EDINBURGH IC LIMITED

C/O Bdo Llp 4 Atlantic Quay C/O Bdo Llp 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC024663
CategoryPrivate Limited Company
Incorporated21 Oct 1946
Age77 years, 6 months, 22 days
JurisdictionScotland
Dissolution30 Apr 2023
Years1 year, 12 days

SUMMARY

EDINBURGH IC LIMITED is an dissolved private limited company with number SC024663. It was incorporated 77 years, 6 months, 22 days ago, on 21 October 1946 and it was dissolved 1 year, 12 days ago, on 30 April 2023. The company address is C/O Bdo Llp 4 Atlantic Quay C/O Bdo Llp 4 Atlantic Quay, Glasgow, G2 8JX.



People

CUTTELL, Fiona

Secretary

ACTIVE

Assigned on 20 Jul 2016

Current time on role 7 years, 9 months, 23 days

COCKCROFT, Michael Jon

Director

Accountant

ACTIVE

Assigned on 28 Aug 2014

Current time on role 9 years, 8 months, 15 days

RENSHAW, Melinda Marie

Director

Director

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 2 months, 17 days

WOOD, Heather Carol

Director

Group Financial Controller

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 12 days

BARR, Caroline Rowena

Secretary

RESIGNED

Assigned on 30 Apr 1991

Resigned on 01 Mar 1999

Time on role 7 years, 10 months, 1 day

BARR, Caroline Rowena

Secretary

RESIGNED

Assigned on

Resigned on 20 Feb 1990

Time on role 34 years, 2 months, 22 days

BARRY, Chloe

Secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 May 2007

Time on role 10 months, 9 days

BRIDGE, Michael John Noel

Secretary

RESIGNED

Assigned on 14 May 1999

Resigned on 14 Apr 2003

Time on role 3 years, 11 months

ENGMANN, Catherine

Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 06 Sep 2005

Time on role 2 years, 9 days

GLANVILLE, Charles Dixon

Secretary

RESIGNED

Assigned on 03 Feb 1997

Resigned on 14 Apr 2003

Time on role 6 years, 2 months, 11 days

HANDS-PATEL, Hanisha

Secretary

RESIGNED

Assigned on 06 Aug 2015

Resigned on 22 Jul 2016

Time on role 11 months, 16 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Nov 2008

Time on role 1 year, 6 months, 4 days

JACKSON, Ivan

Secretary

Company Secretary

RESIGNED

Assigned on 20 Feb 1990

Resigned on 30 Apr 1991

Time on role 1 year, 2 months, 10 days

KAMERE, Sophia Muthoni

Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 22 Jun 2006

Time on role 9 months, 16 days

LITTLEBURY-CUTTELL, Fiona

Secretary

RESIGNED

Assigned on 05 Nov 2007

Resigned on 09 Jul 2010

Time on role 2 years, 8 months, 4 days

MEYER, Barbara Jean

Secretary

RESIGNED

Assigned on 30 Apr 1991

Resigned on 01 Mar 1999

Time on role 7 years, 10 months, 1 day

PATEL, Pritti

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 06 Aug 2015

Time on role 5 years, 28 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 17 Jan 2011

