CUTLERS GARDENS ESTATES LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusACTIVE
Company No.SC076761
CategoryPrivate Limited Company
Incorporated25 Nov 1981
Age42 years, 6 months, 10 days
JurisdictionScotland

SUMMARY

CUTLERS GARDENS ESTATES LIMITED is an active private limited company with number SC076761. It was incorporated 42 years, 6 months, 10 days ago, on 25 November 1981. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



People

APEX GROUP SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Apr 2016

Current time on role 8 years, 1 month, 21 days

MALCOLM, Peter David

Director

Director

ACTIVE

Assigned on 04 Dec 2023

Current time on role 6 months, 1 day

MUTEERA, Jonathan Kudzanai, Mr.

Director

Director

ACTIVE

Assigned on 07 Nov 2023

Current time on role 6 months, 28 days

SMITH, Davinia Elaine

Director

Director

ACTIVE

Assigned on 27 Jul 2023

Current time on role 10 months, 9 days

DIENST, Gary John

Secretary

Executive

RESIGNED

Assigned on 07 Mar 2002

Resigned on 10 Nov 2006

Time on role 4 years, 8 months, 3 days

FOTHERINGHAM, David Drysdale

Secretary

RESIGNED

Assigned on 15 Nov 1993

Resigned on 01 Mar 1996

Time on role 2 years, 3 months, 16 days

FOX, Patrick Kenny

Secretary

General Counsel

RESIGNED

Assigned on 10 Nov 2006

Resigned on 17 Jul 2012

Time on role 5 years, 8 months, 7 days

GRAY, Archibald James Angus Macuish

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1993

Time on role 30 years, 6 months, 22 days

JONES, Tracy Alexandra

Secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 24 Apr 2014

Time on role 1 year, 9 months, 7 days

RICHEY, Kent

Secretary

Attorney

RESIGNED

Assigned on 07 Feb 2001

Resigned on 07 Mar 2002

Time on role 1 year, 1 month

SOMERVILLE, Peter Walter

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 07 Feb 2001

Time on role 4 years, 11 months, 6 days

TRUONG, Anh

Secretary

RESIGNED

Assigned on 24 Apr 2014

Resigned on 14 Apr 2016

Time on role 1 year, 11 months, 20 days

BELL, Alexander Scott

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 07 Feb 2001

Time on role 23 years, 3 months, 29 days

BIDEL, Coral Suzanne

Director

Director

RESIGNED

Assigned on 13 Apr 2018

Resigned on 27 Jul 2023

Time on role 5 years, 3 months, 14 days

BINGHAM, Jason Christopher

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 08 Aug 2019

Time on role 2 years, 5 months, 8 days

CROMBIE, Alexander Maxwell, Sir

Director

General Manager

RESIGNED

Assigned on 24 May 1994

Resigned on 07 Feb 2001

Time on role 6 years, 8 months, 14 days

DAVIES, Simon David Austin

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 13 Apr 2018

Time on role 1 year, 1 month, 13 days

DIENST, Gary John

Director

Executive

RESIGNED

Assigned on 07 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 3 days

FOX, Patrick Kenny

Director

General Counsel

RESIGNED

Assigned on 10 Nov 2006

Resigned on 17 Jul 2012

Time on role 5 years, 8 months, 7 days

GILL, Ivee Rachel Briones

Director

Director

RESIGNED

Assigned on 08 Feb 2023

Resigned on 07 Nov 2023

Time on role 8 months, 27 days

HARTMAN, Gregory J

Director

Real Estate Investment

RESIGNED

Assigned on 01 Dec 2009

Resigned on 17 Jul 2012

Time on role 2 years, 7 months, 16 days

KATAKY, Gemma Nandita

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 13 Apr 2018

Time on role 1 year, 1 month, 13 days

LOCK, James Robert

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 28 Feb 2017

Time on role 2 years, 5 days

MCKIE, Gordon Robert

Director

None

RESIGNED

Assigned on 17 Jul 2012

Resigned on 01 Mar 2016

Time on role 3 years, 7 months, 15 days

O'CONNOR, Jeremiah William

Director

Executive

RESIGNED

Assigned on 07 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 3 days

PAUL, Jonathan Herbert

Director

Company Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 01 Dec 2009

Time on role 3 years, 21 days

PEGLER, Michael John

Director

Investment Manager

RESIGNED

Assigned on 17 Jul 2012

Resigned on 23 Feb 2015

Time on role 2 years, 7 months, 6 days

QUINN, Thomas Edward

Director

Executive

RESIGNED

Assigned on 07 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 3 days

RUDD, Guy Lukin

Director

Development Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 28 Feb 2017

Time on role 4 years, 7 months, 11 days

SIMPSON, David Macdonald

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 30 years, 12 days

STRETTON, James

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 07 Feb 2001

Time on role 23 years, 3 months, 29 days

VASILEV, Panayot Kostadinov

Director

Na

RESIGNED

Assigned on 14 Apr 2016

Resigned on 13 Apr 2018

Time on role 1 year, 11 months, 29 days

VENTER, Ian Stephen

Director

Director

RESIGNED

Assigned on 08 Aug 2019

Resigned on 08 Feb 2023

Time on role 3 years, 6 months

WARNES, Christopher Michael

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 27 Jul 2023

Time on role 6 years, 4 months, 27 days

WATT, Alexander Peter

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 07 Feb 2001

Time on role 23 years, 3 months, 29 days


Some Companies

A2Z CAPITAL LIMITED

FLAT 2,SURBITON,KT6 4DX

Number:10091060
Status:ACTIVE
Category:Private Limited Company

BSE MAYFAIR LTD

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:11026276
Status:IN ADMINISTRATION
Category:Private Limited Company

DELLIS ASSOCIATES LTD

20 COW GREEN,HALIFAX,HX1 1HX

Number:11048571
Status:ACTIVE
Category:Private Limited Company

NEGART MUSIC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11194440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O'NEIL DIGGING SERVICES LTD.

19 NURSERY ROAD,BOURNEMOUTH,BH9 3AT

Number:08127330
Status:ACTIVE
Category:Private Limited Company

TO BEE ADVISED FINANCIAL SERVICES LTD

22 THE PASTURES,SPALDING,PE12 6FL

Number:04266595
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