CAMERON HOUSE LOCH LOMOND LIMITED

Cameron House Hotel & Country Cameron House Hotel & Country, Alexandria, G83 8QZ, Dunbartonshire
StatusDISSOLVED
Company No.SC110933
CategoryPrivate Limited Company
Incorporated03 May 1988
Age36 years, 14 days
JurisdictionScotland
Dissolution10 Jul 2015
Years8 years, 10 months, 7 days

SUMMARY

CAMERON HOUSE LOCH LOMOND LIMITED is an dissolved private limited company with number SC110933. It was incorporated 36 years, 14 days ago, on 03 May 1988 and it was dissolved 8 years, 10 months, 7 days ago, on 10 July 2015. The company address is Cameron House Hotel & Country Cameron House Hotel & Country, Alexandria, G83 8QZ, Dunbartonshire.



People

COPPEL, Andrew Maxwell

Director

Director

ACTIVE

Assigned on 16 Sep 2011

Current time on role 12 years, 8 months, 1 day

ELLIOT, Colin David

Director

Director

ACTIVE

Assigned on 01 Jun 2013

Current time on role 10 years, 11 months, 16 days

EDWARDS, David Charles

Secretary

RESIGNED

Assigned on 09 Oct 2003

Resigned on 08 Sep 2006

Time on role 2 years, 10 months, 30 days

KAUSHAL, Sunita

Secretary

RESIGNED

Assigned on 30 Mar 2011

Resigned on 29 Jul 2014

Time on role 3 years, 3 months, 30 days

MARTIN, Brian

Secretary

RESIGNED

Assigned on 05 Mar 1993

Resigned on 30 Dec 1995

Time on role 2 years, 9 months, 25 days

MARTLAND, David James

Secretary

RESIGNED

Assigned on 04 Apr 1996

Resigned on 26 Sep 2003

Time on role 7 years, 5 months, 22 days

TAHMASEBI, Khosrow

Secretary

RESIGNED

Assigned on 30 Dec 1995

Resigned on 04 Apr 1996

Time on role 3 months, 5 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 30 Mar 2011

Time on role 4 years, 4 months

IAIN SMITH & COMPANY

Corporate-nominee-secretary

RESIGNED

Assigned on 03 May 1988

Resigned on 05 Mar 1993

Time on role 4 years, 10 months, 2 days

ALLISON, Ronald Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1991

Time on role 32 years, 10 months, 17 days

BALFOUR-LYNN, Richard Gary

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Sep 2011

Time on role 4 years, 9 months, 16 days

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2006

Resigned on 03 Mar 2010

Time on role 3 years, 3 months, 3 days

BINKS, Robin Paul

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1992

Resigned on 05 Mar 1993

Time on role 6 months, 1 day

CALDECOTT, David Gareth

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 28 Jun 2013

Time on role 1 year, 9 months, 12 days

CAVE, Ian Bruce

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 03 Mar 2010

Time on role 3 years, 3 months, 3 days

CURSLEY, Chalmers Steventon

Director

Hotelier

RESIGNED

Assigned on 04 Apr 1996

Resigned on 17 Mar 1997

Time on role 11 months, 13 days

CUTLER, Stephen Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1992

Resigned on 08 Oct 1993

Time on role 1 year, 1 month, 4 days

DAVIS, David John

Director

Accountant

RESIGNED

Assigned on 04 Sep 1992

Resigned on 31 Oct 1992

Time on role 1 month, 27 days

DERMODY, Paul Bernard

Director

Company Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 13 Nov 2003

Time on role 7 years, 7 months, 9 days

EDWARDS, David Charles

Director

Barrister

RESIGNED

Assigned on 05 May 2000

Resigned on 08 Sep 2006

Time on role 6 years, 4 months, 3 days

FARQUHARSON, John Alan

Director

Solicitor

RESIGNED

Assigned on 04 Apr 1996

Resigned on 24 Sep 2001

Time on role 5 years, 5 months, 20 days

FEARN, Matthew Robin Cyprian

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2006

Resigned on 08 Sep 2006

Time on role 3 months, 3 days

GORDON, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 8 months, 13 days

HISLOP, William Thomas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Dec 1991

Time on role 32 years, 5 months, 13 days

HOLMES, Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 17 days

KERR, Douglas Clarke

Director

Company Director

RESIGNED

Assigned on 19 Dec 1991

Resigned on 04 Apr 1996

Time on role 4 years, 3 months, 16 days

LONGDEN, John David

Director

Company Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 05 May 2000

Time on role 4 years, 1 month, 1 day

MARTLAND, David James

Director

Company Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 26 Sep 2003

Time on role 2 years, 2 days

MITCHELL, Craig

Director

Chief Operating Oficer

RESIGNED

Assigned on 01 Dec 1993

Resigned on 04 Apr 1996

Time on role 2 years, 4 months, 3 days

MITCHELL, Craig

Director

Sales Director

RESIGNED

Assigned on 09 Dec 1990

Resigned on 04 Dec 1991

Time on role 11 months, 26 days

PRATT, Ian Derek

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 8 months, 13 days

RAW, Gordon James Donald

Director

Finance Director

RESIGNED

Assigned on 09 Dec 1990

Resigned on 04 Dec 1991

Time on role 11 months, 26 days

REED, Stuart James

Director

Company Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 30 Jun 1997

Time on role 1 year, 2 months, 26 days

ROXBURGH, Roy

Nominee-director

RESIGNED

Assigned on 03 May 1988

Resigned on 28 Sep 1991

Time on role 3 years, 4 months, 25 days

SIMPSON, George Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1990

Time on role 33 years, 5 months, 17 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Sep 2011

Time on role 4 years, 9 months, 16 days

SMITH, David Dallas

Director

Accountant

RESIGNED

Assigned on 05 Mar 1993

Resigned on 04 Apr 1996

Time on role 3 years, 30 days

STUBBS, Roger Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 1996

Resigned on 03 Jan 2006

Time on role 9 years, 8 months, 29 days

WHEELER, Michael Arthur Clive

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1990

Time on role 34 years, 1 month, 16 days


Some Companies

AIRCOM GLOBAL OPERATIONS LIMITED

10 GROSVENOR STREET,LONDON,W1K 4QB

Number:07431057
Status:ACTIVE
Category:Private Limited Company

DELBEAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10805353
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IHOUSEU LIMITED

5 PARSONAGE PLACE,TRING,HP23 5AT

Number:05089927
Status:ACTIVE
Category:Private Limited Company

JASILUVU LTD

27 EBSDORF CLOSE,BIDFORD-ON-AVON,B50 4FQ

Number:07183520
Status:ACTIVE
Category:Private Limited Company

LONDON CASA DESIGN LTD

239 FLAT 1 SYDENHAM ROAD,CROYDON,CR0 2ET

Number:11365768
Status:ACTIVE
Category:Private Limited Company

MINERVA FOOD BAR LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC519176
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