ASSOCIATED FISHERIES (SCOTLAND) LIMITED

C/O Mazars Llp, Rs Team Apex 2 C/O Mazars Llp, Rs Team Apex 2, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC017970
CategoryPrivate Limited Company
Incorporated13 Jun 1934
Age89 years, 11 months, 7 days
JurisdictionScotland
Dissolution16 Mar 2022
Years2 years, 2 months, 4 days

SUMMARY

ASSOCIATED FISHERIES (SCOTLAND) LIMITED is an dissolved private limited company with number SC017970. It was incorporated 89 years, 11 months, 7 days ago, on 13 June 1934 and it was dissolved 2 years, 2 months, 4 days ago, on 16 March 2022. The company address is C/O Mazars Llp, Rs Team Apex 2 C/O Mazars Llp, Rs Team Apex 2, Edinburgh, EH12 5HD.



People

TAKK, Amarpal

Secretary

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 1 month

FRANKS, Thomas Kenric

Director

Company Director

ACTIVE

Assigned on 26 Aug 2015

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

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 12 Jun 2015

Current time on role 8 years, 11 months, 8 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on 31 Jul 1994

Resigned on 01 Jul 2003

Time on role 8 years, 11 months

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

NICHOL, William Andrew

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 4 months, 28 days

AMES, Christopher John

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2011

Resigned on 10 Jul 2015

Time on role 4 years, 3 months, 12 days

BOWLEY, Denis

Director

Director

RESIGNED

Assigned on 01 Jul 1991

Resigned on 30 Jun 2004

Time on role 12 years, 11 months, 29 days

BROWN, George Stuart Grindley

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1995

Resigned on 30 Nov 2003

Time on role 7 years, 11 months, 8 days

BROWN, James Hamilton

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 4 months, 28 days

CONWAY, Michael David

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 29 Mar 2011

Time on role 6 years, 8 months, 29 days

HARPER, Stewart Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 19 days

LETTEN, William Frank Somerville

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1991

Time on role 32 years, 10 months, 19 days

LUCAS, Joseph Roger John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 19 days

MATHUR, Anil Kumar

Director

Director/Chartered Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 04 Jun 2015

Time on role 10 years, 11 months, 4 days

MYERS, Leonard Turnbull

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 4 months, 28 days

NICHOL, William Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 19 days

STEPHEN, Robert

Director

Mgr

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 8 months, 3 days


Some Companies

ANGLO ITALIAN OPTICAL LIMITED

UNIT TWO, LIME GROVE ESTATE,,HAVERHILL,,CB9 7XU

Number:02095870
Status:ACTIVE
Category:Private Limited Company

AT GAVIN'S MILL LTD

GAVIN'S MILL GAVIN'S MILL ROAD,GLASGOW,G62 6NB

Number:SC558894
Status:ACTIVE
Category:Private Limited Company

NELSON MANAGEMENT SERVICES LIMITED

ANAM CARA,POLMONT,FK2 0PW

Number:SC099205
Status:ACTIVE
Category:Private Limited Company

PALACE FOR LIFE FOUNDATION

SELHURST PARK STADIUM,LONDON,SE25 6PU

Number:06664142
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SKYMODE PROPERTIES LIMITED

8 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:06237375
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 JAPANESE KNOTWEED LIMITED

28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW

Number:10802712
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