CARILLION ENERGY SERVICES SCOTLAND LIMITED

Atria One Atria One, Edinburgh, EH3 8EX, Scotland
StatusLIQUIDATION
Company No.SC102827
CategoryPrivate Limited Company
Incorporated21 Jan 1987
Age37 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

CARILLION ENERGY SERVICES SCOTLAND LIMITED is an liquidation private limited company with number SC102827. It was incorporated 37 years, 3 months, 26 days ago, on 21 January 1987. The company address is Atria One Atria One, Edinburgh, EH3 8EX, Scotland.



People

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 27 Feb 2014

Resigned on 30 Jun 2017

Time on role 3 years, 4 months, 3 days

GRAHAM, Lydia

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 18 May 2004

Time on role 4 years, 7 months, 18 days

JUDD, Christopher

Secretary

RESIGNED

Assigned on 26 May 2006

Resigned on 14 Jun 2011

Time on role 5 years, 19 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 11 Sep 2018

Time on role 1 year, 2 months, 10 days

MILLER, Colin Robert

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days

SHEPLEY, Alison Margaret

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 03 Sep 2018

Time on role 7 years, 2 months, 25 days

SUTHERLAND, Caroline Anne

Secretary

Solicitor

RESIGNED

Assigned on 18 May 2004

Resigned on 26 May 2006

Time on role 2 years, 8 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Oct 2016

Time on role 5 years, 4 months, 23 days

BAILEY, John Roger

Director

Accountant

RESIGNED

Assigned on 22 Jul 2008

Resigned on 13 Dec 2010

Time on role 2 years, 4 months, 22 days

GLEN, Gordon David

Director

Manager

RESIGNED

Assigned on 01 Nov 2000

Resigned on 11 Dec 2009

Time on role 9 years, 1 month, 10 days

GRAHAM, Lydia

Director

Administrator

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Jan 2011

Time on role 10 years, 2 months, 30 days

GRAHAM, Robert

Director

Manager

RESIGNED

Assigned on

Resigned on 29 Apr 2011

Time on role 13 years, 17 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 22 Jan 2014

Resigned on 06 Jan 2017

Time on role 2 years, 11 months, 15 days

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 15 Jan 2018

Time on role 6 years, 7 months, 7 days

KHAN, Zafar Iqbal

Director

Accountant

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

MACKAY, John

Director

Director

RESIGNED

Assigned on 18 May 2004

Resigned on 26 May 2006

Time on role 2 years, 8 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Dec 2011

Time on role 6 months, 23 days

MCMAHON, Michael

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 16 Nov 2010

Time on role 2 years, 10 months, 12 days

MILLER, Colin Robert

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days

POTTS, Richard Stewart

Director

Director

RESIGNED

Assigned on 25 Mar 2011

Resigned on 01 Jul 2011

Time on role 3 months, 6 days

RODGERS, Richard

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 27 Jun 2011

Time on role 4 months, 26 days

SAUNDERS, Kennedy Forrester

Director

Director

RESIGNED

Assigned on

Resigned on 22 Nov 2010

Time on role 13 years, 5 months, 24 days

SPANN, Neil

Director

Accountant

RESIGNED

Assigned on 01 Feb 2011

Resigned on 22 Jan 2014

Time on role 2 years, 11 months, 21 days

STIRLING, Robert, Mr.

Director

Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 31 Jan 2011

Time on role 7 years, 2 months, 30 days

SUTHERLAND, David Fraser

Director

Director

RESIGNED

Assigned on 18 May 2004

Resigned on 26 May 2006

Time on role 2 years, 8 days

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 08 Jun 2011

Resigned on 04 Sep 2018

Time on role 7 years, 2 months, 26 days

VARLEY, Paul Richard

Director

Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 May 2012

Time on role 11 months, 23 days

VARLEY, Paul Richard

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 04 Jan 2008

Time on role 3 months, 14 days


Some Companies

DRIZZLE & GLAZE LIMITED

PREMIER SUITE 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST

Number:10306791
Status:ACTIVE
Category:Private Limited Company

GRACELAND FIXING LIMITED

COLUMBUS HOUSE,SAINT NEOTS,PE19 6WL

Number:02708078
Status:ACTIVE
Category:Private Limited Company

ISN'T THIS THE DAY SERVICES LIMITED

RECOVERY HOUSE 15-17,ILFORD,IG6 3TU

Number:01162348
Status:LIQUIDATION
Category:Private Limited Company

IT BUSINESS CONTROLS LIMITED

104 KENNINGTON ROAD,,SE11 6RE

Number:05527255
Status:ACTIVE
Category:Private Limited Company

PRINTING FOR PLEASURE LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:02704484
Status:ACTIVE
Category:Private Limited Company

TILNEY ASSET MANAGEMENT HOLDINGS LIMITED

6 CHESTERFIELD GARDENS,LONDON,W1J 5BQ

Number:07424195
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