ANDREW DICK & SONS, LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom
StatusDISSOLVED
Company No.SC020957
CategoryPrivate Limited Company
Incorporated15 Apr 1939
Age85 years, 28 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 21 days

SUMMARY

ANDREW DICK & SONS, LIMITED is an dissolved private limited company with number SC020957. It was incorporated 85 years, 28 days ago, on 15 April 1939 and it was dissolved 3 years, 7 months, 21 days ago, on 22 September 2020. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 15 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 15 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 19 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on

Resigned on 26 Apr 2002

Time on role 22 years, 17 days

HARBRON, Edgar

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1990

Time on role 33 years, 10 months

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Edgar Bell

Director

Secretary

RESIGNED

Assigned on 30 Dec 1989

Resigned on 12 Aug 2002

Time on role 12 years, 7 months, 13 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

HARBRON, Edgar

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1989

Time on role 34 years, 4 months, 13 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 31 May 1995

Resigned on 10 Dec 1999

Time on role 4 years, 6 months, 10 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 17 Oct 2007

Time on role 7 years, 10 months, 7 days

OLPHIN, Albert Edward Laurence

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1991

Time on role 32 years, 9 months, 12 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 18 Jun 2010

Time on role 11 years, 2 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

WHITEHEAD, Gordon William George

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1999

Time on role 25 years, 2 months, 8 days

WILFORD, Nicholas James

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 12 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 31 Jul 1991

Resigned on 16 Jun 1999

Time on role 7 years, 10 months, 16 days


Some Companies

ABBIE MASSIE LIMITED

45 ANGUSFIELD AVENUE,ABERDEEN,AB15 6AR

Number:SC239990
Status:ACTIVE
Category:Private Limited Company

CATALYST STARLIGHT LLP

18TH FLOOR,LONDON,W1G 0PW

Number:OC389170
Status:ACTIVE
Category:Limited Liability Partnership

EUREKA SHOES UK LTD

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:10609893
Status:ACTIVE
Category:Private Limited Company

GOODWIN LIGHTING LIMITED

16 SPENCER ROAD,ISLEWORTH,TW7 4BH

Number:10214870
Status:ACTIVE
Category:Private Limited Company

HIRE YARD LTD

41 DEVONSHIRE STREET,LONDON,W1G 7AJ

Number:10218957
Status:ACTIVE
Category:Private Limited Company

PETER EATON LIMITED

99 STANLEY ROAD,MERSEYSIDE,L20 7DA

Number:04998408
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