PATISSERIE UK LIMITED

C/O Campbell Dallas C/O Campbell Dallas, Paisley, PA1 3QS
StatusDISSOLVED
Company No.SC154253
CategoryPrivate Limited Company
Incorporated14 Nov 1994
Age29 years, 7 months, 3 days
JurisdictionScotland
Dissolution02 Feb 2012
Years12 years, 4 months, 15 days

SUMMARY

PATISSERIE UK LIMITED is an dissolved private limited company with number SC154253. It was incorporated 29 years, 7 months, 3 days ago, on 14 November 1994 and it was dissolved 12 years, 4 months, 15 days ago, on 02 February 2012. The company address is C/O Campbell Dallas C/O Campbell Dallas, Paisley, PA1 3QS.



People

SIMSON, David John

Secretary

Director

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 6 months, 14 days

HOOD, Robert James Reid

Director

Commercial Director

ACTIVE

Assigned on 06 Oct 2008

Current time on role 15 years, 8 months, 11 days

MCMILLAN, Ian William

Director

Operations Director

ACTIVE

Assigned on 01 Aug 2000

Current time on role 23 years, 10 months, 16 days

MILLAR, Nadia

Director

Co. Director

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 6 months, 3 days

MIQUEL, Clive John

Director

Managing Director

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 6 months, 3 days

SIMSON, David John

Director

Financial Director

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 6 months, 14 days

COYNE, Denis, Cllr

Secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 30 Nov 2002

Time on role 7 months, 15 days

DOYLE, Evelyn

Secretary

RESIGNED

Assigned on 28 Nov 1994

Resigned on 28 Oct 1999

Time on role 4 years, 11 months

LONIE, Andrew

Secretary

Accountant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 15 Apr 2002

Time on role 2 years, 5 months, 18 days

MCKEE, Martin Jack

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Mar 2006

Time on role 10 months, 9 days

MCLACHLAN, John Fraser

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 29 Apr 2005

Time on role 2 years, 4 months, 29 days

STEVEN, Ian William

Secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 03 Dec 2007

Time on role 8 months, 15 days

LYCIDAS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 10 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Nov 1994

Resigned on 28 Nov 1994

Time on role 14 days

BEATTIE, David

Director

Company Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 08 Mar 2006

Time on role 4 years, 5 months, 24 days

DOYLE, Evelyn

Director

Manager

RESIGNED

Assigned on 28 Oct 1999

Resigned on 31 Dec 2000

Time on role 1 year, 2 months, 3 days

INGLIS, Alan James

Director

Food Manufacturing

RESIGNED

Assigned on 14 Sep 2001

Resigned on 12 Jul 2002

Time on role 9 months, 28 days

KNOX, Keith Carmichael

Director

Teacher

RESIGNED

Assigned on 28 Nov 1994

Resigned on 15 Dec 1998

Time on role 4 years, 17 days

KNOX, Michael

Director

Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 14 Sep 2001

Time on role 6 years, 9 months, 16 days

MCCORMICK, John Robert

Director

Chief Executive

RESIGNED

Assigned on 02 Sep 2002

Resigned on 08 Mar 2006

Time on role 3 years, 6 months, 6 days

MCKEE, Martin Jack

Director

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Mar 2006

Time on role 10 months, 9 days

MCLACHLAN, John Fraser

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Apr 2005

Time on role 2 years, 9 months, 28 days

MIQUEL, Raymond Clive

Director

Chairman

RESIGNED

Assigned on 03 Dec 2007

Resigned on 11 Sep 2009

Time on role 1 year, 9 months, 8 days

MYATT, Edward Bamford

Director

Engineer

RESIGNED

Assigned on 28 Nov 1994

Resigned on 29 Sep 1998

Time on role 3 years, 10 months, 1 day

ROBINSON, Stuart John

Director

Company Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 14 Sep 2001

Time on role 1 year, 10 months, 17 days

RODEN, John Robert

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 31 Dec 2008

Time on role 7 years, 3 months, 17 days

STEVEN, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 03 Dec 2007

Time on role 8 years, 1 month, 6 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Nov 1994

Resigned on 28 Nov 1994

Time on role 14 days


Some Companies

AFRICA MEDICA LIMITED

1 LEVEL 1,LONDON,W1J 8AJ

Number:11699318
Status:ACTIVE
Category:Private Limited Company

HIDDEN BRITAIN TOURS LIMITED

28 CHEQUERS ROAD,HAMPSHIRE,RG21 7PU

Number:05417570
Status:ACTIVE
Category:Private Limited Company

IAS LAB LIMITED

C/O REDSTONE ACCOUNTANCY, SUITE 617 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:10353612
Status:ACTIVE
Category:Private Limited Company

LAURA MAYER LONDON LTD

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:04252830
Status:ACTIVE
Category:Private Limited Company

RUSPER CRESCENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10955441
Status:ACTIVE
Category:Private Limited Company

T MITCHELL & CO LTD

149 / 151 SPARROWS HERNE,WATFORD,WD23 1AQ

Number:07685656
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