JOYCE MORRISON LIMITED

Boots - North 3rd Floor Boots - North 3rd Floor, Falkirk, FK1 1ES
StatusDISSOLVED
Company No.SC135882
CategoryPrivate Limited Company
Incorporated09 Jan 1992
Age32 years, 4 months, 8 days
JurisdictionScotland
Dissolution18 Jul 2014
Years9 years, 9 months, 30 days

SUMMARY

JOYCE MORRISON LIMITED is an dissolved private limited company with number SC135882. It was incorporated 32 years, 4 months, 8 days ago, on 09 January 1992 and it was dissolved 9 years, 9 months, 30 days ago, on 18 July 2014. The company address is Boots - North 3rd Floor Boots - North 3rd Floor, Falkirk, FK1 1ES.



People

FOSTER, David Charles Geoffrey

Secretary

ACTIVE

Assigned on 17 Feb 2010

Current time on role 14 years, 3 months

FOSTER, David Charles Geoffrey

Director

Solicitor

ACTIVE

Assigned on 17 Feb 2010

Current time on role 14 years, 3 months

MULLER, Mark Francis, Mr.

Director

Director

ACTIVE

Assigned on 05 Sep 2011

Current time on role 12 years, 8 months, 12 days

MORRISON, Joyce

Secretary

RESIGNED

Assigned on 09 Jan 1992

Resigned on 01 Jul 2004

Time on role 12 years, 5 months, 22 days

PROSSER, Andrew James Mackenzie

Secretary

RESIGNED

Assigned on 30 Dec 2005

Resigned on 17 Feb 2010

Time on role 4 years, 1 month, 18 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 09 Jan 1992

Resigned on 09 Jan 1992

Time on role

AU COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 30 Dec 2005

Time on role 1 year, 5 months, 29 days

AYLWARD, Christopher David

Director

Director Of Business Developme

RESIGNED

Assigned on 01 Jul 2004

Resigned on 17 Feb 2010

Time on role 5 years, 7 months, 16 days

DUNCAN, Stephen William

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 08 Nov 2005

Time on role 1 year, 4 months, 7 days

EDGELY, Peter

Director

Social Worker

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Jul 2004

Time on role 6 years, 2 months

GILES, Christopher James

Director

Accountant

RESIGNED

Assigned on 17 Feb 2010

Resigned on 05 Sep 2011

Time on role 1 year, 6 months, 16 days

KENNERLEY, Patricia Diane

Director

Pharmacist

RESIGNED

Assigned on 30 Dec 2005

Resigned on 17 Feb 2010

Time on role 4 years, 1 month, 18 days

LATTA, Susan

Director

Pharmacy Technician

RESIGNED

Assigned on 09 Jan 1992

Resigned on 01 May 1998

Time on role 6 years, 3 months, 22 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 09 Jan 1992

Resigned on 09 Jan 1992

Time on role

MORRISON, Joyce

Director

Pharmacist

RESIGNED

Assigned on 09 Jan 1992

Resigned on 01 Jul 2004

Time on role 12 years, 5 months, 22 days

MULLER, Mark Francis, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2007

Resigned on 17 Feb 2010

Time on role 2 years, 6 months, 16 days

PROSSER, Andrew James Mackenzie

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 17 Feb 2010

Time on role 5 years, 7 months, 16 days

SCICLUNA, Terence Joseph

Director

Operations Director

RESIGNED

Assigned on 30 Dec 2005

Resigned on 01 Aug 2007

Time on role 1 year, 7 months, 2 days


Some Companies

ALFA CONTRACTORS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL026350
Status:ACTIVE
Category:Limited Partnership

CHRIS WEBB PLUMBING LTD

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:11094979
Status:ACTIVE
Category:Private Limited Company

LAWLOR TECHNOLOGIES LTD

GRAHAM HILLS BUILDING THE ENTERPRISE HUB, LEVEL 6,GLASGOW,G1 1XP

Number:SC555961
Status:ACTIVE
Category:Private Limited Company

LUXAVIATION TECHNICAL SERVICES LIMITED

THE OFFICERS' MESS DUXFORD,CAMBRIDGE,CB22 4QH

Number:09003212
Status:ACTIVE
Category:Private Limited Company

MAC METERS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11848226
Status:ACTIVE
Category:Private Limited Company

SURIGUGA LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11467059
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