D.F. WISHART & COMPANY LIMITED

35 St. Clair Street, Edinburgh, EH6 8LB
StatusDISSOLVED
Company No.SC160012
CategoryPrivate Limited Company
Incorporated28 Aug 1995
Age28 years, 8 months, 24 days
JurisdictionScotland
Dissolution12 Sep 2017
Years6 years, 8 months, 9 days

SUMMARY

D.F. WISHART & COMPANY LIMITED is an dissolved private limited company with number SC160012. It was incorporated 28 years, 8 months, 24 days ago, on 28 August 1995 and it was dissolved 6 years, 8 months, 9 days ago, on 12 September 2017. The company address is 35 St. Clair Street, Edinburgh, EH6 8LB.



People

HIBBERT, David George

Secretary

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 25 days

BRADY, Edward James

Director

Director

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 25 days

HIBBERT, David George

Director

Director

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 25 days

MAYERS, Helen Louise

Director

Director

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 25 days

LAW, Robert Reid

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Aug 2006

Resigned on 27 May 2011

Time on role 4 years, 9 months, 9 days

THOMSON, David Andrew

Secretary

RESIGNED

Assigned on 28 Mar 1996

Resigned on 18 Aug 2006

Time on role 10 years, 4 months, 21 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Aug 1995

Resigned on 28 Mar 1996

Time on role 7 months

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 28 Aug 1995

Resigned on 28 Mar 1996

Time on role 7 months

GARDNER, George

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 15 Apr 2016

Time on role 20 years, 18 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 28 Aug 1995

Resigned on 28 Mar 1996

Time on role 7 months

LAW, Robert Reid

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2007

Resigned on 27 May 2011

Time on role 3 years, 4 months, 27 days

MCKNIGHT, Gordon Ewen

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 30 Jun 2007

Time on role 11 years, 3 months, 2 days

MILLER, Tom

Director

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 27 May 2011

Time on role 12 years, 4 months, 22 days

PATERSON-BROWN, Keith Wishart

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 27 May 2011

Time on role 15 years, 1 month, 30 days

PATERSON-BROWN, Kenneth Wishart

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 27 May 2011

Time on role 15 years, 1 month, 30 days

WISHART, David Fraser

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 30 Jun 1997

Time on role 1 year, 3 months, 2 days

WISHART, George Brian Hood

Director

Company Director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 30 Jun 2007

Time on role 11 years, 3 months, 2 days


Some Companies

B.S. & R. PRICE (PROPERTIES) LIMITED

40 RHOSNESNI LANE,WREXHAM,LL12 7NA

Number:00766594
Status:ACTIVE
Category:Private Limited Company

ERNE INSULATION LIMITED

CORRATESKIN,ENNISKILLEN,BT74 9AB

Number:NI061412
Status:ACTIVE
Category:Private Limited Company

HURSTING LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11278233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JACOBS VALIDATION & TECHNICAL SERVICES LTD.

24 UPLANDS WAY,SHEERNESS,ME12 3EH

Number:11186453
Status:ACTIVE
Category:Private Limited Company

NEO HP LIMITED

26 DRAYCOTT PLACE,SW3 2SB,SW3 2SB

Number:11634160
Status:ACTIVE
Category:Private Limited Company

REACHAI TECH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11133678
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