EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

Titanium 1 Kings Inch Place Titanium 1 Kings Inch Place, Glasgow, PA4 8WF, Scotland
StatusACTIVE
Company No.SC105815
CategoryPrivate Limited Company
Incorporated28 Jul 1987
Age36 years, 10 months, 6 days
JurisdictionScotland

SUMMARY

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED is an active private limited company with number SC105815. It was incorporated 36 years, 10 months, 6 days ago, on 28 July 1987. The company address is Titanium 1 Kings Inch Place Titanium 1 Kings Inch Place, Glasgow, PA4 8WF, Scotland.



People

CORNES, Gerry

Director

Corporate Director

ACTIVE

Assigned on 07 Nov 2008

Current time on role 15 years, 6 months, 26 days

LOW, Gordon Maclaren, Cllr

Director

Director

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 2 months, 8 days

MACDONALD, Stewart

Director

Director

ACTIVE

Assigned on 19 May 2022

Current time on role 2 years, 15 days

DOUGLAS, Alan

Secretary

RESIGNED

Assigned on

Resigned on 28 Sep 1989

Time on role 34 years, 8 months, 6 days

MCCAMLEY, Doreen Margaret

Secretary

RESIGNED

Assigned on 13 Nov 1991

Resigned on 01 Aug 2000

Time on role 8 years, 8 months, 19 days

PRESCOTT, George William

Secretary

RESIGNED

Assigned on

Resigned on 13 Nov 1991

Time on role 32 years, 6 months, 21 days

THOMSON, Andrew

Secretary

RESIGNED

Assigned on 05 Oct 2000

Resigned on 30 Jun 2011

Time on role 10 years, 8 months, 25 days

BRUCE, Susan Margaret, Dame

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2005

Resigned on 07 Nov 2008

Time on role 3 years, 1 month, 9 days

COCHRANE, Andrew Smith

Director

Unemployed

RESIGNED

Assigned on 19 Oct 1989

Resigned on 19 May 1992

Time on role 2 years, 7 months

COULTER, David

Director

Director

RESIGNED

Assigned on 15 Apr 1991

Resigned on 01 Jun 1994

Time on role 3 years, 1 month, 17 days

COYLE, Robert Marshall

Director

Justice Of The Peace

RESIGNED

Assigned on 10 Mar 1993

Resigned on 18 Apr 1996

Time on role 3 years, 1 month, 8 days

DONAGHY, Mhairi

Director

Development Executive

RESIGNED

Assigned on 05 Apr 2001

Resigned on 05 Apr 2002

Time on role 1 year

DOUGLAS, Alan

Director

Trainee Solicitor

RESIGNED

Assigned on

Resigned on 28 Sep 1989

Time on role 34 years, 8 months, 6 days

ELDER, Derek Ian

Director

Property Manager

RESIGNED

Assigned on 15 Apr 1991

Resigned on 01 Jun 1994

Time on role 3 years, 1 month, 17 days

FYFE, Andrew Craig Towart

Director

Director

RESIGNED

Assigned on 23 Mar 1990

Resigned on 26 Jun 1997

Time on role 7 years, 3 months, 3 days

GEEKIE, Rhondda

Director

Councillor

RESIGNED

Assigned on 11 Jun 2003

Resigned on 04 May 2017

Time on role 13 years, 10 months, 23 days

HASTINGS, David Robert

Director

Development Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 06 May 1998

Time on role 3 years, 7 months, 27 days

HISEMAN, Richard Frank

Director

Chief Exec

RESIGNED

Assigned on 02 Apr 1991

Resigned on 01 Jun 1992

Time on role 1 year, 1 month, 30 days

KETTYLE, Andrew Richard

Director

Property Manager

RESIGNED

Assigned on 28 Sep 1989

Resigned on 31 Aug 1990

Time on role 11 months, 3 days

MACINNES, Donald John Finlay

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 02 Apr 1991

Time on role 33 years, 2 months, 1 day

MACKAY, Ian Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Jun 2010

Resigned on 04 May 2017

Time on role 6 years, 10 months, 25 days

MALLON, Cornelius

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Oct 1989

Resigned on 22 Mar 1999

Time on role 9 years, 5 months, 3 days

MCQUADE, James Allan, Mr.

Director

Director

RESIGNED

Assigned on 06 May 1998

Resigned on 09 Jun 2010

Time on role 12 years, 1 month, 3 days

MILLER, Robert Richard

Director

Trainee Solicitor

RESIGNED

Assigned on

Resigned on 28 Sep 1989

Time on role 34 years, 8 months, 6 days

MOODY, Vaughan Alastair

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 19 May 2022

Time on role 3 years, 1 month, 24 days

MORRISON, John, Cllr

Director

Solicitor

RESIGNED

Assigned on 06 Feb 2001

Resigned on 11 Jun 2003

Time on role 2 years, 4 months, 5 days

O'SULLIVAN, Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1997

Resigned on 27 Sep 2001

Time on role 4 years, 3 months, 1 day

QUINN, Jeremy

Director

Consultant

RESIGNED

Assigned on 31 Aug 2006

Resigned on 15 Apr 2011

Time on role 4 years, 7 months, 15 days

RAE, Thomas

Director

Director

RESIGNED

Assigned on 23 May 1996

Resigned on 22 Mar 1999

Time on role 2 years, 9 months, 30 days

REILLY, Peter

Director

Head Of Property

RESIGNED

Assigned on 28 Sep 1989

Resigned on 04 Mar 1991

Time on role 1 year, 5 months, 6 days

ROBERTSON, Fiona

Director

Development Manager

RESIGNED

Assigned on 09 Sep 1994

Resigned on 01 Oct 2000

Time on role 6 years, 22 days

STEGGLES, Susan

Director

Chief Executive Enterprise Tru

RESIGNED

Assigned on 30 Dec 2003

Resigned on 08 Apr 2011

Time on role 7 years, 3 months, 9 days

SYME, Blair Grieve Wilson

Director

Operations Director

RESIGNED

Assigned on 05 Dec 2001

Resigned on 31 Aug 2006

Time on role 4 years, 8 months, 26 days

THOM, George Hamilton

Director

Local Govt Officer

RESIGNED

Assigned on 22 Mar 1999

Resigned on 28 Sep 2005

Time on role 6 years, 6 months, 6 days

THOMSON, Andrew

Director

Chief Executive

RESIGNED

Assigned on 14 May 1992

Resigned on 30 Jun 2011

Time on role 19 years, 1 month, 16 days

WALKER, James

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 06 Jan 1990

Time on role 34 years, 4 months, 28 days


Some Companies

COLLABORATIVE EXPORT SOLUTIONS LIMITED

MARKET ROAD,ISLE OF ARRAN,KA27 8AU

Number:SC566406
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLDJ LIMITED

4 PARK MEWS,STAINES-UPON-THAMES,TW19 7AH

Number:10576587
Status:ACTIVE
Category:Private Limited Company

ISLAND ROW TWO RTM COMPANY LTD

C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG

Number:11502591
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOLABOKAFLOD BOOK CAMPAIGN LIMITED

22C BELFORT ROAD,LONDON,SE15 2JD

Number:10709621
Status:ACTIVE
Category:Private Limited Company

RUBEZAHL HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10950982
Status:ACTIVE
Category:Private Limited Company
Number:CE011494
Status:ACTIVE
Category:Charitable Incorporated Organisation

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