AITKEN CAMPBELL & COMPANY LIMITED

Lomond House Lomond House, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC097757
CategoryPrivate Limited Company
Incorporated10 Mar 1986
Age38 years, 2 months, 12 days
JurisdictionScotland
Dissolution24 Jan 2013
Years11 years, 3 months, 29 days

SUMMARY

AITKEN CAMPBELL & COMPANY LIMITED is an dissolved private limited company with number SC097757. It was incorporated 38 years, 2 months, 12 days ago, on 10 March 1986 and it was dissolved 11 years, 3 months, 29 days ago, on 24 January 2013. The company address is Lomond House Lomond House, Glasgow, G2 1QQ.



People

SOBO-ALLEN, Femi

Secretary

ACTIVE

Assigned on 13 Jul 2011

Current time on role 12 years, 10 months, 9 days

BRADLEY, Caroline Jane

Director

Accountant

ACTIVE

Assigned on 18 Jun 2003

Current time on role 20 years, 11 months, 4 days

WHITEHEAD, Paul Charles

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Aug 2010

Current time on role 13 years, 8 months, 22 days

BRADLEY, Caroline Jane

Secretary

Accountant

RESIGNED

Assigned on 18 Jun 2003

Resigned on 08 Sep 2003

Time on role 2 months, 20 days

CORNYN, John

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 23 days

LADER, Jeffrey

Secretary

Accountant

RESIGNED

Assigned on 08 Sep 2003

Resigned on 13 Jul 2011

Time on role 7 years, 10 months, 5 days

LEITH, Daniel

Secretary

RESIGNED

Assigned on 18 Mar 1998

Resigned on 26 Apr 1999

Time on role 1 year, 1 month, 8 days

MCKENZIE, Helen Marie

Secretary

RESIGNED

Assigned on 15 Feb 2000

Resigned on 11 May 2001

Time on role 1 year, 2 months, 25 days

MCSPORRAN, Archibald Campbell

Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 16 Nov 1995

Time on role 2 years, 15 days

MITCHELL, Fiona

Secretary

RESIGNED

Assigned on 15 Feb 2000

Resigned on 11 May 2001

Time on role 1 year, 2 months, 25 days

NIKLAS, Elizabeth

Secretary

RESIGNED

Assigned on 11 May 2001

Resigned on 18 Jun 2003

Time on role 2 years, 1 month, 7 days

RAMSAY, Caroline

Secretary

Company Secretary

RESIGNED

Assigned on 26 Apr 1999

Resigned on 11 May 2001

Time on role 2 years, 15 days

STEADMAN, Valentine Germaine Cecile

Secretary

RESIGNED

Assigned on 24 Jul 1996

Resigned on 30 Apr 1997

Time on role 9 months, 6 days

SULLIVAN, Terence Michael

Secretary

RESIGNED

Assigned on 13 May 1997

Resigned on 18 Mar 1998

Time on role 10 months, 5 days

TRANTOR, Colin Grant

Secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 13 May 1997

Time on role 13 days

VARDY, Richard John

Secretary

RESIGNED

Assigned on 16 Nov 1995

Resigned on 03 Apr 1996

Time on role 4 months, 17 days

WOOD, David Roy

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Apr 1996

Resigned on 24 Jul 1996

Time on role 3 months, 21 days

ANDERSON, Andrew John

Director

Banker

RESIGNED

Assigned on 24 Apr 1997

Resigned on 14 May 1997

Time on role 20 days

BARCLAY, James Christopher

Director

Company Director

RESIGNED

Assigned on 13 May 1997

Resigned on 31 Mar 1998

Time on role 10 months, 18 days

BARRA, Joseph Nicholas

Director

Executive

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

BAYS, Rochelle

Director

Executive

RESIGNED

Assigned on 02 Nov 2001

Resigned on 18 Jun 2003

Time on role 1 year, 7 months, 16 days

BOWES-LYON, David James

Director

Banker

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 11 months, 9 days

CARMICHAEL, William

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 21 days

CORNYN, John

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 23 days

