J.J. & P. MCLACHLAN LIMITED

Fyfe House Fyfe House, Skene, AB32 6TQ, Aberdeen
StatusDISSOLVED
Company No.SC012651
CategoryPrivate Limited Company
Incorporated11 Apr 1923
Age101 years, 1 month, 11 days
JurisdictionScotland
Dissolution24 Oct 2023
Years6 months, 29 days

SUMMARY

J.J. & P. MCLACHLAN LIMITED is an dissolved private limited company with number SC012651. It was incorporated 101 years, 1 month, 11 days ago, on 11 April 1923 and it was dissolved 6 months, 29 days ago, on 24 October 2023. The company address is Fyfe House Fyfe House, Skene, AB32 6TQ, Aberdeen.



People

BETA DIRECTORS LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Nov 1994

Current time on role 29 years, 6 months

ALPHA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 22 Nov 1994

Current time on role 29 years, 6 months

BETA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 22 Nov 1994

Current time on role 29 years, 6 months

MCCOLE, Charles

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 21 days

WILLIS, Karen Jayne

Secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 22 Nov 1994

Time on role 1 year, 1 month, 21 days

BARLOW, John

Director

Associate Director Tax

RESIGNED

Assigned on 19 Jun 1989

Resigned on 23 Apr 1990

Time on role 10 months, 4 days

CROUCHER, Barry John

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 19 Jun 1989

Time on role 34 years, 11 months, 3 days

FINLAYSON, Alan John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1989

Resigned on 07 Mar 1994

Time on role 4 years, 4 months, 6 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 22 Nov 1994

Time on role 2 years, 1 month, 21 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1991

Time on role 33 years, 1 month, 20 days

KAYE, David Malcolm

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 22 days

KAYE, David Malcolm

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1989

Time on role 34 years, 10 months, 22 days

MCCOLE, Charles

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 1989

Resigned on 12 Nov 1993

Time on role 4 years, 11 days

THOMPSON, Graham

Director

RESIGNED

Assigned on 23 Apr 1990

Resigned on 22 Nov 1994

Time on role 4 years, 6 months, 29 days


Some Companies

CISOSIS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11819982
Status:ACTIVE
Category:Private Limited Company

DALES CYCLES LIMITED

150 DOBBIES LOAN,,G4 0JE

Number:SC037712
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMPLIANCE SERVICES UK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11328320
Status:ACTIVE
Category:Private Limited Company

IAN HIGSON SERVICES LIMITED

30 FOXHURST ROAD,ALDERSHOT,GU12 5DY

Number:09636963
Status:ACTIVE
Category:Private Limited Company

J.ROBARTS & SON LIMITED

80 HIGH STREET,HITCHIN,SG4 8XQ

Number:00334980
Status:ACTIVE
Category:Private Limited Company

STARFLASH LIMITED

24 BIRCHAM PATH,LONDON,SE4 2HY

Number:10995745
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