THE FIFE SAND & GRAVEL COMPANY LIMITED

Level 8, 110 Queen Street, Glasgow, G71 3BX
StatusLIQUIDATION
Company No.SC035141
CategoryPrivate Limited Company
Incorporated20 Apr 1960
Age64 years, 1 month, 1 day
JurisdictionScotland
Dissolution05 Aug 2017
Years6 years, 9 months, 16 days

SUMMARY

THE FIFE SAND & GRAVEL COMPANY LIMITED is an liquidation private limited company with number SC035141. It was incorporated 64 years, 1 month, 1 day ago, on 20 April 1960 and it was dissolved 6 years, 9 months, 16 days ago, on 05 August 2017. The company address is Level 8, 110 Queen Street, Glasgow, G71 3BX.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 31 Jul 2001

Current time on role 22 years, 9 months, 21 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 29 Jun 2016

Current time on role 7 years, 10 months, 22 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 21 days

DAVIDSON, Ronald

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 8 months, 22 days

DOUGHERTY, Brian Donald

Secretary

Finance Director

RESIGNED

Assigned on 07 Oct 1998

Resigned on 31 Jul 2001

Time on role 2 years, 9 months, 24 days

PATON, Irene

Secretary

RESIGNED

Assigned on 29 Aug 1997

Resigned on 07 Oct 1998

Time on role 1 year, 1 month, 9 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2004

Resigned on 12 Apr 2006

Time on role 2 years, 11 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2001

Resigned on 23 Mar 2015

Time on role 13 years, 7 months, 23 days

DOYLE, Noel James

Director

Company Director

RESIGNED

Assigned on 17 Feb 1993

Resigned on 23 May 2000

Time on role 7 years, 3 months, 6 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

MCCOLL, Stewart Fraser

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 20 days

NICOLSON, Graeme Russell

Director

Company Director

RESIGNED

Assigned on 17 Feb 1993

Resigned on 31 Jul 2001

Time on role 8 years, 5 months, 14 days

NICOLSON, Stanley Russell

Director

Director

RESIGNED

Assigned on

Resigned on 17 Feb 1993

Time on role 31 years, 3 months, 4 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 01 Apr 2004

Time on role 2 years, 8 months, 1 day

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

WAKERLY, Stephen Ronald

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 21 days

WILSON, Thomas Nicol

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jul 2003

Time on role 20 years, 9 months, 23 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 20 Dec 2012

Resigned on 29 Jun 2016

Time on role 3 years, 6 months, 9 days


Some Companies

ALEXANDER ROSS BESPOKE (RM) LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:09023878
Status:ACTIVE
Category:Private Limited Company

EUROPEAN PARTITION SERVICES LIMITED

38 RUSSEL CLOSE,BASILDON,SS15 6AS

Number:07018748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORTON PROPERTIES (CUMBRIA) LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:11255577
Status:ACTIVE
Category:Private Limited Company

OK TRAVEL (PVT) LIMITED

97 CALDMORE ROAD,WALSALL,WS1 3NR

Number:11395269
Status:ACTIVE
Category:Private Limited Company

PS SALVAGE LTD

38 SCHOOL ROAD,IMMINGHAM,DN40 3HY

Number:06631632
Status:ACTIVE
Category:Private Limited Company

THE BIG ORCHARD LTD

1 UNION SQUARE,WAKEFIELD,WF1 1TT

Number:08483647
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