ROSYTH REGENERATION LIMITED
Status | DISSOLVED |
Company No. | SC152258 |
Category | Private Limited Company |
Incorporated | 02 Aug 1994 |
Age | 29 years, 10 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 24 Sep 2014 |
Years | 9 years, 8 months, 22 days |
SUMMARY
ROSYTH REGENERATION LIMITED is an dissolved private limited company with number SC152258. It was incorporated 29 years, 10 months, 14 days ago, on 02 August 1994 and it was dissolved 9 years, 8 months, 22 days ago, on 24 September 2014. The company address is MAZARS LLP MAZARS LLP, Glasgow, G2 5UB.
People
ESPLANADE SECRETARIAL SERVICES LIMITED
Corporate-secretary
ACTIVEAssigned on 10 Jul 2007
Current time on role 16 years, 11 months, 6 days
Director
Development Executive
ACTIVEAssigned on 07 Sep 2011
Current time on role 12 years, 9 months, 9 days
Corporate-director
ACTIVEAssigned on 10 Jul 2007
Current time on role 16 years, 11 months, 6 days
Secretary
Director
RESIGNEDAssigned on 10 Apr 2002
Resigned on 09 Mar 2004
Time on role 1 year, 10 months, 29 days
Secretary
Solicitor
RESIGNEDAssigned on 11 Aug 1997
Resigned on 10 Apr 2002
Time on role 4 years, 7 months, 30 days
Secretary
RESIGNEDAssigned on 10 Oct 1994
Resigned on 11 Aug 1997
Time on role 2 years, 10 months, 1 day
Secretary
RESIGNEDAssigned on 10 Apr 2002
Resigned on 09 Mar 2004
Time on role 1 year, 10 months, 29 days
MEIKLEJOHN, Iain Maury Campbell
Nominee-secretary
RESIGNEDAssigned on 01 Aug 1994
Resigned on 10 Oct 1994
Time on role 2 months, 9 days
TEESLAND SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 01 Sep 2003
Resigned on 10 Jul 2007
Time on role 3 years, 10 months, 9 days
Director
Company Director
RESIGNEDAssigned on 16 Mar 1998
Resigned on 09 Jun 1999
Time on role 1 year, 2 months, 24 days
Director
Executive Director Cust Sales
RESIGNEDAssigned on 26 Aug 1999
Resigned on 10 Apr 2002
Time on role 2 years, 7 months, 15 days
Director
Marketing Director Energy 7 Su
RESIGNEDAssigned on 06 Apr 2000
Resigned on 10 Apr 2002
Time on role 2 years, 4 days
Director
Director
RESIGNEDAssigned on 10 Apr 2002
Resigned on 14 Feb 2006
Time on role 3 years, 10 months, 4 days
Director
Director
RESIGNEDAssigned on 03 Oct 1997
Resigned on 16 Mar 1998
Time on role 5 months, 13 days
Director
Director
RESIGNEDAssigned on 03 Oct 1997
Resigned on 11 Apr 2001
Time on role 3 years, 6 months, 8 days
Director
Accountant
RESIGNEDAssigned on 30 Sep 2008
Resigned on 07 Sep 2011
Time on role 2 years, 11 months, 7 days
Director
Managing Director
RESIGNEDAssigned on 10 Oct 1994
Resigned on 08 Jun 1998
Time on role 3 years, 7 months, 29 days
Director
Company Director
RESIGNEDAssigned on 09 Jun 1999
Resigned on 06 Apr 2000
Time on role 9 months, 27 days
Director
Professional Engineer
RESIGNEDAssigned on 10 Oct 1994
Resigned on 10 Apr 2002
Time on role 7 years, 6 months
Director
Banker
RESIGNEDAssigned on 10 Oct 1994
Resigned on 15 Jun 2001
Time on role 6 years, 8 months, 5 days
Director
Councillor
RESIGNEDAssigned on 04 Jun 1998
Resigned on 18 Feb 2003
Time on role 4 years, 8 months, 14 days
Director
Company Director
RESIGNEDAssigned on 10 Apr 2002
Resigned on 14 Feb 2006
Time on role 3 years, 10 months, 4 days
MEIKLEJOHN, Iain Maury Campbell
Nominee-director
RESIGNEDAssigned on 01 Aug 1994
Resigned on 10 Oct 1994
Time on role 2 months, 9 days
Director
Personnel Director
RESIGNEDAssigned on 23 Nov 1994
Resigned on 03 Oct 1997
Time on role 2 years, 10 months, 10 days
Director
Co Chairman
RESIGNEDAssigned on 24 May 1995
Resigned on 31 Oct 1997
Time on role 2 years, 5 months, 7 days
Director
Banker
RESIGNEDAssigned on 31 Oct 1997
Resigned on 14 Feb 2006
Time on role 8 years, 3 months, 14 days
ROWLEY, Alexander Andrew Penman
Director
Councillor
RESIGNEDAssigned on 08 May 1996
Resigned on 04 Jun 1998
Time on role 2 years, 27 days
Director
General Manager
RESIGNEDAssigned on 24 May 1995
Resigned on 08 Jun 1998
Time on role 3 years, 15 days
Director
Executive Director
RESIGNEDAssigned on 10 Oct 1994
Resigned on 03 Oct 1997
Time on role 2 years, 11 months, 24 days
Director
Quantity Surveyor
RESIGNEDAssigned on 06 Mar 1996
Resigned on 10 Apr 2002
Time on role 6 years, 1 month, 4 days
TAYLOR, William Gordon, Director
Director
Corporate Manager
RESIGNEDAssigned on 08 May 1996
Resigned on 17 Feb 2003
Time on role 6 years, 9 months, 9 days
Director
Chief Executive
RESIGNEDAssigned on 10 Oct 1994
Resigned on 06 Mar 1996
Time on role 1 year, 4 months, 27 days
Director
Company Director
RESIGNEDAssigned on 28 Sep 1998
Resigned on 06 Apr 2000
Time on role 1 year, 6 months, 8 days
Director
Executive Director
RESIGNEDAssigned on 21 Mar 1995
Resigned on 26 Aug 1999
Time on role 4 years, 5 months, 5 days
Nominee-director
RESIGNEDAssigned on 01 Aug 1994
Resigned on 10 Oct 1994
Time on role 2 months, 9 days
Corporate-director
RESIGNEDAssigned on 14 Feb 2006
Resigned on 10 Jul 2007
Time on role 1 year, 4 months, 24 days
Some Companies
DUNSCROFT WELFARE SPORTS ASSOCIATION
DUNSCROFT WELFARE FOOTBALL CLUB,DONCASTER,DN7 4HD
Number: | 05855123 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MAGNOLIA RAILWAY HILL,HARLESTON,IP20 9NJ
Number: | 08000377 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NUNEHAM GROVE,MILTON KEYNES,MK4 4DH
Number: | 11392868 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICK JOLLY CAR BODY REPAIRS LIMITED
THE OLD STABLES,GODALMING,GU7 1HW
Number: | 10839655 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CALDER HOUSE,ELLAND,HX5 0DA
Number: | 10835043 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11371425 |
Status: | ACTIVE |
Category: | Private Limited Company |