SCOTTISH ENTERPRISE AYRSHIRE

Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
StatusACTIVE
Company No.SC130872
Category
Incorporated01 Apr 1991
Age33 years, 1 month, 29 days
JurisdictionScotland

SUMMARY

SCOTTISH ENTERPRISE AYRSHIRE is an active with number SC130872. It was incorporated 33 years, 1 month, 29 days ago, on 01 April 1991. The company address is Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ.



People

COLQUHOUN, Douglas

Director

Finance Director

ACTIVE

Assigned on 09 Sep 2013

Current time on role 10 years, 8 months, 21 days

MAITLAND, Alan

Director

Chartered Accountant

ACTIVE

Assigned on 11 Nov 2019

Current time on role 4 years, 6 months, 19 days

DOWNIE, Andrew Millar

Secretary

RESIGNED

Assigned on 10 May 1991

Resigned on 29 Nov 1996

Time on role 5 years, 6 months, 19 days

EDWARDS, Jacqueline

Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 21 Apr 2022

Time on role 13 years, 7 months, 23 days

NIMMO, James Craig

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jan 1997

Resigned on 29 Aug 2008

Time on role 11 years, 6 months, 29 days

WALKER, John Douglas

Secretary

Director Of Property & Land

RESIGNED

Assigned on 29 Nov 1996

Resigned on 31 Jan 1997

Time on role 2 months, 2 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 1991

