CONTACT ADVANTAGE (RUSSIA) LTD

Pavillion 2 363 Helen Street, Glasgow, G51 3AD
StatusDISSOLVED
Company No.SC140801
CategoryPrivate Limited Company
Incorporated20 Oct 1992
Age31 years, 6 months, 26 days
JurisdictionScotland
Dissolution24 Nov 2020
Years3 years, 5 months, 21 days

SUMMARY

CONTACT ADVANTAGE (RUSSIA) LTD is an dissolved private limited company with number SC140801. It was incorporated 31 years, 6 months, 26 days ago, on 20 October 1992 and it was dissolved 3 years, 5 months, 21 days ago, on 24 November 2020. The company address is Pavillion 2 363 Helen Street, Glasgow, G51 3AD.



People

MOSS, Michael Craig

Secretary

ACTIVE

Assigned on 05 Sep 2015

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

BARRAS, Norman Tommy

Director

Business Executive

ACTIVE

Assigned on 04 Sep 2015

Current time on role 8 years, 8 months, 11 days

BROCKMAN, Robert Theron

Director

Business Executive

ACTIVE

Assigned on 04 Sep 2015

Current time on role 8 years, 8 months, 11 days

BURNETT, Robert David

Director

Business Executive

ACTIVE

Assigned on 04 Sep 2015

Current time on role 8 years, 8 months, 11 days

NALLEY, Robert Maxey

Director

Business Executive

ACTIVE

Assigned on 04 Sep 2015

Current time on role 8 years, 8 months, 11 days

BESWITHERICK, David Peter

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 31 Dec 2006

Time on role 3 months, 2 days

MCHARG, Cornelius Deacon

Secretary

RESIGNED

Assigned on 07 Dec 2007

Resigned on 04 Sep 2015

Time on role 7 years, 8 months, 28 days

MCHARG, Lorna

Secretary

RESIGNED

Assigned on 11 Nov 1992

Resigned on 01 Jul 1994

Time on role 1 year, 7 months, 20 days

MILLER, Andrew Arthur

Secretary

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 07 Dec 2007

Time on role 11 months, 6 days

PERRISS, Robyn

Secretary

Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 29 Sep 2006

Time on role 5 months, 23 days

SHEARER, Allison

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 06 Apr 2006

Time on role 11 years, 9 months, 5 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1992

Resigned on 11 Nov 1992

Time on role 22 days

AGAN, Dan Steven

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2015

Resigned on 14 Sep 2018

Time on role 3 years, 10 days

BROMLEY, James

Director

Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 07 Dec 2007

Time on role 1 year, 8 months, 1 day

BRYCE, Paul

Director

Director

RESIGNED

Assigned on 29 Oct 2004

Resigned on 01 Apr 2007

Time on role 2 years, 5 months, 3 days

COOPER, Carlan Max

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2015

Resigned on 18 Jul 2016

Time on role 10 months, 14 days

HIERS, William Ardis

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2015

Resigned on 09 Jan 2019

Time on role 3 years, 4 months, 5 days

JONES, Terry Wallace

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2015

Resigned on 29 Mar 2019

Time on role 3 years, 6 months, 25 days

LEWIS, Rob James

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 04 Sep 2015

Time on role 5 months, 4 days

LEWIS, Robert James

Director

Company Director

RESIGNED

Assigned on 24 Aug 2016

Resigned on 01 Nov 2019

Time on role 3 years, 2 months, 8 days

MCGOWAN, Derek

Director

Director

RESIGNED

Assigned on 29 Oct 2004

Resigned on 24 Aug 2016

Time on role 11 years, 9 months, 26 days

MCHARG, Neil

Director

Computer Consultant

RESIGNED

Assigned on 11 Nov 1992

Resigned on 04 Sep 2015

Time on role 22 years, 9 months, 23 days

MILLER, Andrew Arthur

Director

Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 07 Dec 2007

Time on role 1 year, 8 months, 1 day

MOSS, Michael Craig

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2015

Resigned on 04 Sep 2015

Time on role

STOREY, Graham Neil

Director

Company Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 07 Dec 2007

Time on role 8 months, 5 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 11 Nov 1992

Time on role 22 days


Some Companies

A & S TRADING (WALES) LIMITED

67 COMMERCIAL STREET,NEWPORT,NP20 1LQ

Number:04797638
Status:ACTIVE
Category:Private Limited Company

AW PROPERTY MAINTENANCE LIMITED

40 STATION ROAD,BEARSDEN,G61 4AL

Number:SC455263
Status:ACTIVE
Category:Private Limited Company

CLUNN ESTIMATING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10600159
Status:ACTIVE
Category:Private Limited Company

SALT & CHOCOLATE LTD

43 QUEEN'S GATE MEWS,LONDON,SW7 5QN

Number:07304980
Status:ACTIVE
Category:Private Limited Company

SOMEKS LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL014553
Status:ACTIVE
Category:Limited Partnership

TIME IMAGERY LTD

9 CHURCH STREET,WORKSOP,S81 9NW

Number:06673969
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