GLENROTHES INDUSTRIAL PACKING LIMITED

Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife
StatusACTIVE
Company No.SC078678
CategoryPrivate Limited Company
Incorporated13 May 1982
Age42 years, 9 days
JurisdictionScotland

SUMMARY

GLENROTHES INDUSTRIAL PACKING LIMITED is an active private limited company with number SC078678. It was incorporated 42 years, 9 days ago, on 13 May 1982. The company address is Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife.



People

MILNE, Alan Graham

Director

Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 22 days

LAWLOR, Jeanette

Secretary

Sad

RESIGNED

Assigned on 01 Mar 1995

Resigned on 18 Sep 2003

Time on role 8 years, 6 months, 17 days

NEWLANDS, Moira

Secretary

RESIGNED

Assigned on 18 Sep 2003

Resigned on 28 Sep 2007

Time on role 4 years, 10 days

OWENS, Fay

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 21 days

SCOTT, Norman Robert

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 May 2023

Time on role 15 years, 8 months, 3 days

GIBSON, Alan

Director

Director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 02 Apr 2020

Time on role 16 years, 4 months, 15 days

HUNTER, Karen

Director

Co Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 21 May 2019

Time on role 11 years, 7 months, 23 days

LAWLOR, Jeanette

Director

Sad

RESIGNED

Assigned on 01 Mar 1995

Resigned on 18 Sep 2003

Time on role 8 years, 6 months, 17 days

LAWLOR, Mark

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 03 Feb 2010

Time on role 14 years, 11 months, 2 days

MATHERS, Robert Methven

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 21 days

OWENS, Fay

Director

Administrative Director

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 21 days

SCOTT, John Carruthers

Director

Co Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 08 Mar 2010

Time on role 2 years, 5 months, 10 days

SCOTT, Norman Robert

Director

Co Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 May 2023

Time on role 15 years, 8 months, 3 days

TROTTER, Tracy Jayne

Director

Co Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 02 Apr 2020

Time on role 12 years, 6 months, 4 days

WELLS, Alistair

Director

Director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 21 May 2019

Time on role 15 years, 6 months, 4 days

YOUNG, Thomas Duncan

Director

Solictor

RESIGNED

Assigned on 05 Nov 1993

Resigned on 27 Jan 1994

Time on role 2 months, 22 days


Some Companies

I H CONSULTANTS (UK) LTD

32 KEPPEL ROAD,ROTHERHAM,S61 2ST

Number:07605240
Status:ACTIVE
Category:Private Limited Company

MATTHEW SELT SNOOKER LIMITED

STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL

Number:09870095
Status:ACTIVE
Category:Private Limited Company

NO LONG TING LTD

14 BETCHWORTH HILLDROP ESTATE,LONDON,N7 0QL

Number:11110884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S J WALLACE BUILDERS LIMITED

JOHN PHILLIPS & CO LTD,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL

Number:04757508
Status:ACTIVE
Category:Private Limited Company

SLH CONSTRUCTION (YORK) LIMITED

NORTH GRANGE,YORK,YO42 4PJ

Number:08023048
Status:ACTIVE
Category:Private Limited Company

TOD SECURITY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11847996
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