SCOTIA EXPORTS LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Edinburgh, EH3 9QG
StatusDISSOLVED
Company No.SC111860
CategoryPrivate Limited Company
Incorporated23 Jun 1988
Age35 years, 10 months, 20 days
JurisdictionScotland
Dissolution06 Jan 2011
Years13 years, 4 months, 7 days

SUMMARY

SCOTIA EXPORTS LIMITED is an dissolved private limited company with number SC111860. It was incorporated 35 years, 10 months, 20 days ago, on 23 June 1988 and it was dissolved 13 years, 4 months, 7 days ago, on 06 January 2011. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Edinburgh, EH3 9QG.



People

NICHOLLS, John James, Mr.

Secretary

ACTIVE

Assigned on 15 Mar 2002

Current time on role 22 years, 1 month, 29 days

COASE, Charles Dawson, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 07 Apr 2005

Current time on role 19 years, 1 month, 6 days

CRICKMORE, Gavin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 31 Mar 2003

Current time on role 21 years, 1 month, 13 days

BUNN, Susanne Margaret

Secretary

RESIGNED

Assigned on 10 Nov 2000

Resigned on 15 Mar 2002

Time on role 1 year, 4 months, 5 days

LAWRIE, Samuel John Steele

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 12 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 23 Jun 1997

Resigned on 05 May 1998

Time on role 10 months, 12 days

MCGIBBON, Alan John

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 30 Sep 1996

Time on role 3 years, 2 months, 29 days

PETERS, Mark David

Secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 10 Nov 2000

Time on role 1 year, 4 months, 9 days

SCOTT, Ann Watt

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 23 Jun 1997

Time on role 8 months, 22 days

TAYLOR, Christopher Jon

Secretary

RESIGNED

Assigned on 05 May 1998

Resigned on 01 Jul 1999

Time on role 1 year, 1 month, 26 days

WALTON, Richard

Secretary

RESIGNED

Assigned on 23 Jun 1988

Resigned on 05 Nov 1991

Time on role 3 years, 4 months, 12 days

ABIGAIL, Adele Ann

Director

Accountant

RESIGNED

Assigned on 07 Aug 2008

Resigned on 24 Jun 2009

Time on role 10 months, 17 days

BINNING, Paviter Singh

Director

Company Director

RESIGNED

Assigned on 31 Mar 2003

Resigned on 03 Oct 2003

Time on role 6 months, 3 days

BUNN, Susanne Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 04 Jan 2008

Time on role 8 years, 3 months, 3 days

CORBETT, John James

Director

Dir Of Finance Accounting

RESIGNED

Assigned on

Resigned on 10 Nov 2000

Time on role 23 years, 6 months, 3 days

COUZINS, Martin Lloyd

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 3 days

FLYNN, Michael Christopher

Director

Accountant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 15 Jun 2008

Time on role 3 years, 2 months, 8 days

HARTER, James Marlowe

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jun 1988

Resigned on 30 Sep 1996

Time on role 8 years, 3 months, 7 days

KYNE, Jill

Director

Tax Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 29 Jun 2009

Time on role 2 years, 1 day

LESTER, Matthew John

Director

Company Director

RESIGNED

Assigned on 07 Apr 2005

Resigned on 31 Aug 2006

Time on role 1 year, 4 months, 24 days

MAKOS, Nandor

Director

Gonernance And Compliance Dire

RESIGNED

Assigned on 27 Jul 2006

Resigned on 24 Jun 2009

Time on role 2 years, 10 months, 28 days

MARSH, Christopher Richard Roff

Director

Accountant

RESIGNED

Assigned on 17 Feb 2006

Resigned on 30 Sep 2007

Time on role 1 year, 7 months, 13 days

MOORE, Sally Catherine

Director

Company Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 24 Jun 2009

Time on role 1 year, 11 months, 26 days

MORI, Rafael

Director

Company Director

RESIGNED

Assigned on 23 Jun 1988

Resigned on 05 Nov 1991

Time on role 3 years, 4 months, 12 days

MYDDELTON, Roger Hugh

Director

Solicitor

RESIGNED

Assigned on 10 Nov 2000

Resigned on 31 Mar 2003

Time on role 2 years, 4 months, 21 days

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Nov 2000

Time on role 1 year, 1 month, 9 days

RAJAGOPAL, Ravi

Director

Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 07 Apr 2005

Time on role 1 year, 6 months, 4 days

SCOTT, Ann Watt

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Jul 1999

Time on role 2 years, 9 months, 1 day

TUNNACLIFFE, Paul Derek

Director

Company Secretary

RESIGNED

Assigned on 07 Jan 2008

Resigned on 24 Jun 2009

Time on role 1 year, 5 months, 17 days

WILLIAMS, Alistair Charles Walter

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2002

Resigned on 18 Apr 2003

Time on role 10 months, 5 days


Some Companies

62 PRIORY ROAD LIMITED

62B PRIORY ROAD,,NW6 3RE

Number:02362999
Status:ACTIVE
Category:Private Limited Company

AA QUALITY MIDLANDS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11751458
Status:ACTIVE
Category:Private Limited Company

BOB'S GLAZING LIMITED

48 PEAR TREE CRESCENT,SOLIHULL,B90 1LB

Number:08184335
Status:ACTIVE
Category:Private Limited Company

KAMIL BUILDING SERVICE LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:11075520
Status:ACTIVE
Category:Private Limited Company

LATITUDE 91 LIMITED

THE SQUARE, BASING VIEW THE SQUARE,BASINGSTOKE,RG21 4EB

Number:05697570
Status:ACTIVE
Category:Private Limited Company

THE DANIEL NOLAN CONSULTANCY LIMITED

62 GREEN PARK ROAD,HALIFAX,HX3 0SW

Number:10933382
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