SEA CONTAINERS FERRIES SCOTLAND LIMITED

152 Bath Street 152 Bath Street, G2 4TB
StatusDISSOLVED
Company No.SC137325
CategoryPrivate Limited Company
Incorporated25 Mar 1992
Age32 years, 1 month, 19 days
JurisdictionScotland
Dissolution01 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

SEA CONTAINERS FERRIES SCOTLAND LIMITED is an dissolved private limited company with number SC137325. It was incorporated 32 years, 1 month, 19 days ago, on 25 March 1992 and it was dissolved 13 years, 1 month, 12 days ago, on 01 April 2011. The company address is 152 Bath Street 152 Bath Street, G2 4TB.



People

CROSSAN, Kathleen Annette

Secretary

Legal P.A.

ACTIVE

Assigned on 08 Jan 2007

Current time on role 17 years, 4 months, 5 days

DALTON, Andrew John

Director

Business Adviser

ACTIVE

Assigned on 19 Jun 2007

Current time on role 16 years, 10 months, 24 days

HAYWARD, Adrian James

Director

Accountant

ACTIVE

Assigned on 03 Sep 2007

Current time on role 16 years, 8 months, 10 days

HARFIELD, Susan Jane

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Dec 2006

Time on role 1 year, 5 months, 14 days

O'SULLIVAN, Daniel John

Secretary

RESIGNED

Assigned on 25 Mar 1992

Resigned on 01 Apr 2003

Time on role 11 years, 7 days

SALTER, Jonathan David

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Jun 2005

Time on role 2 years, 2 months, 29 days

AIKEN, Michael Patrick

Director

Company Executive

RESIGNED

Assigned on 25 Mar 1992

Resigned on 31 Dec 1993

Time on role 1 year, 9 months, 6 days

BENSON, David Gillies

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 28 Feb 2006

Time on role 12 years, 1 month, 27 days

CALVERT, Philip Alan

Director

Barrister

RESIGNED

Assigned on 17 Aug 1992

Resigned on 19 Jun 2007

Time on role 14 years, 10 months, 2 days

CLARK, Paul Andrew

Director

Accountant

RESIGNED

Assigned on 11 Jul 2003

Resigned on 31 Aug 2007

Time on role 4 years, 1 month, 20 days

EDE, Geoffrey Leslie

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 31 Mar 2006

Time on role 2 years, 1 month, 30 days

O'SULLIVAN, Daniel John

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1992

Resigned on 01 Apr 2003

Time on role 11 years, 7 days

ROSS, Hamish Alexander Charles

Director

Company Executive

RESIGNED

Assigned on 25 Mar 1992

Resigned on 11 Jul 2003

Time on role 11 years, 3 months, 17 days

SCAWN, Michael Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 1992

Resigned on 30 Apr 2002

Time on role 9 years, 8 months, 13 days

WILKINS, Robin William

Director

Company Executive

RESIGNED

Assigned on 25 Mar 1992

Resigned on 06 Apr 1992

Time on role 12 days


Some Companies

ALEXIS JAY ASSOCIATES LTD

11 MORAY PLACE,GLASGOW,G41 2BA

Number:SC416620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLENFIELDS (PENARTH) LTD

15 MAILLARDS HAVEN,PENARTH,CF64 5RF

Number:09301433
Status:ACTIVE
Category:Private Limited Company

JTL CONSULTING LIMITED

6 OLD DERRY HILL,CALNE,SN11 9PJ

Number:06879726
Status:ACTIVE
Category:Private Limited Company

KAIDAN ACCOUNTS LIMITED

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:11634520
Status:ACTIVE
Category:Private Limited Company

LISA ATKINSON CONSULTANCY LIMITED

44 MARLAND CRESCENT,STOCKPORT,SK5 6UA

Number:11211756
Status:ACTIVE
Category:Private Limited Company

MARIE BELL & SONS LLP

90 WINDERMERE ROAD,READING,RG2 7HR

Number:OC416656
Status:ACTIVE
Category:Limited Liability 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