FIRSTBASE (DUMFRIES) LIMITED

C/O William Wilson Limited C/O William Wilson Limited, Altens Industrial Estate, AB12 3QA, Aberdeen
StatusDISSOLVED
Company No.SC126335
CategoryPrivate Limited Company
Incorporated17 Jul 1990
Age33 years, 10 months, 4 days
JurisdictionScotland
Dissolution25 Sep 2015
Years8 years, 7 months, 26 days

SUMMARY

FIRSTBASE (DUMFRIES) LIMITED is an dissolved private limited company with number SC126335. It was incorporated 33 years, 10 months, 4 days ago, on 17 July 1990 and it was dissolved 8 years, 7 months, 26 days ago, on 25 September 2015. The company address is C/O William Wilson Limited C/O William Wilson Limited, Altens Industrial Estate, AB12 3QA, Aberdeen.



People

MIDDLEMISS, Graham

Secretary

ACTIVE

Assigned on 23 Nov 2012

Current time on role 11 years, 5 months, 28 days

SMITH, Robert Andrew Ross

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 20 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2007

Current time on role 16 years, 11 months, 21 days

BRADLEY, David

Secretary

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 12 Feb 2001

Time on role 1 year, 7 months, 12 days

BROPHY, Tom

Secretary

RESIGNED

Assigned on 05 Aug 2011

Resigned on 23 Nov 2012

Time on role 1 year, 3 months, 18 days

CLARK, Nicholas John

Secretary

RESIGNED

Assigned on 12 Dec 1995

Resigned on 30 Jun 1999

Time on role 3 years, 6 months, 18 days

DREW, Alison

Secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 05 Aug 2011

Time on role 8 years, 4 months, 18 days

FREW, Robert John Lennox

Secretary

RESIGNED

Assigned on 11 Feb 1992

Resigned on 27 Jul 1992

Time on role 5 months, 16 days

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 31 Aug 2002

Time on role 1 year, 2 months, 24 days

PRIEST, Mark Richard

Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 07 Jun 2001

Time on role 3 months, 23 days

REEVES, Martin Leslie

Secretary

RESIGNED

Assigned on 27 Jul 1992

Resigned on 12 Dec 1995

Time on role 3 years, 4 months, 16 days

WEATHERHEAD, Tina Michelle

Secretary

RESIGNED

Assigned on 23 Mar 2001

Resigned on 07 Jun 2001

Time on role 2 months, 15 days

WHITE, Mark Jonathan

Secretary

RESIGNED

Assigned on 31 Aug 2002

Resigned on 18 Mar 2003

Time on role 6 months, 18 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 1990

Resigned on 11 Feb 1992

Time on role 1 year, 6 months, 25 days

ARMSTRONG, John Frederick Cunningham

Director

Director

RESIGNED

Assigned on 17 Dec 1993

Resigned on 30 Jun 1999

Time on role 5 years, 6 months, 13 days

BARDEN, Adrian

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 07 Jun 2001

Time on role 1 year, 11 months, 7 days

BRADLEY, David

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 12 Feb 2001

Time on role 1 year, 7 months, 12 days

BRANSON, David Anthony

Director

Company Director/Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 01 Jul 2002

Time on role 1 year, 24 days

BRUCE, Roderick Lawrence

Nominee-director

RESIGNED

Assigned on 17 Jul 1990

Resigned on 27 Sep 1990

Time on role 2 months, 10 days

CLAY, Richard William

Director

Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 07 Jun 2001

Time on role 3 months, 23 days

MINTO, Bruce Watson

Nominee-director

RESIGNED

Assigned on 17 Jul 1990

Resigned on 27 Sep 1990

Time on role 2 months, 10 days

MONTGOMERY, David Aitken Crozier

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 20 days

PARKER, Edward Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2001

Resigned on 31 Aug 2002

Time on role 1 year, 2 months, 24 days

PAUL, Janet Frame

Director

Director

RESIGNED

Assigned on 27 Sep 1990

Resigned on 31 Jan 1999

Time on role 8 years, 4 months, 4 days

PAUL, Joseph

Director

Director

RESIGNED

Assigned on 27 Sep 1990

Resigned on 31 Jan 1999

Time on role 8 years, 4 months, 4 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 07 Jun 2001

Resigned on 30 Apr 2010

Time on role 8 years, 10 months, 23 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 May 2007

Time on role 4 years, 11 months


Some Companies

ACT & CO ENERGIE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09209631
Status:ACTIVE
Category:Private Limited Company

ANTELINE LIMITED

63-66 HATTON GARDENS,LONDON,EC1N 8LE

Number:11790645
Status:ACTIVE
Category:Private Limited Company

AWS HOME IMPROVEMENT SERVICES LTD.

3 SOUTHWELL CLOSE,CHIPPENHAM,SN14 0ST

Number:09421628
Status:ACTIVE
Category:Private Limited Company

BOLLYWOOD BEAUTY LTD

6B TAFF STREET,PONTYPRIDD,CF37 4UL

Number:09193005
Status:ACTIVE
Category:Private Limited Company

ONE STOP POUND PLUS LTD

24 ARGO STREET,BOLTON,BL3 6TT

Number:11582851
Status:ACTIVE
Category:Private Limited Company

SITE TEC LIMITED

H L BARNES AND SONS,STREET STRATFORD UPON AVON,CV37 6AH

Number:06362604
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