JAMES A. CUTHBERTSON, LIMITED

Station Road Station Road, ML12 6DQ
StatusACTIVE
Company No.SC024322
CategoryPrivate Limited Company
Incorporated02 Jul 1946
Age77 years, 10 months, 13 days
JurisdictionScotland

SUMMARY

JAMES A. CUTHBERTSON, LIMITED is an active private limited company with number SC024322. It was incorporated 77 years, 10 months, 13 days ago, on 02 July 1946. The company address is Station Road Station Road, ML12 6DQ.



People

LAVERY, Deborah Gail

Director

Director

ACTIVE

Assigned on 26 Oct 2023

Current time on role 6 months, 20 days

LAVERY, Denis Francis

Director

Engineer

ACTIVE

Assigned on 22 Aug 2019

Current time on role 4 years, 8 months, 24 days

MILLAR, Archibald Mcmillan

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 1989

Time on role 34 years, 10 months, 1 day

ROBERTSON, William Stewart

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 16 Oct 2019

Time on role 13 years, 5 months, 19 days

STURGEON, John Kennedy

Secretary

RESIGNED

Assigned on 14 Jul 1989

Resigned on 27 Apr 2006

Time on role 16 years, 9 months, 13 days

CUTHBERTSON, Agnes Turiff

Director

Married Woman

RESIGNED

Assigned on

Resigned on 09 Apr 1991

Time on role 33 years, 1 month, 6 days

CUTHBERTSON, James Archibald

Director

Agricultural Engineer

RESIGNED

Assigned on

Resigned on 27 Oct 1993

Time on role 30 years, 6 months, 18 days

FREW, Robert

Director

Managing Director

RESIGNED

Assigned on 20 Jun 2002

Resigned on 29 Apr 2005

Time on role 2 years, 10 months, 9 days

GRAHAM, Archibald

Director

Self Employed Fisherman

RESIGNED

Assigned on 15 Jul 1992

Resigned on 22 Jun 2001

Time on role 8 years, 11 months, 7 days

MACGREGOR, Colin

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Jun 1994

Time on role 29 years, 10 months, 28 days

MILLAR, Archibald Mcmillan

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1989

Time on role 34 years, 10 months, 15 days

MORTON, James Thirkill

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 4 months, 14 days

NEILSON, Alexander Allan

Director

Foreman Engineer

RESIGNED

Assigned on

Resigned on 15 Oct 2010

Time on role 13 years, 7 months

REID, Raymond

Director

Engineer

RESIGNED

Assigned on 05 Dec 2005

Resigned on 12 Aug 2019

Time on role 13 years, 8 months, 7 days

ROBERTSON, William Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2008

Resigned on 16 Oct 2019

Time on role 11 years, 4 months, 11 days

STURGEON, John Kennedy

Director

Accountant

RESIGNED

Assigned on 02 May 1990

Resigned on 05 Jun 2008

Time on role 18 years, 1 month, 3 days

TOLSON, Ewan Robert

Director

Engineer

RESIGNED

Assigned on 01 Sep 2013

Resigned on 16 Oct 2019

Time on role 6 years, 1 month, 15 days

WATSON, Andrew

Director

Design Engineer

RESIGNED

Assigned on 17 Jun 1994

Resigned on 15 Nov 2018

Time on role 24 years, 4 months, 28 days


Some Companies

ANGLING SCOTLAND LIMITED

NATIONAL GAME ANGLING CENTRE THE PIER,KINROSS,KY13 8UF

Number:SC543865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D JHALLI LTD

19 STOKE POGES LANE,SLOUGH,SL1 3NX

Number:11551991
Status:ACTIVE
Category:Private Limited Company

PELLIS CYCLE CLOTHING LTD

6 TREBARVAH ROAD,FALMOUTH,TR11 5AG

Number:08734007
Status:ACTIVE
Category:Private Limited Company

RICHARD COZENS LANDSCAPING LIMITED

39 BEECHWOOD ROAD,SOUTHAMPTON,SO45 2JB

Number:07585694
Status:ACTIVE
Category:Private Limited Company

ROBERT HEYWORTH & CO LIMITED

SOVEREIGN HOUSE,MANCHESTER,M2 5HR

Number:00462955
Status:LIQUIDATION
Category:Private Limited Company

ROCKSTAR DROP OFF LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:09239440
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