CRUMMOCK (SCOTLAND) LIMITED

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC130376
CategoryPrivate Limited Company
Incorporated04 Mar 1991
Age33 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

CRUMMOCK (SCOTLAND) LIMITED is an liquidation private limited company with number SC130376. It was incorporated 33 years, 2 months, 27 days ago, on 04 March 1991. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



People

NIELD, Anthony William

Secretary

ACTIVE

Assigned on 12 Jul 2012

Current time on role 11 years, 10 months, 19 days

DONALDSON, James Johnstone

Director

Construction Director

ACTIVE

Assigned on 02 May 2016

Current time on role 8 years, 29 days

GOUGH, David

Director

Commercial Director

ACTIVE

Assigned on 16 Apr 2018

Current time on role 6 years, 1 month, 15 days

HAMILL, Andrew

Director

Director

ACTIVE

Assigned on 24 Jan 2014

Current time on role 10 years, 4 months, 7 days

HOGG, Derek John

Director

Civil Engineer

ACTIVE

Assigned on 01 Jan 1994

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

JARDINE, David James

Director

Quantity Surveyor

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 3 months, 30 days

NIELD, Anthony William

Director

Chartered Accountant

ACTIVE

Assigned on 12 Jul 2012

Current time on role 11 years, 10 months, 19 days

BLYTH, Lorna Elizabeth

Secretary

RESIGNED

Assigned on 04 Mar 1991

Resigned on 26 Feb 1998

Time on role 6 years, 11 months, 22 days

LAURENSON, John William Dowell

Secretary

RESIGNED

Assigned on 23 Dec 2005

Resigned on 12 Jul 2012

Time on role 6 years, 6 months, 20 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 04 Mar 1991

Resigned on 04 Mar 1991

Time on role

REID, Gordon John

Secretary

Finance Controller

RESIGNED

Assigned on 02 Mar 1998

Resigned on 03 Jul 2003

Time on role 5 years, 4 months, 1 day

STEUART, Patrick Keith

Secretary

RESIGNED

Assigned on 03 Jul 2003

Resigned on 23 Dec 2005

Time on role 2 years, 5 months, 20 days

INGRAM, Alexander Simpson, Dr

Director

Chemist

RESIGNED

Assigned on 01 Aug 2004

Resigned on 15 Nov 2005

Time on role 1 year, 3 months, 14 days

JEFFREY, Alex Stewart

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 1999

Resigned on 30 Jun 2016

Time on role 17 years, 1 month, 29 days

LAURENSON, John William Dowell

Director

Contracts Manager

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Aug 2017

Time on role 23 years, 1 month, 9 days

NAPIER, Robert

Director

General Manager

RESIGNED

Assigned on 04 Mar 1991

Resigned on 02 Feb 2001

Time on role 9 years, 10 months, 29 days

OWEN, William Sinclair

Director

Marketing Manager

RESIGNED

Assigned on 22 Jul 1994

Resigned on 30 Apr 1997

Time on role 2 years, 9 months, 8 days

STEUART, Patrick Keith

Director

Civil Engineer

RESIGNED

Assigned on 15 Nov 1993

Resigned on 23 Feb 2006

Time on role 12 years, 3 months, 8 days

WAUGH, Joanne

Nominee-director

RESIGNED

Assigned on 04 Mar 1991

Resigned on 04 Mar 1991

Time on role


Some Companies

ARTERBERRI LIMITED

6 MEADOW ROAD,MIDDLESEX,HA5 1EB

Number:05918791
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE MANUFACTURING COMPANY LIMITED

STAFFORD HOUSE BRAKEY ROAD,CORBY,NN17 5LU

Number:08708580
Status:ACTIVE
Category:Private Limited Company

ELM WOOD GREEN MANAGEMENT (NO.2) LIMITED

LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR

Number:NI055464
Status:ACTIVE
Category:Private Limited Company

GALLOPING LOTTERIES LTD

THE OLD BAKERY,HENFIELD,BN5 9DD

Number:11851820
Status:ACTIVE
Category:Private Limited Company

HJR PROJECT CONSULTING LIMITED

PIXLEY VIEW NEWPORT ROAD,MARKET DRAYTON,TF9 2TL

Number:08983415
Status:ACTIVE
Category:Private Limited Company

R W & P MILLICAN

HEUGHHEAD,EYEMOUTH,

Number:SL000999
Status:ACTIVE
Category:Limited Partnership

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