WESTGARTH ABERDEEN LIMITED

C/O Armstrong Steel Limited C/O Armstrong Steel Limited, Bathgate, EH48 2AF, West Lothian
StatusDISSOLVED
Company No.SC055004
CategoryPrivate Limited Company
Incorporated07 Feb 1974
Age50 years, 3 months, 22 days
JurisdictionScotland
Dissolution20 Jul 2012
Years11 years, 10 months, 12 days

SUMMARY

WESTGARTH ABERDEEN LIMITED is an dissolved private limited company with number SC055004. It was incorporated 50 years, 3 months, 22 days ago, on 07 February 1974 and it was dissolved 11 years, 10 months, 12 days ago, on 20 July 2012. The company address is C/O Armstrong Steel Limited C/O Armstrong Steel Limited, Bathgate, EH48 2AF, West Lothian.



People

DEVONPORT, Karen

Secretary

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 30 days

DEVONPORT, Karen

Director

Director

ACTIVE

Assigned on 31 May 2010

Current time on role 14 years, 1 day

JONES, George Clinton

Director

Director

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 30 days

JOYCE, Martin Joseph

Secretary

Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 02 May 2008

Time on role 8 years, 1 month, 19 days

MIDDIS, Kevin John

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 2 months, 1 day

HURST, Philip John

Director

Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 06 Apr 2000

Time on role 3 years, 3 months, 25 days

JOYCE, Martin Joseph

Director

Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 May 2010

Time on role 10 years, 2 months, 17 days

MACDONALD, Alexander Scott

Director

Director

RESIGNED

Assigned on 24 Mar 2000

Resigned on 31 Aug 2003

Time on role 3 years, 5 months, 7 days

MACDONALD, John Malcolm Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1990

Time on role 33 years, 7 months, 1 day

MIDDIS, Kevin John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 2 months, 1 day

TAINTON, John Samuel

Director

Director

RESIGNED

Assigned on 31 Oct 1990

Resigned on 01 Jan 1997

Time on role 6 years, 2 months, 1 day

TIPLADY, John Eason

Director

Director

RESIGNED

Assigned on 31 Aug 2003

Resigned on 02 May 2008

Time on role 4 years, 8 months, 2 days


Some Companies

ACCESS 2 ADVICE COMMUNITY INTEREST COMPANY

164 DANEBRIDGE CRESCENT,DERBY,DE21 2HF

Number:06412978
Status:ACTIVE
Category:Community Interest Company

AMPAH ELECTRICAL LIMITED

20 FARNCOMBE CLOSE,MANCHESTER,M23 9FS

Number:10187486
Status:ACTIVE
Category:Private Limited Company

K BEST TARGET LIMITED

NO.1,BIRMINGHAM,B1 1BD

Number:09662452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAMAGE BUSINESS SOLUTIONS LTD

8 MAPLEWOOD PARK,EDINBURGH,EH12 8WU

Number:SC446841
Status:ACTIVE
Category:Private Limited Company

T-FARM7 LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11147457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE YORKSHIRE GELATO COMPANY LIMITED

3 SUNNINGDALE DRIVE, STOCKTON ON TEES SUNNINGDALE DRIVE,STOCKTON-ON-TEES,TS16 9JP

Number:07768454
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