SCOTIA UK PLC

4 Castle Terrace, Edinburgh, EH1 2DP
StatusACTIVE
Company No.SC039144
CategoryPrivate Limited Company
Incorporated15 Aug 1963
Age60 years, 9 months, 21 days
JurisdictionScotland

SUMMARY

SCOTIA UK PLC is an active private limited company with number SC039144. It was incorporated 60 years, 9 months, 21 days ago, on 15 August 1963. The company address is 4 Castle Terrace, Edinburgh, EH1 2DP.



People

JOHNSTONE, Colin

Secretary

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 8 months, 26 days

JOHNSTONE, Colin

Director

Company Secretary/Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 18 days

MCLOUGHLIN, James Gordon

Director

Chief Executive Officer

ACTIVE

Assigned on 24 May 1991

Current time on role 33 years, 12 days

MIDDLETON, Andrew

Director

Director

ACTIVE

Assigned on 08 Sep 2016

Current time on role 7 years, 8 months, 27 days

SINCLAIR, Stuart William

Director

Director

ACTIVE

Assigned on 08 Sep 2016

Current time on role 7 years, 8 months, 27 days

AINSLIE, Frederick Arthur

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1991

Time on role 33 years, 12 days

ERSKINE, Patricia Thornton

Secretary

RESIGNED

Assigned on 24 May 1991

Resigned on 25 Sep 1992

Time on role 1 year, 4 months, 1 day

FORBES, Michael Jack

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Sep 1992

Resigned on 09 Sep 2016

Time on role 23 years, 11 months, 14 days

AINSLIE, Frederick Arthur

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 5 days

FORBES, Michael Jack

Director

Director

RESIGNED

Assigned on 17 Dec 2015

Resigned on 09 Sep 2016

Time on role 8 months, 23 days

KERR, Gary Allan

Director

Director

RESIGNED

Assigned on 08 Sep 2016

Resigned on 16 Apr 2021

Time on role 4 years, 7 months, 8 days

MACKAY, Susan

Director

Managing Director

RESIGNED

Assigned on 24 May 1991

Resigned on 11 Dec 2015

Time on role 24 years, 6 months, 18 days

MCLOUGHLIN, Samuel James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Jan 2014

Time on role 10 years, 4 months, 12 days

MCNEILL, Donald Alexander

Director

Service Engineer

RESIGNED

Assigned on

Resigned on 24 Dec 1992

Time on role 31 years, 5 months, 12 days

WILLIAMSON, Kenneth

Director

Director

RESIGNED

Assigned on 08 Sep 2016

Resigned on 29 May 2020

Time on role 3 years, 8 months, 21 days


Some Companies

CAMBIUM ADVOCACY LLP

DENE HOUSE,COCKBURNSPATH,TD13 5XE

Number:SO302131
Status:ACTIVE
Category:Limited Liability Partnership

ELITE AUTO HIRE LTD

PO BOX 7374,DUDLEY,DY1 9HL

Number:11672240
Status:ACTIVE
Category:Private Limited Company

LAND ENTERPRISES LIMITED

CAXTON COTTAGE ASHFORD ROAD,ASHFORD,TN26 3AP

Number:03567364
Status:ACTIVE
Category:Private Limited Company

LIMA ECHO RESCUE SERVICES LTD

8 LUPTON CLOSE,HARROGATE,HG3 5QX

Number:11454029
Status:ACTIVE
Category:Private Limited Company

PARAGON PACKAGING COMPANY

MELTON HOUSE JACKSON WAY,NORTH FERRIBY,HU14 3HJ

Number:08574797
Status:ACTIVE
Category:Private Unlimited Company

SATORI 21 LIMITED

TELECOM HOUSE, FIRST FLOOR 125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:10893656
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