EXBIRCO 3 LIMITED
Status | DISSOLVED |
Company No. | SC041476 |
Category | Private Limited Company |
Incorporated | 15 Dec 1964 |
Age | 59 years, 5 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 11 Oct 2013 |
Years | 10 years, 7 months, 27 days |
SUMMARY
EXBIRCO 3 LIMITED is an dissolved private limited company with number SC041476. It was incorporated 59 years, 5 months, 23 days ago, on 15 December 1964 and it was dissolved 10 years, 7 months, 27 days ago, on 11 October 2013. The company address is 1 Carradale Crescent 1 Carradale Crescent, Cumbernauld, G68 9LE, Scotland, Scotland.
People
Corporate-secretary
ACTIVEAssigned on 13 Apr 2000
Current time on role 24 years, 1 month, 24 days
SAMUEL, John William Young Strachan
Director
Chartered Accountant
ACTIVEAssigned on 07 Sep 2010
Current time on role 13 years, 9 months
RENEW CORPORATE DIRECTOR LIMITED
Corporate-director
ACTIVEAssigned on 27 Sep 2005
Current time on role 18 years, 8 months, 10 days
Secretary
RESIGNEDAssigned on 18 Aug 1997
Resigned on 13 Apr 2000
Time on role 2 years, 7 months, 26 days
Secretary
RESIGNEDAssigned on 12 Jul 1996
Resigned on 18 Aug 1997
Time on role 1 year, 1 month, 6 days
Secretary
RESIGNEDAssigned on
Resigned on 15 Dec 1992
Time on role 31 years, 5 months, 23 days
Secretary
RESIGNEDAssigned on 15 Dec 1992
Resigned on 12 Jul 1996
Time on role 3 years, 6 months, 28 days
Director
Company Director
RESIGNEDAssigned on 25 Jan 1989
Resigned on 11 Sep 1990
Time on role 1 year, 7 months, 17 days
Director
Finance Director
RESIGNEDAssigned on 18 Aug 1997
Resigned on 13 Apr 2000
Time on role 2 years, 7 months, 26 days
Director
Director
RESIGNEDAssigned on 11 Sep 1990
Resigned on 18 Aug 1997
Time on role 6 years, 11 months, 7 days
Director
Chartered Accountant
RESIGNEDAssigned on 13 Apr 2000
Resigned on 28 Sep 2005
Time on role 5 years, 5 months, 15 days
Director
Company Director
RESIGNEDAssigned on 18 Aug 1997
Resigned on 20 Apr 2000
Time on role 2 years, 8 months, 2 days
Director
Civil Engineer
RESIGNEDAssigned on
Resigned on 29 May 1992
Time on role 32 years, 9 days
Director
Finance Director
RESIGNEDAssigned on 13 Apr 2000
Resigned on 02 Sep 2002
Time on role 2 years, 4 months, 19 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 25 Jan 1989
Time on role 35 years, 4 months, 13 days
Director
Company Director
RESIGNEDAssigned on 04 Jun 1992
Resigned on 18 Jan 1996
Time on role 3 years, 7 months, 14 days
MONTPELLIER GROUP NOMINEES LIMITED
Corporate-director
RESIGNEDAssigned on 02 Sep 2002
Resigned on 28 Sep 2005
Time on role 3 years, 26 days
Some Companies
4 BARRA WAY,PORT GLASGOW,PA14 6ES
Number: | SC552911 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10905991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARLETTS CHASE OFFICES NAYLAND ROAD,COLCHESTER,CO6 3DH
Number: | 05415366 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY ON THE GREEN (MILTON KEYNES) LIMITED
74 CHURCH GREEN ROAD,MILTON KEYNES,MK3 6BY
Number: | 10650670 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY HOLDINGS (SOUTH EAST) LIMITED
UNIT 1 CHANNEL COURT,FOLKESTONE,CT20 3UJ
Number: | 08892100 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 09088566 |
Status: | ACTIVE |
Category: | Private Limited Company |