PACSON LIMITED

Unit F Unit F, Dundee, DD4 9UA
StatusACTIVE
Company No.SC114098
CategoryPrivate Limited Company
Incorporated20 Oct 1988
Age35 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

PACSON LIMITED is an active private limited company with number SC114098. It was incorporated 35 years, 6 months, 26 days ago, on 20 October 1988. The company address is Unit F Unit F, Dundee, DD4 9UA.



People

CRAWFORD, Keith Donald

Director

Managing Director

ACTIVE

Assigned on 16 Dec 1994

Current time on role 29 years, 4 months, 30 days

MCLAREN, John Scrimger

Director

Commercial Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 7 days

BELL, Elizabeth Ann Smith

Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 20 Dec 2013

Time on role 5 years, 3 months, 2 days

HADDEN, Stephen

Secretary

RESIGNED

Assigned on 16 Jun 2003

Resigned on 18 Sep 2008

Time on role 5 years, 3 months, 2 days

HUNTER, Ian Robert

Secretary

RESIGNED

Assigned on 02 Nov 1989

Resigned on 25 Apr 1995

Time on role 5 years, 5 months, 23 days

WINTERTON, Allan Curtis

Secretary

RESIGNED

Assigned on 25 Apr 1995

Resigned on 23 Jun 2003

Time on role 8 years, 1 month, 28 days

IAIN SMITH & COMPANY

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1988

Resigned on 04 May 1990

Time on role 1 year, 6 months, 15 days

BAXTER, James Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Sep 1992

Time on role 31 years, 7 months, 19 days

BELL, Elizabeth Ann Smith

Director

Accountant

RESIGNED

Assigned on 18 Sep 2008

Resigned on 20 Dec 2013

Time on role 5 years, 3 months, 2 days

BLADES, Graham

Director

Consultant

RESIGNED

Assigned on 25 Sep 2003

Resigned on 01 Sep 2010

Time on role 6 years, 11 months, 7 days

BLADES, Graham

Director

Engineer

RESIGNED

Assigned on 21 Sep 1993

Resigned on 29 Aug 2003

Time on role 9 years, 11 months, 8 days

CLAYSON, Andrew

Director

Consultant Engineer

RESIGNED

Assigned on

Resigned on 14 Apr 1993

Time on role 31 years, 1 month, 1 day

HADDEN, Stephen

Director

Accountant

RESIGNED

Assigned on 10 Dec 2002

Resigned on 18 Sep 2008

Time on role 5 years, 9 months, 8 days

HALLEY, James Colin Garforth

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 05 Nov 2004

Time on role 19 years, 6 months, 10 days

JEANS, John Buchanan

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 7 months, 27 days

JOHNSTON, George Dyer

Director

Managing Director

RESIGNED

Assigned on 07 Apr 1992

Resigned on 14 Apr 1999

Time on role 7 years, 7 days

MORRISON, Alexander Peter

Director

Investments

RESIGNED

Assigned on 31 Mar 2003

Resigned on 13 May 2004

Time on role 1 year, 1 month, 13 days

PRYDE, Eric

Director

Management Consultant

RESIGNED

Assigned on 21 Sep 1993

Resigned on 21 Sep 1994

Time on role 1 year

ROXBURGH, Roy

Nominee-director

RESIGNED

Assigned on 20 Oct 1988

Resigned on 04 May 1990

Time on role 1 year, 6 months, 15 days


Some Companies

A.B PICTURE LTD

89 APPLEGARTH DRIVE,ILFORD,IG2 7TQ

Number:09687986
Status:ACTIVE
Category:Private Limited Company

AMKO INVESTMENTS LTD

200A BROADWAY,DIDCOT,OX11 8RN

Number:08919243
Status:ACTIVE
Category:Private Limited Company

CAST BAZAAR LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10699227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MISTER CAT LIMITED

48 MOUNT NOD ROAD,LONDON,SW16 2LL

Number:03927807
Status:ACTIVE
Category:Private Limited Company

SEAHORSE AMPHIBIOUS VEHICLES LIMITED

24-28 ST. LEONARDS ROAD,WINDSOR,SL4 3BB

Number:04093898
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE GARDEN SERVICES LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:05665044
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