MCELROY PRINTERS LIMITED

8th Floor 8th Floor, Edinburgh, EH4 2HS
StatusDISSOLVED
Company No.SC075087
CategoryPrivate Limited Company
Incorporated05 Jun 1981
Age42 years, 11 months, 12 days
JurisdictionScotland
Dissolution16 Oct 2015
Years8 years, 7 months, 1 day

SUMMARY

MCELROY PRINTERS LIMITED is an dissolved private limited company with number SC075087. It was incorporated 42 years, 11 months, 12 days ago, on 05 June 1981 and it was dissolved 8 years, 7 months, 1 day ago, on 16 October 2015. The company address is 8th Floor 8th Floor, Edinburgh, EH4 2HS.



People

MCCALL, Peter

Secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 15 days

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 1 month, 16 days

KING, David John

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 16 days

BILBROUGH, Gary

Secretary

RESIGNED

Assigned on 03 Jul 1992

Resigned on 14 Jun 2001

Time on role 8 years, 11 months, 11 days

COOPER, Philip Richard

Secretary

RESIGNED

Assigned on 09 Aug 2005

Resigned on 02 Nov 2009

Time on role 4 years, 2 months, 24 days

COOPER, Philip Richard

Secretary

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 05 Sep 2002

Time on role 4 months, 23 days

MILNES, Ann

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jun 2001

Resigned on 12 Apr 2002

Time on role 9 months, 28 days

SMITH, Elizabeth M

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 10 months, 14 days

TAMES, Jane Elizabeth Anne

Secretary

RESIGNED

Assigned on 05 Sep 2002

Resigned on 09 Aug 2005

Time on role 2 years, 11 months, 4 days

ALLAN, William Sloan

Director

Farmer

RESIGNED

Assigned on 12 Apr 1990

Resigned on 31 Dec 2000

Time on role 10 years, 8 months, 19 days

BOWDLER, Timothy John

Director

Chief Executive

RESIGNED

Assigned on 09 Aug 2005

Resigned on 31 Dec 2008

Time on role 3 years, 4 months, 22 days

BOWDLER, Timothy John

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 05 Sep 2002

Time on role 4 months, 23 days

BROWN, Iain Shaw Forbes

Director

Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 05 Sep 2002

Time on role 1 year, 8 months, 5 days

CAIG, Robert Macgregor

Director

Motor Dealer

RESIGNED

Assigned on

Resigned on 07 Jun 1991

Time on role 32 years, 11 months, 10 days

CAMMIADE, Danny

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Mar 2011

Resigned on 31 Mar 2013

Time on role 2 years, 16 days

FINDLAY, Richard

Director

Company Director

RESIGNED

Assigned on 05 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 25 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2011

Time on role 2 years, 9 months, 26 days

GOODE, David Graham

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 09 Aug 2005

Time on role 10 months, 8 days

LAVERICK, Susan Christine

Director

Company Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 12 Apr 2002

Time on role 9 months, 28 days

MACGREGOR, Charles

Director

Retired

RESIGNED

Assigned on 12 Apr 1990

Resigned on 31 Dec 2000

Time on role 10 years, 8 months, 19 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 03 May 2011

Resigned on 15 May 2013

Time on role 2 years, 12 days

OAKLEY, Christopher John

Director

Company Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 12 Apr 2002

Time on role 9 months, 28 days

PATERSON, Stuart Randall

Director

Finance Director

RESIGNED

Assigned on 09 Aug 2005

Resigned on 15 Mar 2011

Time on role 5 years, 7 months, 6 days

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 05 Sep 2002

Time on role 4 months, 23 days

PETRIE, Ernest Ross

Director

Company Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 12 Apr 2002

Time on role 9 months, 28 days

PLEWS, Alan Stephen

Director

Company Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 05 Sep 2002

Time on role 1 year, 2 months, 21 days

SMITH, Elizabeth M

Director

Cashier

RESIGNED

Assigned on

Resigned on 06 Jun 1990

Time on role 33 years, 11 months, 11 days

WILSON, Alan Raeburn

Director

Accountant

RESIGNED

Assigned on 05 Sep 2002

Resigned on 09 Aug 2005

Time on role 2 years, 11 months, 4 days


Some Companies

ANU LTD

91-93 JEFFREYS ROAD,LONDON,SW4 6QA

Number:09948891
Status:ACTIVE
Category:Private Limited Company

BRISTOL-HOUSES UK LIMITED

32 SCHOOL ROAD,BRISTOL,BS36 2DA

Number:04895604
Status:ACTIVE
Category:Private Limited Company

LOTIONCOURT LIMITED

4 GOLDINGTON ROAD,,MK40 3JY

Number:01689007
Status:LIQUIDATION
Category:Private Limited Company

MARY COVER AND ASSOCIATES LIMITED

34 TILFORD ROAD,FARNHAM,GU9 8DL

Number:10281134
Status:ACTIVE
Category:Private Limited Company

TEMBO CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11475298
Status:ACTIVE
Category:Private Limited Company

THE LOCKWOOD WINDOW COMPANY LIMITED

UNIT 4 PERSEVERANCE MILLS,HUDDERSFIELD,HD4 6BW

Number:03480212
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