D.P.S. SCOTLAND LIMITED

Unit 2, Mill Road Unit 2, Mill Road, Linlithgow, EH49 7SF, West Lothian
StatusDISSOLVED
Company No.SC141315
CategoryPrivate Limited Company
Incorporated18 Nov 1992
Age31 years, 6 months, 10 days
JurisdictionScotland
Dissolution16 Mar 2012
Years12 years, 2 months, 12 days

SUMMARY

D.P.S. SCOTLAND LIMITED is an dissolved private limited company with number SC141315. It was incorporated 31 years, 6 months, 10 days ago, on 18 November 1992 and it was dissolved 12 years, 2 months, 12 days ago, on 16 March 2012. The company address is Unit 2, Mill Road Unit 2, Mill Road, Linlithgow, EH49 7SF, West Lothian.



People

RICHARDSON, John David

Secretary

ACTIVE

Assigned on 03 Apr 2006

Current time on role 18 years, 1 month, 25 days

STIER, John Robert

Director

Company Director

ACTIVE

Assigned on 25 Apr 2005

Current time on role 19 years, 1 month, 3 days

STONE, Christopher Michael Renwick

Director

Company Director

ACTIVE

Assigned on 25 Apr 2005

Current time on role 19 years, 1 month, 3 days

GAHAGAN, John Ernest

Secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 03 Sep 1999

Time on role 6 years, 9 months, 15 days

MCDONNELL, James

Secretary

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 01 Mar 2002

Time on role 2 years, 5 months, 28 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 25 Apr 2005

Resigned on 03 Apr 2006

Time on role 11 months, 8 days

THOM, Ian

Secretary

RESIGNED

Assigned on 01 Mar 2002

Resigned on 25 Apr 2005

Time on role 3 years, 1 month, 24 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Nov 1992

Time on role

ANDERSON, Kenneth

Director

Managing Director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 03 Sep 1999

Time on role 6 years, 9 months, 15 days

BRADY, Richard Noel

Director

Managing Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 31 Mar 2004

Time on role 4 years, 6 months, 28 days

CREIGHTON, Steven Henry

Director

Finance Director

RESIGNED

Assigned on 12 Nov 2003

Resigned on 25 Apr 2005

Time on role 1 year, 5 months, 13 days

GAHAGAN, John Ernest

Director

Finance Director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 03 Sep 1999

Time on role 6 years, 9 months, 15 days

GREGG, Norman Campbell Minnis

Director

Services Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 12 Nov 2003

Time on role 1 year, 10 months, 11 days

MACDONALD, Robert

Director

Sales Executive

RESIGNED

Assigned on 05 Apr 1993

Resigned on 03 Sep 1999

Time on role 6 years, 4 months, 28 days

MCCANN, Robert

Director

Accountant

RESIGNED

Assigned on 03 Sep 1999

Resigned on 30 Nov 2000

Time on role 1 year, 2 months, 27 days

NEVILLE, Geoffrey Leslie

Director

Managing Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 25 Apr 2005

Time on role 1 year, 4 months, 10 days

TODD, David John

Director

Sales Director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 03 Sep 1999

Time on role 6 years, 9 months, 15 days


Some Companies

Number:LP009298
Status:ACTIVE
Category:Limited Partnership

BG GROUP PENSION TRUSTEES LIMITED

SHELL CENTRE,LONDON,SE1 7NA

Number:04229722
Status:ACTIVE
Category:Private Limited Company

CAESAR SITE SERVICES LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:10237977
Status:ACTIVE
Category:Private Limited Company

MIKES DIVING LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:06867960
Status:ACTIVE
Category:Private Limited Company

ONSPOT SURVEYS LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:04203048
Status:ACTIVE
Category:Private Limited Company

SHORTLANDS LAW FIRM LTD

4 CAMBRIDGE COURT,LONDON,W6 7NJ

Number:07610108
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