PELAGIA (BRESSAY) LIMITED

Greenwell Place Greenwell Place, Aberdeen, AB12 3AY
StatusACTIVE
Company No.SC129977
CategoryPrivate Limited Company
Incorporated13 Feb 1991
Age33 years, 3 months, 4 days
JurisdictionScotland

SUMMARY

PELAGIA (BRESSAY) LIMITED is an active private limited company with number SC129977. It was incorporated 33 years, 3 months, 4 days ago, on 13 February 1991. The company address is Greenwell Place Greenwell Place, Aberdeen, AB12 3AY.



People

MCELLONE, Michael

Secretary

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 10 months, 18 days

DAVIE, Graeme

Director

General Manager

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 10 months, 18 days

MCELLONE, Michael

Director

Finance Director

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 10 months, 18 days

TREARTY, Frank

Director

Manager

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 10 months, 18 days

BOAG, Colin

Secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 18 Apr 2008

Time on role 13 years, 1 month, 19 days

FAFFERTY, Michael

Secretary

Accountant

RESIGNED

Assigned on 18 Apr 2008

Resigned on 06 Mar 2009

Time on role 10 months, 18 days

LAURENSON, Sandra Mary

Secretary

Chief Executive

RESIGNED

Assigned on 18 Mar 2009

Resigned on 10 Oct 2013

Time on role 4 years, 6 months, 23 days

POTTINGER, Brian Thomas

Secretary

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Jun 2018

Time on role 4 years, 8 months, 19 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 1991

Resigned on 13 Feb 1991

Time on role

PHILIP GAULD & CO

Corporate-secretary

RESIGNED

Assigned on 13 Feb 1991

Resigned on 27 Feb 1995

Time on role 4 years, 14 days

ALFREDSSON, Agust

Director

Fish Farmer

RESIGNED

Assigned on 02 Apr 1991

Resigned on 31 Jul 1997

Time on role 6 years, 3 months, 29 days

BOAG, Colin

Director

Accountant

RESIGNED

Assigned on 12 Dec 2002

Resigned on 18 Apr 2008

Time on role 5 years, 4 months, 6 days

BOOTH, Derek Alexander

Director

Managing Director

RESIGNED

Assigned on 14 Apr 1994

Resigned on 04 May 1995

Time on role 1 year, 20 days

BURGESS, James

Director

Chief Exec

RESIGNED

Assigned on 13 Feb 1991

Resigned on 31 Jan 1998

Time on role 6 years, 11 months, 18 days

FAFFERTY, Michael

Director

Accountant

RESIGNED

Assigned on 18 Apr 2008

Resigned on 06 Mar 2009

Time on role 10 months, 18 days

GOODLAD, John Hutchison

Director

Director

RESIGNED

Assigned on 07 Apr 2005

Resigned on 29 Jun 2018

Time on role 13 years, 2 months, 22 days

GOODLAD, John Hutchison

Director

Chief Executive

RESIGNED

Assigned on 02 Apr 1991

Resigned on 05 Dec 2001

Time on role 10 years, 8 months, 3 days

HENDERSON, Ruth Agnes

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 1999

Resigned on 29 Jun 2018

Time on role 18 years, 6 months, 14 days

HODDEVIK, Arnt-Ove

Director

Chief Operations Officer Feed

RESIGNED

Assigned on 29 Jun 2018

Resigned on 01 Mar 2022

Time on role 3 years, 8 months, 2 days

ISBISTER, Brian Neil

Director

Cheif Executive

RESIGNED

Assigned on 05 Dec 2001

Resigned on 29 Jun 2018

Time on role 16 years, 6 months, 24 days

KORSAGER, Helge

Director

Executive Director

RESIGNED

Assigned on 18 Mar 2009

Resigned on 17 May 2018

Time on role 9 years, 1 month, 30 days

KORSAGER, Helge

Director

Managing Director

RESIGNED

Assigned on 13 Feb 1991

Resigned on 25 Jul 2008

Time on role 17 years, 5 months, 12 days

LAURENSON, Arthur Bruce

Director

General Manager

RESIGNED

Assigned on 13 Feb 1991

Resigned on 29 Oct 2004

Time on role 13 years, 8 months, 16 days

LAURENSON, Sandra Mary

Director

Director

RESIGNED

Assigned on 19 Sep 2007

Resigned on 29 Jun 2018

Time on role 10 years, 9 months, 10 days

LEASK, Darren

Director

Finance Manager

RESIGNED

Assigned on 03 Jun 2015

Resigned on 29 Jun 2018

Time on role 3 years, 26 days

LONG, Michael John

Director

Company Director

RESIGNED

Assigned on 07 Nov 1995

Resigned on 12 Dec 2002

Time on role 7 years, 1 month, 5 days

MCFADDEN, Ian Andrew

Director

Fish Merchant

RESIGNED

Assigned on 13 Feb 1991

Resigned on 06 Mar 2009

Time on role 18 years, 21 days

POTTINGER, Brian Thomas

Director

Factory Manager

RESIGNED

Assigned on 12 Jan 2010

Resigned on 29 Jun 2018

Time on role 8 years, 5 months, 17 days

SHEARER, Magnus Macdonald

Director

Retired

RESIGNED

Assigned on 13 Feb 1991

Resigned on 31 Dec 1993

Time on role 2 years, 10 months, 18 days

SIMPSON, John Arthur

Director

Chief Executive

RESIGNED

Assigned on 27 Jan 1998

Resigned on 07 May 1999

Time on role 1 year, 3 months, 11 days

TAYLOR, Maurice

Director

Fishmerchant

RESIGNED

Assigned on 13 Feb 1991

Resigned on 07 Nov 1995

Time on role 4 years, 8 months, 22 days

TYNAN, Tom

Director

Managing Director

RESIGNED

Assigned on 08 Jul 2008

Resigned on 06 Mar 2009

Time on role 7 months, 29 days

WISHART, Allan Sinclair

Director

General Manager

RESIGNED

Assigned on 08 Oct 1996

Resigned on 15 May 2007

Time on role 10 years, 7 months, 7 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 1991

Resigned on 13 Feb 1991

Time on role


Some Companies

FENIXCO LIMITED

WOOD FARM REEPHAM ROAD,DEREHAM,NR20 4RX

Number:07445701
Status:ACTIVE
Category:Private Limited Company

GREAT WESTERN RECYCLING LIMITED

45 STANLEY ROAD,BRISTOL,BS15 4NX

Number:08026258
Status:ACTIVE
Category:Private Limited Company

SHARP INSTALLATIONS LTD.

BLOCK 13 GLENFIELD PLACE,KILMARNOCK,KA1 4AZ

Number:SC268630
Status:ACTIVE
Category:Private Limited Company

SMART ELECTRICAL AV SOLUTIONS LTD

10 CHESTNUT CLOSE,CARSHALTON,SM5 2AQ

Number:08764667
Status:ACTIVE
Category:Private Limited Company

THE AGILE WORKSHOP LIMITED

MENTON, 35,BARNET,EN5 3HB

Number:08899607
Status:ACTIVE
Category:Private Limited Company

THE CITY OF LONDON CONSULTANCY LIMITED

51 EASTERN AVENUE,READING,

Number:07169950
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