CLYDEFORTH DIGITAL SOLUTIONS LTD.

Murdostoun House Linnet Way Murdostoun House Linnet Way, Bellshill, ML4 3RA, Lanarkshire
StatusDISSOLVED
Company No.SC067229
CategoryPrivate Limited Company
Incorporated05 Mar 1979
Age45 years, 3 months, 3 days
JurisdictionScotland
Dissolution05 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

CLYDEFORTH DIGITAL SOLUTIONS LTD. is an dissolved private limited company with number SC067229. It was incorporated 45 years, 3 months, 3 days ago, on 05 March 1979 and it was dissolved 1 year, 11 months, 3 days ago, on 05 July 2022. The company address is Murdostoun House Linnet Way Murdostoun House Linnet Way, Bellshill, ML4 3RA, Lanarkshire.



People

DEANE, Joanne

Director

Personal Assistant

ACTIVE

Assigned on 01 Nov 2014

Current time on role 9 years, 7 months, 7 days

LYNN, Steven James

Director

Cfo

ACTIVE

Assigned on 25 Mar 2021

Current time on role 3 years, 2 months, 14 days

GAREY, Iain Malcolm

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Jul 2004

Time on role 6 years, 3 months, 18 days

GAREY, Michael Patrick

Secretary

RESIGNED

Assigned on

Resigned on 26 Mar 1992

Time on role 32 years, 2 months, 13 days

MEIKLE, James Arthur

Secretary

RESIGNED

Assigned on 26 Mar 1992

Resigned on 01 Apr 1998

Time on role 6 years, 6 days

WALKER, Andrew Kirk

Secretary

Solicitor

RESIGNED

Assigned on 19 Jul 2004

Resigned on 22 Jul 2013

Time on role 9 years, 3 days

BAIKIE, John Galbraith

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 25 Sep 1991

Time on role 32 years, 8 months, 14 days

DAVIES, Duncan Phillip

Director

Accountant

RESIGNED

Assigned on 27 Sep 2005

Resigned on 31 Oct 2014

Time on role 9 years, 1 month, 4 days

GARDINER, John

Director

Manager

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 30 years, 8 days

GAREY, Annette Christine

Director

Teacher

RESIGNED

Assigned on

Resigned on 15 Jun 1992

Time on role 31 years, 11 months, 24 days

GAREY, Michael Patrick

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 26 Mar 1992

Time on role 32 years, 2 months, 13 days

GRAY, Maitland Mcharg

Director

Company Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 19 Jul 2004

Time on role 12 years, 3 months, 24 days

MCKAY, Donald Noel

Director

Service Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Jul 2004

Time on role 6 years, 3 months, 18 days

MEIKLE, Elizabeth Whitehll

Director

Book-Keeper

RESIGNED

Assigned on

Resigned on 19 Jul 2004

Time on role 19 years, 10 months, 20 days

MEIKLE, James Arthur

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 19 Jul 2004

Time on role 19 years, 10 months, 20 days

PETTIGREW, Barry

Director

Support Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Jul 2004

Time on role 6 years, 3 months, 18 days

SCHOFIELD, Alan Donald

Director

Company Director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 27 Sep 2005

Time on role 1 year, 2 months, 8 days


Some Companies

ABBOTTS OF BURNLEY LIMITED

HALSTEAD STREET,BURNLEY,BB11 4HU

Number:06785640
Status:ACTIVE
Category:Private Limited Company

FLINT BARN ESTATE MANAGEMENT LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11705060
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD LAND LTD

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:09439901
Status:ACTIVE
Category:Private Limited Company

M J BALDRICK (PLUMBER) LIMITED

4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL

Number:03556089
Status:ACTIVE
Category:Private Limited Company

ROCKHALL AVIATION MANAGEMENT LTD

MURITAI,BEMBRIDGE,PO35 5PJ

Number:11757268
Status:ACTIVE
Category:Private Limited Company

SPN TECHNOLOGY LTD

FLAT 9 CHARLES HARROD COURT,LONDON,SW13 8HH

Number:11801173
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