GUSTURN LIMITED

Tracey Gray Ftv Proclad (Uk) Ltd Tracey Gray Ftv Proclad (Uk) Ltd, Glenrothes, KY6 2RD, Fife
StatusDISSOLVED
Company No.SC106072
CategoryPrivate Limited Company
Incorporated14 Aug 1987
Age36 years, 9 months, 2 days
JurisdictionScotland
Dissolution15 Apr 2011
Years13 years, 1 month, 1 day

SUMMARY

GUSTURN LIMITED is an dissolved private limited company with number SC106072. It was incorporated 36 years, 9 months, 2 days ago, on 14 August 1987 and it was dissolved 13 years, 1 month, 1 day ago, on 15 April 2011. The company address is Tracey Gray Ftv Proclad (Uk) Ltd Tracey Gray Ftv Proclad (Uk) Ltd, Glenrothes, KY6 2RD, Fife.



People

GORDON, John Edward Douglas

Director

Finance Director

ACTIVE

Assigned on 22 Apr 2005

Current time on role 19 years, 24 days

MCDOUGALL, Duncan Dargie

Director

Director

ACTIVE

Assigned on 24 Feb 2006

Current time on role 18 years, 2 months, 20 days

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Director

Director

ACTIVE

Assigned on 01 Apr 2005

Current time on role 19 years, 1 month, 15 days

RODGER, Alan Mcintosh

Director

Director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 12 days

GRAY, Tracey Louise

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 12 Jun 2008

Time on role 5 years, 1 month, 11 days

MILES, Tracy

Secretary

RESIGNED

Assigned on 18 Dec 2001

Resigned on 01 May 2003

Time on role 1 year, 4 months, 13 days

NIGHTINGALE, Roger

Secretary

RESIGNED

Assigned on

Resigned on 27 Oct 1989

Time on role 34 years, 6 months, 19 days

RAMSAY, Martin William

Secretary

RESIGNED

Assigned on 27 Oct 1989

Resigned on 18 Dec 2001

Time on role 12 years, 1 month, 22 days

AYRES, Jared

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 04 May 2004

Time on role 1 year, 3 days

BELL, Duncan Anderson

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Nov 1990

Time on role 33 years, 5 months, 17 days

HAYES, Stephen Hedley

Director

Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 01 May 2003

Time on role 1 year, 4 months, 13 days

JACKSON, Hugh Galloway

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 10 Mar 2006

Time on role 9 months, 9 days

MACPHERSON, Duncan Campbell Neil

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 04 May 2004

Time on role 1 year, 3 days

NEILL, William

Director

Director

RESIGNED

Assigned on 04 May 2004

Resigned on 01 Apr 2005

Time on role 10 months, 28 days

NIGHTINGALE, Roger

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 18 Nov 2002

Time on role 21 years, 5 months, 28 days

RAMSAY, Martin William

Director

Accountant

RESIGNED

Assigned on 27 Oct 1989

Resigned on 18 Dec 2001

Time on role 12 years, 1 month, 22 days

SMITHSON, John Richard Temple

Director

Company Director

RESIGNED

Assigned on 27 Oct 1989

Resigned on 29 Nov 1990

Time on role 1 year, 1 month, 2 days

WHITTLE, William Allan

Director

Director

RESIGNED

Assigned on 18 Nov 2002

Resigned on 31 Mar 2003

Time on role 4 months, 13 days

WHITTLE, William Allan

Director

Q A Engineer

RESIGNED

Assigned on

Resigned on 29 Nov 1990

Time on role 33 years, 5 months, 17 days


Some Companies

CDM DESIGNS LTD

34 FERN DRIVE,ABERDEEN,AB12 4TB

Number:SC317149
Status:ACTIVE
Category:Private Limited Company

JLB SURGERY LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:11542502
Status:ACTIVE
Category:Private Limited Company

LEWES WORKSPACE LIMITED

UNITED HOUSE,NORTH ROAD,N7 9DP

Number:01777108
Status:ACTIVE
Category:Private Limited Company

LIMITLESS LOGISTICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890006
Status:ACTIVE
Category:Private Limited Company

OPTK LTD

364 GREENFORD AVENUE,LONDON,W7 3DA

Number:09614746
Status:ACTIVE
Category:Private Limited Company

SERUZ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11586575
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