COSSEY, Geoffrey William

Director

Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 30 Sep 2005

Time on role 11 years, 8 months, 26 days

DOWD, Kenneth Leslie

Director

Banker

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

DUVAR, Jeff

Director

Executive

RESIGNED

Assigned on 02 Nov 2001

Resigned on 18 Jun 2003

Time on role 1 year, 7 months, 16 days

FOULKES, Michael Alexander

Director

Banker

RESIGNED

Assigned on 19 Jul 2004

Resigned on 30 Nov 2006

Time on role 2 years, 4 months, 11 days

GARDNER, John Thomas

Director

Cfo Finance

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

GILCHRIST, Graeme Elder, Col (Retired)

Director

Bank Director

RESIGNED

Assigned on

Resigned on 24 Feb 1992

Time on role 32 years, 2 months, 28 days

GORMAN, Lon

Director

Executive

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

HOPTON, David

Director

Company Director

RESIGNED

Assigned on 13 May 1997

Resigned on 15 Jan 1999

Time on role 1 year, 8 months, 2 days

LEONARD, James Patrick

Director

Executive

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

MARTIN, Ian James

Director

Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 27 Mar 1997

Time on role 2 years, 1 month, 27 days

MASRANI, Bharat Bhagwanzi

Director

Banker

RESIGNED

Assigned on 27 Jun 2001

Resigned on 02 Nov 2001

Time on role 4 months, 5 days

MCSPORRAN, Archibald Campbell

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 31 Oct 2005

Time on role 18 years, 6 months, 21 days

MORRISON, Brian William

Director

Company Director

RESIGNED

Assigned on 14 Oct 1997

Resigned on 15 Jan 1999

Time on role 1 year, 3 months, 1 day

PALFREMAN, Andrew

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 21 Nov 1996

Time on role 27 years, 6 months, 1 day

PERRY, Gordon Climson

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 04 Oct 1995

Time on role 28 years, 7 months, 18 days

PINNINGTON, Timothy Peter

Director

Banker

RESIGNED

Assigned on 18 Jun 2003

Resigned on 19 Jul 2004

Time on role 1 year, 1 month, 1 day

POTTINGER, Graham Robert

Director

Managing Director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 11 May 2001

Time on role 2 years, 3 months, 27 days

QUIGLEY, Michael

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 14 Feb 1991

Time on role 33 years, 3 months, 8 days

RIGBY, Angus Michael

Director

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 31 Aug 2010

Time on role 3 years, 8 months, 30 days

ROGEN, David Mckenzie

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 14 Feb 1991

Time on role 33 years, 3 months, 8 days

WHITE, David Julian

Director

Banker

RESIGNED

Assigned on 13 May 1997

Resigned on 17 Jul 1997

Time on role 2 months, 4 days


Some Companies

245 BARBER SHOP LIMITED

233B BARKING ROAD,LONDON,E6 1LB

Number:08220425
Status:ACTIVE
Category:Private Limited Company

M A HARRISON LTD

20 WORCESTER ROAD,CHIPPING NORTON,OX7 5XY

Number:06013886
Status:ACTIVE
Category:Private Limited Company

NUTRALFA LTD

5 RIDGE LANE,WATFORD,WD17 4TQ

Number:11394919
Status:ACTIVE
Category:Private Limited Company

POST BOX GALLERY LIMITED

23A CRAVEN TERRACE,LONDON,W2 3QH

Number:06274558
Status:ACTIVE
Category:Private Limited Company

SWEET VAPES LTD

UNIT 3 PALACE INDUSTRIAL ESTATE,MAIDSTONE,ME15 9XU

Number:10601365
Status:ACTIVE
Category:Private Limited Company

THE TESCO SARUM LIMITED PARTNERSHIP

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:LP014787
Status:ACTIVE
Category:Limited Partnership

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