ELECTRICAL SERVICES (ABERDEEN) LIMITED

115 George Street 115 George Street, Edinburgh, EH2 4JN, Scotland
StatusDISSOLVED
Company No.SC049069
CategoryPrivate Limited Company
Incorporated18 Aug 1971
Age52 years, 8 months, 27 days
JurisdictionScotland
Dissolution02 Apr 2024
Years1 month, 12 days

SUMMARY

ELECTRICAL SERVICES (ABERDEEN) LIMITED is an dissolved private limited company with number SC049069. It was incorporated 52 years, 8 months, 27 days ago, on 18 August 1971 and it was dissolved 1 month, 12 days ago, on 02 April 2024. The company address is 115 George Street 115 George Street, Edinburgh, EH2 4JN, Scotland.



People

POWELL, Martyn Richard

Secretary

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 5 months, 29 days

POWELL, Martyn Richard

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 1997

Current time on role 26 years, 6 months, 30 days

WHITE, David

Director

Chartered Accountant

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 5 months, 29 days

COOK, Jonathan Charles

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

INGLIS, Alistair Stewart

Secretary

Fincance Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 29 Aug 1997

Time on role 2 years, 1 month, 22 days

LYNE, Colin Andrew

Secretary

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 19 Mar 2004

Time on role 2 months, 27 days

RODGERS, John Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 7 days

TOUGH, Laurence Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 13 days

WINTERS, Geoffrey David

Secretary

Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 23 Dec 2003

Time on role 6 years, 3 months, 25 days

BEGG, Gilbert Clark

Director

Contracts Director

RESIGNED

Assigned on 01 Jan 1991

Resigned on 22 Nov 1994

Time on role 3 years, 10 months, 21 days

CAMPBELL, William Barron

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 8 months, 15 days

CLARK, Michael

Director

Engineer

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 7 days

COOK, Jonathan Charles

Director

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

COWIE, Peter William

Director

Mechanical Services Director

RESIGNED

Assigned on

Resigned on 22 Nov 1994

Time on role 29 years, 5 months, 22 days

DIXON, Mark Robert Graham

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 26 Jun 2009

Time on role 5 years, 6 months, 3 days

FRANKLIN, William Durno

Director

Engineer

RESIGNED

Assigned on

Resigned on 07 Oct 1993

Time on role 30 years, 7 months, 7 days

FREEMAN, Michael John

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 23 Dec 2003

Time on role 6 years, 2 months, 6 days

INGLIS, Alistair Stewart

Director

Fincance Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 18 Dec 1998

Time on role 3 years, 5 months, 11 days

INSCH, Eric Walter

Director

Works Director

RESIGNED

Assigned on

Resigned on 05 Jan 1999

Time on role 25 years, 4 months, 9 days

JOHNSON, Richard Stuart

Director

Company Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 04 Nov 2003

Time on role 6 years, 2 months, 6 days

KING, George Norman Miller

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 08 Nov 1993

Time on role 30 years, 6 months, 6 days

LINK, Wilfred Alan

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 1997

Resigned on 04 Nov 2003

Time on role 6 years, 19 days

LYNE, Colin Andrew

Director

Company Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 19 Mar 2004

Time on role 6 years, 6 months, 21 days

RODGERS, John Kenneth

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 7 days

WINTERS, Geoffrey David

Director

Director

RESIGNED

Assigned on 29 Aug 1997

Resigned on 23 Dec 2003

Time on role 6 years, 3 months, 25 days


Some Companies

AMEY PUBLIC SERVICES LLP

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:OC359192
Status:ACTIVE
Category:Limited Liability Partnership

HEGRY LIMITED

7/3 CLOVENSTONE PARK,EDINBURGH,EH14 3BG

Number:SC600297
Status:ACTIVE
Category:Private Limited Company

LESLIE MEDIA GROUP LTD

1 HEATHER LEA,MANCHESTER,M34 6BY

Number:10464343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCM RESIDENTIAL LTD

29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA

Number:11693519
Status:ACTIVE
Category:Private Limited Company

ROSAM DELI LTD

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:08678477
Status:ACTIVE
Category:Private Limited Company

SMN DYNAMIX LTD

C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE,DARTFORD,DA1 5FS

Number:10946240
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