Time on role 6 months, 8 days

WILLIAMS, Alison

Secretary

RESIGNED

Assigned on 14 Apr 2003

Resigned on 28 Aug 2003

Time on role 4 months, 14 days

WILLIAMS, Alison

Secretary

RESIGNED

Assigned on 08 Oct 2001

Resigned on 08 Oct 2001

Time on role

ARASI, Thomas

Director

Bus Ex

RESIGNED

Assigned on 26 Mar 1998

Resigned on 14 May 1999

Time on role 1 year, 1 month, 19 days

BARTLE, Warren William

Director

Business Executive

RESIGNED

Assigned on 18 May 1995

Resigned on 16 Jun 1995

Time on role 29 days

BARTLE, Warren William

Director

Area Vice President

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 22 days

CAIRNS, Michael Anthony

Director

Executive Vice President

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 12 days

COWIE, Graham Michael

Director

Finance Director

RESIGNED

Assigned on 14 May 1999

Resigned on 14 Apr 2003

Time on role 3 years, 11 months

CROSTON, Francis John

Director

Vice President

RESIGNED

Assigned on 12 Jul 1999

Resigned on 14 Apr 2003

Time on role 3 years, 9 months, 2 days

EDGECLIFFE-JOHNSON, Paul Russell

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Jan 2014

Time on role 2 years, 6 months, 24 days

GALLAGHER, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jan 2014

Resigned on 28 Aug 2014

Time on role 6 months, 29 days

GLANVILLE, Charles Dixon

Director

Attorney

RESIGNED

Assigned on 14 May 1999

Resigned on 06 Oct 2003

Time on role 4 years, 4 months, 23 days

GLOVER, Michael Todd

Director

Financial Controller

RESIGNED

Assigned on 20 Jul 2016

Resigned on 31 Jul 2019

Time on role 3 years, 11 days

HAARMANN, Hans

Director

Business Executive

RESIGNED

Assigned on 19 Dec 1997

Resigned on 30 Jun 1999

Time on role 1 year, 6 months, 11 days

HENFREY, Nicolette

Director

Company Director

RESIGNED

Assigned on 09 Sep 2011

Resigned on 24 Feb 2020

Time on role 8 years, 5 months, 15 days

HOSONO, Takaaki

Director

Business Exec

RESIGNED

Assigned on 19 Dec 1997

Resigned on 26 Mar 1998

Time on role 3 months, 7 days

LEWIS, Robert Phillip

Director

Development Director

RESIGNED

Assigned on

Resigned on 20 Dec 1990

Time on role 33 years, 4 months, 22 days

MANDER, Christopher

Director

Hotel Executive

RESIGNED

Assigned on 07 Apr 1992

Resigned on 20 Mar 1995

Time on role 2 years, 11 months, 13 days

MCEWAN, Allan Scott

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 07 Jun 2011

Time on role 8 years, 1 month, 23 days

OLIVER, Thomas Rhoades

Director

Bus Ex

RESIGNED

Assigned on 26 Mar 1998

Resigned on 14 May 1999

Time on role 1 year, 1 month, 19 days

PUCCIARELLI, Albert

Director

Business Executive

RESIGNED

Assigned on 20 Mar 1995

Resigned on 31 Dec 1998

Time on role 3 years, 9 months, 11 days

SPRINGETT, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 09 Sep 2011

Time on role 8 years, 4 months, 25 days

STOCKS, Nigel Peter

Director

Company Director

RESIGNED

Assigned on 06 Oct 2003

Resigned on 31 Dec 2017

Time on role 14 years, 2 months, 25 days

TRAVERS, Paul

Director

Business Executive

RESIGNED

Assigned on 16 Jun 1995

Resigned on 19 Dec 1997

Time on role 2 years, 6 months, 3 days

WHEELER, Ralph

Director

Company Director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 27 Feb 2017

Time on role 10 years, 11 months

WINTER, Richard Thomas

Director

Solicitor Of The Supreme Court

RESIGNED

Assigned on 14 Apr 2003

Resigned on 31 Dec 2008

Time on role 5 years, 8 months, 17 days

WRIGHT, John Martin

Director

Director

RESIGNED

Assigned on 14 Mar 1991

Resigned on 07 Apr 1992

Time on role 1 year, 24 days


Some Companies

BRIDGE TRUCKS LIMITED

4 ONSLOW DRIVE,THAME,OX9 3YX

Number:08364831
Status:ACTIVE
Category:Private Limited Company

J S B JOINERY AND CONSTRUCTION LTD

3 ARTHUR TERRACE,DURHAM,DL15 9SL

Number:11706031
Status:ACTIVE
Category:Private Limited Company

MCCARTHY DESIGNS LIMITED

4 PROSPECT CORNER,ROMNEY MARSH,TN29 9DG

Number:05589339
Status:ACTIVE
Category:Private Limited Company

SIXTY THREE HAIR LIMITED

63 KEDLESTON ROAD,DERBY,DE22 1FL

Number:11729188
Status:ACTIVE
Category:Private Limited Company

SOUTHERN VALLEY CONSTRUCTION LTD

1ST FLOOR, CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:11828973
Status:ACTIVE
Category:Private Limited Company

TOP SPINNERS LIMITED

105 RAILWAY RD,CHORLEY,PR6 9NE

Number:11443153
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