MAY & HASSELL (SCOTLAND) LIMITED

C/O Mazars Llp, Restructuring Services Apex 2 C/O Mazars Llp, Restructuring Services Apex 2, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC030568
CategoryPrivate Limited Company
Incorporated04 Feb 1955
Age69 years, 3 months, 9 days
JurisdictionScotland
Dissolution07 Dec 2022
Years1 year, 5 months, 6 days

SUMMARY

MAY & HASSELL (SCOTLAND) LIMITED is an dissolved private limited company with number SC030568. It was incorporated 69 years, 3 months, 9 days ago, on 04 February 1955 and it was dissolved 1 year, 5 months, 6 days ago, on 07 December 2022. The company address is C/O Mazars Llp, Restructuring Services Apex 2 C/O Mazars Llp, Restructuring Services Apex 2, Edinburgh, EH12 5HD.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 2 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 24 days

BALL, Peter James

Secretary

RESIGNED

Assigned on

Resigned on 02 Oct 1989

Time on role 34 years, 7 months, 11 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

PORTER, Simon Kenneth

Secretary

RESIGNED

Assigned on 02 Oct 1989

Resigned on 08 Oct 1990

Time on role 1 year, 6 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on 08 Oct 1990

Resigned on 29 Jun 2001

Time on role 10 years, 8 months, 21 days

BALL, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1990

Time on role 34 years, 3 months, 12 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 15 Jun 2003

Time on role 2 years, 7 months, 28 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 29 May 1998

Resigned on 11 Jan 2001

Time on role 2 years, 7 months, 13 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

DUGHER, Paul Victor

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jul 1989

Time on role 34 years, 9 months, 29 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 06 Mar 2018

Time on role 2 years, 5 months, 26 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HORNE, Nicholas Paul Stewart

Director

Financial Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 12 days

HOSKINS, William John

Director

Finance Director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 08 Jan 2001

Time on role 4 years, 30 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

PORTER, Simon Kenneth

Director

Solicitor

RESIGNED

Assigned on

Resigned on 08 Oct 1990

Time on role 33 years, 7 months, 5 days

STOKES-SMITH, Keith Reginald

Director

RESIGNED

Assigned on 08 Oct 1990

Resigned on 29 Jun 2001

Time on role 10 years, 8 months, 21 days

TILNEY, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 14 days

WALSH, Michael Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 6 months, 2 days

WOOD, David John

Director

Group Treasurer

RESIGNED

Assigned on 11 Nov 1992

Resigned on 27 Oct 1994

Time on role 1 year, 11 months, 16 days

WRIGLEY, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1991

Time on role 33 years, 1 month, 12 days


Some Companies

GSM JEWELLERY & CAR SALES LIMITED

538 HIGH ROAD,WEMBLEY,HA0 2AA

Number:11938097
Status:ACTIVE
Category:Private Limited Company

INTERPRETIS LIMITED

19 NORTH STREET,ASHFORD,TN24 8LF

Number:07327101
Status:ACTIVE
Category:Private Limited Company

KETCH, WORCESTER AND EVESHAM CARAVANS LIMITED

53 PENBURY STREET,WORCESTER,WR3 7JD

Number:04919942
Status:ACTIVE
Category:Private Limited Company

LOW FOLD PROPERTIES LTD

4 FOLD COURT,HUDDERSFIELD,HD8 0TE

Number:04623895
Status:ACTIVE
Category:Private Limited Company

M.JABLONSKI LTD

11 SHERWOOD ROAD,LIVERPOOL,L26 1YF

Number:11375590
Status:ACTIVE
Category:Private Limited Company

SCEPTRED ISLE PRODUCTIONS LTD

35 GRAHAM ROAD,LONDON,W4 5DR

Number:08875894
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