KAIMRIG LTD

4/2, 100 West Regent Street, Glasgow, G2 2QD
StatusDISSOLVED
Company No.SC102631
CategoryPrivate Limited Company
Incorporated31 Dec 1986
Age37 years, 4 months, 15 days
JurisdictionScotland
Dissolution24 Sep 2022
Years1 year, 7 months, 21 days

SUMMARY

KAIMRIG LTD is an dissolved private limited company with number SC102631. It was incorporated 37 years, 4 months, 15 days ago, on 31 December 1986 and it was dissolved 1 year, 7 months, 21 days ago, on 24 September 2022. The company address is 4/2, 100 West Regent Street, Glasgow, G2 2QD.



People

PLAYFAIR-HANNAY, Deborra Margaret

Secretary

Farmer

ACTIVE

Assigned on 22 Feb 2008

Current time on role 16 years, 2 months, 22 days

PLAYFAIR-HANNAY, Deborra Margaret

Director

Farmer

ACTIVE

Assigned on 22 Feb 2008

Current time on role 16 years, 2 months, 22 days

PLAYFAIR-HANNAY, James Patrick Lyon

Director

Farmer

ACTIVE

Assigned on 22 Feb 2008

Current time on role 16 years, 2 months, 22 days

CAMERON, Norman Patrick

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1989

Time on role 34 years, 5 months, 15 days

STODART, Simon Alastair

Secretary

Farmer

RESIGNED

Assigned on 04 Oct 1999

Resigned on 22 Feb 2008

Time on role 8 years, 4 months, 18 days

GILLESPIE MACANDREW WS

Corporate-secretary

RESIGNED

Assigned on 30 Nov 1989

Resigned on 04 Oct 1999

Time on role 9 years, 10 months, 4 days

CAMERON, Norman Patrick

Director

Farmer & Sawmill Proprietor

RESIGNED

Assigned on

Resigned on 23 Nov 1990

Time on role 33 years, 5 months, 22 days

FRASER, Patrick Alexander Campbell

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 30 Nov 1989

Time on role 34 years, 5 months, 15 days

INNES, James Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Feb 2008

Time on role 16 years, 2 months, 23 days

JACK, Alister William

Director

Company Director

RESIGNED

Assigned on 30 Nov 1989

Resigned on 04 Apr 1996

Time on role 6 years, 4 months, 4 days

SCOTT PLUMMER, Patrick Joseph

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 30 Nov 1989

Time on role 34 years, 5 months, 15 days

STEWART, John Cameron

Director

Company Director

RESIGNED

Assigned on 30 Nov 1989

Resigned on 04 Oct 1999

Time on role 9 years, 10 months, 4 days

STODART, Anthony Michael Kinnaird

Director

Company Director

RESIGNED

Assigned on 04 Oct 1999

Resigned on 22 Feb 2008

Time on role 8 years, 4 months, 18 days

STODART, Simon Alastair

Director

Farmer

RESIGNED

Assigned on 04 Oct 1999

Resigned on 22 Feb 2008

Time on role 8 years, 4 months, 18 days


Some Companies

A1 POWER SYSTEMS LTD

UNIT 4,DUNGANNON,BT71 4DC

Number:NI051678
Status:ACTIVE
Category:Private Limited Company

BLUE CHEWY LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09765799
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY ASSIST LIMITED

58 NEWCASTLE AVENUE,ILFORD,IG6 3EE

Number:07129216
Status:ACTIVE
Category:Private Limited Company
Number:RC000222
Status:ACTIVE
Category:Royal Charter Company

ICTU LTD

6 ROYDS HALL AVENUE,BRADFORD,BD6 1HG

Number:09344913
Status:ACTIVE
Category:Private Limited Company

LORNGREEN PROPERTIES LIMITED

LITTLEBROOK 1B ST. DUNSTANS AVENUE,LONDON,W3 6QD

Number:03693769
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