Resigned on 10 May 1991

Time on role 1 month, 9 days

ALLEN, Barry Ernest

Director

Engineer

RESIGNED

Assigned on 02 Apr 1991

Resigned on 31 Mar 2000

Time on role 8 years, 11 months, 29 days

BADMAN, Clive Elton, Dr

Director

Site Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 20 Aug 2002

Time on role 2 years, 1 month, 13 days

BAILLIE, John

Director

Consultant

RESIGNED

Assigned on 26 Aug 1999

Resigned on 22 Jun 2000

Time on role 9 months, 27 days

BARR, William James

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 30 Aug 1993

Time on role 2 years, 4 months, 28 days

BORTHWICK, Sheena

Director

Managing Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 22 Oct 2002

Time on role 10 months, 15 days

BRIDSON, Douglas John

Director

Procurement Director

RESIGNED

Assigned on 05 Dec 2003

Resigned on 02 Dec 2005

Time on role 1 year, 11 months, 28 days

BRODIE, Steven Ben

Director

Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 31 Mar 2008

Time on role 3 years, 7 months, 25 days

BROWN, Matthew

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 30 days

BURKE, Richard Liam

Director

Director

RESIGNED

Assigned on 28 May 1999

Resigned on 28 Feb 2002

Time on role 2 years, 9 months

CAMPBELL, David Ross

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 31 Mar 2000

Time on role 8 years, 11 months, 29 days

CAMPBELL, Robert

Director

Regional Councillor

RESIGNED

Assigned on 02 Apr 1991

Resigned on 26 Apr 1996

Time on role 5 years, 24 days

CHILTON, Elie

Director

Company Director

RESIGNED

Assigned on 29 Jan 1993

Resigned on 28 Dec 2000

Time on role 7 years, 10 months, 30 days

CLEMENTS, Allan Douglas

Director

Managing Director

RESIGNED

Assigned on 28 May 1999

Resigned on 05 Jan 2003

Time on role 3 years, 7 months, 8 days

CLEMENTS, James

Director

Councillor

RESIGNED

Assigned on 26 Apr 1996

Resigned on 06 May 1999

Time on role 3 years, 10 days

CONNOLLY, Elizabeth

Director

Operations Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 30 Mar 2010

Time on role 1 year, 11 months, 27 days

CONNOLLY, Elizabeth

Director

Chief Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 03 Nov 2000

Time on role 1 year, 9 months, 5 days

CORSON, David Mclachlan Lindsay

Director

Chairman

RESIGNED

Assigned on 25 Aug 1998

Resigned on 31 Mar 2004

Time on role 5 years, 7 months, 6 days

ECKFORD, James Millar

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 29 Aug 1994

Time on role 3 years, 4 months, 27 days

FALLON, John

Director

Company Director

RESIGNED

Assigned on 31 Jul 2002

Resigned on 31 Mar 2008

Time on role 5 years, 8 months

FERGUSON, James Mccrindle

Director

Vice President,Plant Manager

RESIGNED

Assigned on 30 Jan 1998

Resigned on 14 Feb 2002

Time on role 4 years, 15 days

FOSTER, Simon Peter Johnson

Director

General Manager

RESIGNED

Assigned on 07 Dec 2001

Resigned on 17 Jun 2008

Time on role 6 years, 6 months, 10 days

GRIFFITHS, William Maxwell

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 26 Mar 1999

Time on role 7 years, 11 months, 24 days

HILL, Andrew Pollock

Director

Leader Of Council

RESIGNED

Assigned on 07 Jul 2000

Resigned on 29 Nov 2005

Time on role 5 years, 4 months, 22 days

HORNIBROOK, John Nevill

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 31 Mar 1995

Time on role 3 years, 11 months, 29 days

HUNTER, Hugh Ritchie

Director

Council Leader

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 30 days

KAVANAGH, John Collins

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 26 Mar 1999

Time on role 7 years, 11 months, 24 days

KENNEDY, James Mckee

Director

General Manager

RESIGNED

Assigned on 07 Dec 2001

Resigned on 18 Feb 2004

Time on role 2 years, 2 months, 11 days

KENNEDY, Patricia Anne

Director

Consultant

RESIGNED

Assigned on 07 Dec 2001

Resigned on 31 Mar 2008

Time on role 6 years, 3 months, 24 days

KERR, William Revill, Dr

Director

General Manager

RESIGNED

Assigned on 30 Jan 1998

Resigned on 31 Mar 2003

Time on role 5 years, 2 months, 1 day

LAUGHLAND, Lynn

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 31 Mar 2004

Time on role 3 years, 8 months, 24 days

MACDONALD, David Robert

Director

Chief Executive

RESIGNED

Assigned on 29 Mar 1996

Resigned on 20 Nov 1998

Time on role 2 years, 7 months, 22 days

MACDONALD, Gibson Torbett

Director

Retired

RESIGNED

Assigned on 05 May 2006

Resigned on 03 May 2007

Time on role 11 months, 29 days

MACKIE, William, Dr

Director

Regional Manager

RESIGNED

Assigned on 06 Jun 2003

Resigned on 31 Mar 2008

Time on role 4 years, 9 months, 25 days

MACLENNAN, Alexander Hope, Professor

Director

Assistant Principal

RESIGNED

Assigned on 06 Jul 2001

Resigned on 18 Jan 2002

Time on role 6 months, 12 days

MCCANN, Evelyn

Director

Chief Executive

RESIGNED

Assigned on 02 Feb 2001

Resigned on 31 Mar 2008

Time on role 7 years, 1 month, 29 days

MCCRINDLE, William Rae

Director

Managing Director

RESIGNED

Assigned on 28 May 1999

Resigned on 22 May 2001

Time on role 1 year, 11 months, 25 days

MCDONALD, Graeme James

Director

Company Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 14 Nov 2007

Time on role 3 years, 3 months, 8 days

MCINTYRE, Andrew

Director

Councillor

RESIGNED

Assigned on 26 Aug 1999

Resigned on 03 May 2007

Time on role 7 years, 8 months, 8 days

MCLUCKIE, Allan

Director

Managing Director

RESIGNED

Assigned on 28 May 1999

Resigned on 04 Jan 2001

Time on role 1 year, 7 months, 7 days

MCNAUGHT, Duncan Ballantyne

Director

Chief Executive

RESIGNED

Assigned on 07 Jul 2000

Resigned on 17 Jun 2008

Time on role 7 years, 11 months, 10 days

MORELAND, Scott

Director

Managing Director

RESIGNED

Assigned on 06 Jun 2003

Resigned on 31 Mar 2008

Time on role 4 years, 9 months, 25 days

O'CALLAGHAN, Michael John

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 26 Apr 1996

Time on role 2 years, 6 months, 25 days

O'NEILL, David John Brian

Director

Councillor

RESIGNED

Assigned on 26 Aug 1999

Resigned on 03 May 2007

Time on role 7 years, 8 months, 8 days

REID, Douglas David, Councillor

Director

Local Government Officer

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 30 days

REID, James Gordon

Director

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 09 Sep 2013

Time on role 5 years, 5 months, 6 days

RICKETS, Reginald Anthony Scott, Brigadier

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 10 Dec 1997

Time on role 6 years, 8 months, 8 days

SCOTT, Iain

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Sep 2013

Resigned on 11 Nov 2019

Time on role 6 years, 2 months, 2 days

SHAW, David

Director

Farmer

RESIGNED

Assigned on 02 Apr 1991

Resigned on 26 Mar 1999

Time on role 7 years, 11 months, 24 days

SNELLER, David Bruce

Director

Geologist

RESIGNED

Assigned on 02 Apr 1991

Resigned on 27 Aug 1999

Time on role 8 years, 4 months, 25 days

SPENCE, John Miller

Director

Company Director

RESIGNED

Assigned on 02 Apr 1991

Resigned on 29 Jan 1993

Time on role 1 year, 9 months, 27 days

WELSH, John Mcwilliam

Director

Chief Executive

RESIGNED

Assigned on 05 Apr 2002

Resigned on 31 Mar 2007

Time on role 4 years, 11 months, 26 days

WELSH, John Mcwilliam

Director

Chief Executive

RESIGNED

Assigned on 26 Apr 1996

Resigned on 06 May 1999

Time on role 3 years, 10 days

WILSON, Gordon Mcandrew, Professor

Director

Director

RESIGNED

Assigned on 29 Aug 1994

Resigned on 31 Mar 2002

Time on role 7 years, 7 months, 2 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Apr 1991

Resigned on 01 Apr 1991

Time on role


Some Companies

CURVOR LTD

36 RUPERT ROAD,ILKLEY,LS29 0AQ

Number:07996161
Status:ACTIVE
Category:Private Limited Company

CYCLONE F.O. SERVICES LTD

2 ASH GROVE,ABERDEEN,AB21 0XP

Number:SC613865
Status:ACTIVE
Category:Private Limited Company

EXIOM CONSULTING LIMITED

158 UXBRIDGE ROAD,HARROW WEALD,HA3 6TY

Number:08382017
Status:ACTIVE
Category:Private Limited Company

J-MAC VENT LTD

55 CHALMERS DRIVE,GLASGOW,G75 0NY

Number:SC570863
Status:ACTIVE
Category:Private Limited Company

NYSON LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10760157
Status:ACTIVE
Category:Private Limited Company

OXYGEN STAR GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11170690
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