GRAMPIAN COUNTRY FOODS LIMITED
Status | DISSOLVED |
Company No. | SC141908 |
Category | Private Limited Company |
Incorporated | 22 Dec 1992 |
Age | 31 years, 4 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 04 Apr 2012 |
Years | 12 years, 1 month, 17 days |
SUMMARY
GRAMPIAN COUNTRY FOODS LIMITED is an dissolved private limited company with number SC141908. It was incorporated 31 years, 4 months, 30 days ago, on 22 December 1992 and it was dissolved 12 years, 1 month, 17 days ago, on 04 April 2012. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.
People
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate-secretary
ACTIVEAssigned on 29 Oct 2010
Current time on role 13 years, 6 months, 23 days
Director
Director
ACTIVEAssigned on 11 Aug 2008
Current time on role 15 years, 9 months, 10 days
FRANCIS, Stephen Ronald William
Director
Finance Director
ACTIVEAssigned on 05 Mar 2009
Current time on role 15 years, 2 months, 16 days
Director
Finance Director
ACTIVEAssigned on 19 Apr 2011
Current time on role 13 years, 1 month, 2 days
Director
Company Director
ACTIVEAssigned on 01 Oct 2009
Current time on role 14 years, 7 months, 20 days
Corporate-nominee-secretary
RESIGNEDAssigned on 22 Dec 1992
Resigned on 18 May 2007
Time on role 14 years, 4 months, 27 days
Corporate-secretary
RESIGNEDAssigned on 18 May 2007
Resigned on 11 Aug 2008
Time on role 1 year, 2 months, 24 days
Corporate-secretary
RESIGNEDAssigned on 11 Aug 2008
Resigned on 29 Oct 2010
Time on role 2 years, 2 months, 18 days
Director
Director
RESIGNEDAssigned on 22 Dec 1992
Resigned on 11 Aug 2008
Time on role 15 years, 7 months, 20 days
Director
Accountant/Director
RESIGNEDAssigned on 05 Mar 1999
Resigned on 11 Aug 2008
Time on role 9 years, 5 months, 6 days
LAMMERS, Antonius Matheus Maria
Director
Chief Financial Officer
RESIGNEDAssigned on 01 Jan 2009
Resigned on 01 Jan 2010
Time on role 1 year
Director
Chartered Accountant
RESIGNEDAssigned on 22 Dec 1992
Resigned on 31 May 1999
Time on role 6 years, 5 months, 9 days
Director
Company Director
RESIGNEDAssigned on 01 Jun 2003
Resigned on 13 Sep 2005
Time on role 2 years, 3 months, 12 days
Director
Managing Director
RESIGNEDAssigned on 11 Aug 2008
Resigned on 09 Dec 2008
Time on role 3 months, 29 days
STEPHEN, Andrew Michael Duthie
Director
Salesman
RESIGNEDAssigned on 22 Dec 1992
Resigned on 30 Nov 1998
Time on role 5 years, 11 months, 8 days
Some Companies
PARK HOUSE,LEEDS,LS1 2PS
Number: | 02300000 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL GREEN DEAL COMPANY LIMITED
319 ST VINCENT STREET,GLASGOW,G2 5AS
Number: | SC435675 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 ABERCORN CLOSE,SOUTH CROYDON,CR2 8TG
Number: | 11873666 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL BARN SAWPIT LANE,CHELTENHAM,GL54 2NB
Number: | 03788998 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEALTH CARE SURGERY,SHEFFIELD,S5 8GS
Number: | 08778088 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMC ROPES RIGGING AND LIFTING LTD
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 10997956 |
Status: | ACTIVE |
Category: | Private Limited Company |