITED

1 George Square, Glasgow, G2 1AL
StatusACTIVE
Company No.SC010710
CategoryPrivate Limited Company
Incorporated30 Oct 1919
Age104 years, 7 months, 20 days
JurisdictionScotland

SUMMARY

SCOBIE & JUNOR (ESTD 1919) LIMITED is an active private limited company with number SC010710. It was incorporated 104 years, 7 months, 20 days ago, on 30 October 1919. The company address is 1 George Square, Glasgow, G2 1AL.



People

DENTONS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Oct 2017

Current time on role 6 years, 7 months, 23 days

DUNNE, Claire

Director

Director

ACTIVE

Assigned on 01 Jul 2017

Current time on role 6 years, 11 months, 18 days

FREW, David Syme

Director

Director

ACTIVE

Assigned on 01 Jul 2017

Current time on role 6 years, 11 months, 18 days

USHER, John

Director

Director

ACTIVE

Assigned on 01 Jul 2017

Current time on role 6 years, 11 months, 18 days

WICKLOW, Andrew John

Director

Administrator

ACTIVE

Assigned on 05 Feb 1996

Current time on role 28 years, 4 months, 14 days

WICKLOW, Christine Frances Edna

Director

Married Woman

ACTIVE

Assigned on

Current time on role

WICKLOW, Gordon Trevor

Director

Manager

ACTIVE

Assigned on 01 Oct 1998

Current time on role 25 years, 8 months, 18 days

STEELE, Gabriel

Secretary

RESIGNED

Assigned on

Resigned on 28 Jan 2000

Time on role 24 years, 4 months, 22 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 27 Oct 2017

Time on role 11 years, 2 months, 27 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 31 Jul 2006

Time on role 2 years, 4 months, 1 day

WJM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 30 Mar 2004

Time on role 4 years, 2 months, 2 days

ALEXANDER, Robert William

Director

Sales And Marketing Executive

RESIGNED

Assigned on 05 Feb 1996

Resigned on 31 Jul 1998

Time on role 2 years, 5 months, 26 days

BRYCE, Iain

Director

Spice Merchant

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 11 months, 27 days

BRYCE, Patricia Agnes

Director

Married Woman

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 11 months, 27 days

CAMERON, Eric

Director

Spice Merchant

RESIGNED

Assigned on

Resigned on 30 Dec 2001

Time on role 22 years, 5 months, 20 days

HINE, Royston Graeme

Director

Master Butcher

RESIGNED

Assigned on

Resigned on 31 Oct 1989

Time on role 34 years, 7 months, 19 days

MCGARRITY, John Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1991

Time on role 33 years, 3 months, 22 days

WICKLOW, William Trevor Lewis

Director

Spice Merchant

RESIGNED

Assigned on

Resigned on 11 Aug 2017

Time on role 6 years, 10 months, 8 days


Some Companies

ALEXANDER VEHICLE SOLUTIONS LIMITED

THE STABLES, CHURCH WALK,NORTHANTS,NN11 4BL

Number:05798183
Status:ACTIVE
Category:Private Limited Company

BLACK CAM ENTERTAINMENT LTD

186 ASPECTS COURT,SLOUGH,SL1 2DY

Number:11425755
Status:ACTIVE
Category:Private Limited Company

CJ PLASTERCRAFT LTD

40 ROCKFIELD HOUSE,LONDON,SE10 9DS

Number:10317443
Status:ACTIVE
Category:Private Limited Company

DIGITAL RUNWAYS LTD

12 WOODFIELD AVENUE,LONDON,W5 1PA

Number:08176997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGO TECHNOLOGIES LIMITED

19 BEWLEY STREET,LONDON,SW19 1XF

Number:07490703
Status:ACTIVE
Category:Private Limited Company

JUJUTREE LIMITED

46 INVERNESS TERRACE,LONDON,W2 3JA

Number:11338105
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