CRUDEN FOUNDATION LIMITED

16 Walker Street, Edinburgh, EH3 7LP, Scotland
StatusACTIVE
Company No.SC032004
Category
Incorporated01 Feb 1957
Age67 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

CRUDEN FOUNDATION LIMITED is an active with number SC032004. It was incorporated 67 years, 4 months, 4 days ago, on 01 February 1957. The company address is 16 Walker Street, Edinburgh, EH3 7LP, Scotland.



People

DIMOND, Paula

Secretary

ACTIVE

Assigned on 27 Jun 2019

Current time on role 4 years, 11 months, 8 days

CAMPBELL, John Angus, Dr

Director

Doctor

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 2 months, 5 days

PAUL, Alison Jane

Director

Company Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 2 months, 5 days

RAFFERTY, John Campbell

Director

Solicitor

ACTIVE

Assigned on 10 Nov 2011

Current time on role 12 years, 6 months, 25 days

REID, Kevin David

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 11 months, 4 days

MATTHEWS, Malcolm Robert Angus

Secretary

RESIGNED

Assigned on

Resigned on 09 Dec 2010

Time on role 13 years, 5 months, 27 days

ROWLEY, Michael John

Secretary

RESIGNED

Assigned on 09 Dec 2010

Resigned on 27 Jun 2019

Time on role 8 years, 6 months, 18 days

DOUGLAS, William Robin

Director

Ws

RESIGNED

Assigned on

Resigned on 24 May 2002

Time on role 22 years, 12 days

GRAY, George Bovill Rennie

Director

Farmer

RESIGNED

Assigned on

Resigned on 18 Dec 2003

Time on role 20 years, 5 months, 18 days

HODGE, Alexander Mitchell

Director

Gc Ws

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 6 months, 1 day

JOHNSTON, Andrew

Director

Doctor Of Medicine

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Mar 2020

Time on role 28 years, 6 months

LESSELS, Norman

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1991

Resigned on 08 Dec 2011

Time on role 20 years, 2 months, 7 days

MACLEOD, John George

Director

Medical Practitioner

RESIGNED

Assigned on

Resigned on 19 Dec 1990

Time on role 33 years, 5 months, 17 days

MATTHEWS, Malcolm Robert Angus

Director

Director

RESIGNED

Assigned on

Resigned on 23 Feb 2014

Time on role 10 years, 3 months, 13 days

MITCHELL, John Gall

Director

Queen'S Counsel

RESIGNED

Assigned on

Resigned on 11 Dec 2014

Time on role 9 years, 5 months, 25 days

ROWLEY, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2020

Time on role 4 years, 2 months, 5 days

WALKER, David Douglas

Director

Medical Practitioner

RESIGNED

Assigned on 20 Dec 1995

Resigned on 12 Dec 2013

Time on role 17 years, 11 months, 23 days


Some Companies

BRP MANAGEMENT LTD

428 MUTTON LANE,POTTERS BAR,EN6 3AT

Number:11583019
Status:ACTIVE
Category:Private Limited Company

CHROMATICA LTD

THE GATE HOUSE,BAGINTON,CV8 3BB

Number:05113256
Status:ACTIVE
Category:Private Limited Company

FAST CLEANNING - HOUSE LIMITED

6 GIFFEN ROAD,SALTCOATS,KA21 5QX

Number:SC594001
Status:ACTIVE
Category:Private Limited Company

KYLE STURGESS RADIATION PROTECTION LIMITED

4 THE PEBBLES,NEW ROMNEY,TN28 8FB

Number:11776895
Status:ACTIVE
Category:Private Limited Company

PRIDEMILL INVESTMENTS LIMITED

MEDCAR HOUSE,LONDON,N16 5LL

Number:09695298
Status:ACTIVE
Category:Private Limited Company

ROSHAN SERVICES LIMITED

6 TOTTERIDGE PARADE,HIGH WYCOMBE,HP13 6UH

Number:11388612
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