CC TECHNOLOGY LIMITED

285 Bath Street, Glasgow, G2 4JL, United Kingdom
StatusDISSOLVED
Company No.SC109363
CategoryPrivate Limited Company
Incorporated22 Feb 1988
Age36 years, 3 months, 10 days
JurisdictionScotland
Dissolution06 Feb 2024
Years3 months, 26 days

SUMMARY

CC TECHNOLOGY LIMITED is an dissolved private limited company with number SC109363. It was incorporated 36 years, 3 months, 10 days ago, on 22 February 1988 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is 285 Bath Street, Glasgow, G2 4JL, United Kingdom.



People

NIVEN, Frances Julie

Secretary

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 6 months, 3 days

CHRISTIAN, Katherine

Director

None

ACTIVE

Assigned on 27 Feb 2020

Current time on role 4 years, 3 months, 5 days

HOOK, Daniel William, Dr

Director

Director

ACTIVE

Assigned on 05 Oct 2018

Current time on role 5 years, 7 months, 29 days

ALLAN, Carolyn-Lisa

Secretary

RESIGNED

Assigned on 19 Jun 1990

Resigned on 15 Apr 1996

Time on role 5 years, 9 months, 26 days

ALLAN, David Stewart

Secretary

RESIGNED

Assigned on 15 Apr 1996

Resigned on 10 Jan 2020

Time on role 23 years, 8 months, 25 days

ALLAN, Gaynor M

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1990

Time on role 33 years, 11 months, 15 days

WILLIAMS HAMER, Gabrielle Mary

Secretary

RESIGNED

Assigned on 27 Feb 2020

Resigned on 30 Nov 2021

Time on role 1 year, 9 months, 3 days

ALLAN, David Stewart

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 10 Jan 2020

Time on role 4 years, 4 months, 24 days

ALLAN, Sarah Ruth

Director

Consultant

RESIGNED

Assigned on 15 Apr 2011

Resigned on 05 Oct 2018

Time on role 7 years, 5 months, 20 days

ARMOUR, Brian Michael

Director

Consultant

RESIGNED

Assigned on 15 Apr 2011

Resigned on 01 Nov 2021

Time on role 10 years, 6 months, 16 days

FERRY, Martin

Director

Strategy Director

RESIGNED

Assigned on 05 Oct 2018

Resigned on 01 Nov 2021

Time on role 3 years, 27 days

MCKELL, Philip Robert

Director

Computer Consultant

RESIGNED

Assigned on 15 Apr 1996

Resigned on 01 Feb 2003

Time on role 6 years, 9 months, 16 days

MCNEILL, Alasdair

Director

Computer Consultant

RESIGNED

Assigned on 15 Apr 1996

Resigned on 05 Oct 2018

Time on role 22 years, 5 months, 20 days

MILNE, Robert Henry

Director

Computer Consultant

RESIGNED

Assigned on 15 Apr 1996

Resigned on 05 Oct 2018

Time on role 22 years, 5 months, 20 days

MULLIN, John Maxwell, Dr

Director

Senior Computer Consultant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Mar 2000

Time on role 1 year, 11 months, 30 days


Some Companies

BEAR & SQUIRREL LIMITED

PO BOX 17248 BOURNHEATH,BROMSGROVE,B60 9LE

Number:10729584
Status:ACTIVE
Category:Private Limited Company

LEE PARKER PLANT LTD

ARBURY FARM BUNGALOW,BEDWORTH,CV12 9JW

Number:08672122
Status:ACTIVE
Category:Private Limited Company

MÉTIER HOMES LIMITED

CHARGROVE HOUSE,CHELTENHAM,GL51 4GA

Number:10816761
Status:ACTIVE
Category:Private Limited Company

PHINAX SERVICES LTD

55 MONDAY CRESCENT,NEWCASTLE UPON TYNE,NE4 5BG

Number:09428931
Status:ACTIVE
Category:Private Limited Company

SWAN FARM STUDIOS LTD

HALL FARM HALL FARM ROAD,BRIDGNORTH,WV16 6SN

Number:08413714
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION OF INDEPENDENT BUSINESS ADVISERS

FRATERNITY HOUSE,TACKLEY,OX5 3BL

Number:02673290
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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