HOY QUARRIES LIMITED

Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE
StatusDISSOLVED
Company No.SC111125
CategoryPrivate Limited Company
Incorporated12 May 1988
Age36 years, 9 days
JurisdictionScotland
Dissolution02 May 2014
Years10 years, 19 days

SUMMARY

HOY QUARRIES LIMITED is an dissolved private limited company with number SC111125. It was incorporated 36 years, 9 days ago, on 12 May 1988 and it was dissolved 10 years, 19 days ago, on 02 May 2014. The company address is Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE.



People

SOUTHERN SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 5 months, 7 days

ABDULLAH, Raschid Michael

Director

Director

ACTIVE

Assigned on 26 Apr 1996

Current time on role 28 years, 25 days

BARKER-BENFIELD, Charles Vere

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BEWS, Paul Anthony

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Secretary

RESIGNED

Assigned on 24 Jul 2002

Resigned on 26 Oct 2007

Time on role 5 years, 3 months, 2 days

CROCKHART, Allan Gordon

Secretary

RESIGNED

Assigned on 24 Aug 1994

Resigned on 17 Jan 1995

Time on role 4 months, 24 days

CROUCHER, Barry John

Secretary

RESIGNED

Assigned on 17 Jan 1995

Resigned on 31 May 1995

Time on role 4 months, 14 days

GILROY, Sandra Duncan

Secretary

RESIGNED

Assigned on 12 May 1988

Resigned on 29 Sep 1992

Time on role 4 years, 4 months, 17 days

MACKENZIE, Ian Bruce

Secretary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 24 Aug 1994

Time on role 6 months, 28 days

NEWLYN, Simon Clement Charles

Secretary

Group Financial Controller

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 29 Sep 1992

Resigned on 27 Jan 1994

Time on role 1 year, 3 months, 28 days

TUENON, Nicholas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WATSON, Nicholas

Secretary

RESIGNED

Assigned on 29 Sep 1992

Resigned on 29 Sep 1992

Time on role

WILKINSON, Andrea

Secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days

BARKER-BENFIELD, Charles Vere

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BARLOW, John

Director

Company Director

RESIGNED

Assigned on 29 Sep 1992

Resigned on 23 Aug 1994

Time on role 1 year, 10 months, 24 days

BEWS, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 26 Oct 2007

Time on role 6 years, 3 months, 27 days

CROUCHER, Barry John

Director

Accountant

RESIGNED

Assigned on 29 Sep 1992

Resigned on 31 May 1995

Time on role 2 years, 8 months, 2 days

GILROY, Ernest Smith

Director

Businessman

RESIGNED

Assigned on 12 May 1988

Resigned on 29 Sep 1992

Time on role 4 years, 4 months, 17 days

LARNDER, Stuart Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 1995

Resigned on 02 May 1996

Time on role 1 year, 3 months, 16 days

LOVIE, William Walter

Director

Company Director

RESIGNED

Assigned on 29 Sep 1992

Resigned on 30 Jun 1993

Time on role 9 months, 1 day

NEWLYN, Simon Clement Charles

Director

Group Financial Controller

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

TUENON, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WATSON, Nicholas

Director

Company Director

RESIGNED

Assigned on 12 May 1988

Resigned on 29 Sep 1992

Time on role 4 years, 4 months, 17 days

WILKINSON, Andrea

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days


Some Companies

BONSAI LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:11078836
Status:ACTIVE
Category:Private Limited Company

JOHN LAWFORD BUILDING SERVICES LIMITED

25 GOWERS FIELD,BUCKINGHAMSHIRE,HP20 2QT

Number:04371715
Status:ACTIVE
Category:Private Limited Company

KINGSDALE DEVELOPMENTS LTD

259 WESTMACOTT DRIVE,FELTHAM,TW14 9XB

Number:10232507
Status:ACTIVE
Category:Private Limited Company

MEYER ORTHOPAEDICS LIMITED

30 ROMAN ROAD,SHREWSBURY,SY3 9AT

Number:11202729
Status:ACTIVE
Category:Private Limited Company

OCEAN INTERIORS (MIDLANDS) LTD

22 BRANSDALE ROAD,WALSALL,WS8 7SD

Number:07710369
Status:ACTIVE
Category:Private Limited Company

THE EVENTS TEAM LTD

75 ROYAL AVENUE,READING,RG31 4UR

Number:11226123
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