BEAU (1413) LTD

Mackinnons Mackinnons, Aberdeen, AB10 1UR
StatusDISSOLVED
Company No.SC028560
CategoryPrivate Limited Company
Incorporated11 Oct 1951
Age72 years, 6 months, 19 days
JurisdictionScotland
Dissolution27 Jun 2014
Years9 years, 10 months, 3 days

SUMMARY

BEAU (1413) LTD is an dissolved private limited company with number SC028560. It was incorporated 72 years, 6 months, 19 days ago, on 11 October 1951 and it was dissolved 9 years, 10 months, 3 days ago, on 27 June 2014. The company address is Mackinnons Mackinnons, Aberdeen, AB10 1UR.



People

MCBIRNIE, John

Secretary

RESIGNED

Assigned on

Resigned on 17 Oct 1997

Time on role 26 years, 6 months, 13 days

MCDONALD, Peter

Secretary

Accountant

RESIGNED

Assigned on 17 Oct 1997

Resigned on 23 May 2001

Time on role 3 years, 7 months, 6 days

ROBINSON, Denise Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 08 Mar 2013

Time on role 3 years, 10 months, 7 days

ROBSON, Alan James

Secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 01 May 2009

Time on role 7 years, 11 months, 8 days

BOTTOMLEY, Alister Macinnes

Director

Woollen Manufacturer

RESIGNED

Assigned on

Resigned on 17 Oct 1997

Time on role 26 years, 6 months, 13 days

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 30 Sep 2011

Time on role 10 years, 4 months, 7 days

DOUGLAS, Dolores Anne

Director

Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2012

Time on role 7 months

JONSSON, Per Anders

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 01 Jun 2008

Time on role 5 months, 1 day

MACKENZIE, John Alexander Hugh Munro

Director

Director

RESIGNED

Assigned on

Resigned on 08 Dec 1998

Time on role 25 years, 4 months, 22 days

MCDONALD, Peter

Director

Accountant

RESIGNED

Assigned on 17 Oct 1997

Resigned on 30 Apr 2002

Time on role 4 years, 6 months, 13 days

ROBINSON, Denise Brenda

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 08 Mar 2013

Time on role 1 year, 5 months, 8 days

SANDS, Trevor Martin

Director

Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 08 Mar 2013

Time on role 10 months, 8 days

SCATES, Kenneth Colin

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 31 Oct 2002

Time on role 5 years, 14 days

THOMAS, Adrian Peter Harrison

Director

Company Director

RESIGNED

Assigned on 23 May 2001

Resigned on 30 Sep 2003

Time on role 2 years, 4 months, 7 days

WOOD, Frederick William

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 31 Dec 2007

Time on role 6 years, 7 months, 8 days


Some Companies

ATELIER ALAIN ELLOUZ LTD

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:11846435
Status:ACTIVE
Category:Private Limited Company

KRONOS PROPERTIES LTD

36 GIBSON ROAD,BIRMINGHAM,B20 3UE

Number:11396460
Status:ACTIVE
Category:Private Limited Company

LAURENDAW-DESIGN LIMITED

24 HADRIAN CLOSE,ST. ALBANS,AL3 4JY

Number:07990982
Status:ACTIVE
Category:Private Limited Company

NODIZ LIMITED

41B MAIN STREET,WESTBURY,BA13 4JU

Number:08142620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POP DESIGN INC LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:09506249
Status:ACTIVE
Category:Private Limited Company

S. T. HAULAGE (LEICESTER) LTD

RUTLAND HOUSE 23-25 FRIAR LANE,LEICESTER,LE1 5QQ

Number:08678708
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