SMURFIT CORRUGATED (SCOTLAND) LIMITED

Old Edinburgh Road Old Edinburgh Road, Uddingston, G71 6PQ, Glasgow
StatusDISSOLVED
Company No.SC031954
CategoryPrivate Limited Company
Incorporated09 Jan 1957
Age67 years, 4 months, 7 days
JurisdictionScotland
Dissolution04 Jun 2010
Years13 years, 11 months, 12 days

SUMMARY

SMURFIT CORRUGATED (SCOTLAND) LIMITED is an dissolved private limited company with number SC031954. It was incorporated 67 years, 4 months, 7 days ago, on 09 January 1957 and it was dissolved 13 years, 11 months, 12 days ago, on 04 June 2010. The company address is Old Edinburgh Road Old Edinburgh Road, Uddingston, G71 6PQ, Glasgow.



People

CLISH, Keith

Secretary

ACTIVE

Assigned on 05 Apr 2006

Current time on role 18 years, 1 month, 11 days

CLISH, Keith

Director

Finance

ACTIVE

Assigned on 05 Apr 2006

Current time on role 18 years, 1 month, 11 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 01 Apr 2006

Current time on role 18 years, 1 month, 15 days

BUCK, Robert Irving

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 15 days

CLAYTON, Michael James

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 05 Apr 2006

Time on role 8 years, 6 months, 4 days

BARRETT, Patrick Augustine

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 months, 15 days

BRADLEY, David

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 30 days

BUCK, Robert Irving

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Mar 2000

Time on role 24 years, 2 months, 11 days

CLAYTON, Michael James

Director

Director

RESIGNED

Assigned on 25 Oct 2004

Resigned on 05 Apr 2006

Time on role 1 year, 5 months, 11 days

COGHLAN, John Patrick

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2000

Resigned on 17 Oct 2002

Time on role 2 years, 7 months, 12 days

GEORGE, James

Director

Co Director

RESIGNED

Assigned on 01 Jun 1991

Resigned on 31 Aug 2006

Time on role 15 years, 2 months, 30 days

MCDONNELL, Paul

Director

Financial Controller

RESIGNED

Assigned on 10 Dec 2001

Resigned on 10 Apr 2003

Time on role 1 year, 4 months

SHULVER, Donald William

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 32 years, 11 months, 14 days

TUCKER, Arthur James

Director

Company Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 1994

Time on role 1 year, 1 month, 30 days


Some Companies

BJ IT SOLUTIONS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11017664
Status:ACTIVE
Category:Private Limited Company

CJL HOLDINGS LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:05416105
Status:ACTIVE
Category:Private Limited Company

DESH CASH & CARRY LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:07247952
Status:LIQUIDATION
Category:Private Limited Company

GAUSSIAN AND COX LIMITED

INNOVATION BIRMINGHAM CAMPUS FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:09655214
Status:ACTIVE
Category:Private Limited Company

JEAH2 LIMITED

FLAT 4,LONDON,SE2 9NR

Number:09356760
Status:ACTIVE
Category:Private Limited Company

R L KANKATE LIMITED

ALPHA HOUSE,LONDON,NW9 9HN

Number:06918749
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