GILMOREHILL LEASING LIMITED

No 13 The Square No 13 The Square, Glasgow, G12 8QQ, Lanarkshire
StatusDISSOLVED
Company No.SC162159
CategoryPrivate Limited Company
Incorporated12 Dec 1995
Age28 years, 5 months, 9 days
JurisdictionScotland
Dissolution06 Aug 2010
Years13 years, 9 months, 15 days

SUMMARY

GILMOREHILL LEASING LIMITED is an dissolved private limited company with number SC162159. It was incorporated 28 years, 5 months, 9 days ago, on 12 December 1995 and it was dissolved 13 years, 9 months, 15 days ago, on 06 August 2010. The company address is No 13 The Square No 13 The Square, Glasgow, G12 8QQ, Lanarkshire.



People

PATERSON, Graham

Secretary

Accountant

ACTIVE

Assigned on 22 Jan 1996

Current time on role 28 years, 3 months, 30 days

BEAUMONT, Steven Peter, Professor

Director

Director

ACTIVE

Assigned on 26 Aug 2008

Current time on role 15 years, 8 months, 26 days

PATERSON, Graham

Director

Accountant

ACTIVE

Assigned on 22 Jan 1996

Current time on role 28 years, 3 months, 30 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 1995

Resigned on 22 Jan 1996

Time on role 1 month, 10 days

ALLISON, Arthur Compton, Professor

Director

University Vice Principle

RESIGNED

Assigned on 29 Jan 1997

Resigned on 24 Aug 2001

Time on role 4 years, 6 months, 26 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 12 Dec 1995

Resigned on 22 Jan 1996

Time on role 1 month, 10 days

DAVIES, Graeme John, Professor Sir

Director

Principal

RESIGNED

Assigned on 22 Jan 1996

Resigned on 29 Jan 1997

Time on role 1 year, 7 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 12 Dec 1995

Resigned on 22 Jan 1996

Time on role 1 month, 10 days

HOLMES, Peter Henry, Professor

Director

Professor

RESIGNED

Assigned on 25 May 2004

Resigned on 22 Aug 2008

Time on role 4 years, 2 months, 28 days

MACKIE, Dugald Mabon

Director

University Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 29 Jan 1997

Time on role 3 months, 28 days

MACMILLAN, Alexander Ross

Director

Director

RESIGNED

Assigned on 22 Jan 1996

Resigned on 31 Jul 1996

Time on role 6 months, 9 days

WEIR, Alan David

Director

Accountant

RESIGNED

Assigned on 22 Jan 1996

Resigned on 30 Sep 1996

Time on role 8 months, 8 days

YUILLE, Michael George Simpson

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 1997

Resigned on 26 Mar 2004

Time on role 7 years, 1 month, 28 days


Some Companies

BEAMER OFFICIAL LTD

26 PHILLIMORE WALK,LONDON,W8 7SA

Number:11497462
Status:ACTIVE
Category:Private Limited Company

DREAMSTUDIO.IO LTD

13 GOLDERS GREEN CRESCENT,LONDON,NW11 8LA

Number:10300530
Status:ACTIVE
Category:Private Limited Company

HANGZHOU DALAI IMPORT & EXPORT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09626144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN W GRANT & SON (COATBRIDGE) LIMITED

66 LOVE STREET,PAISLEY,PA3 2EH

Number:SC590489
Status:ACTIVE
Category:Private Limited Company

LABBAIK TECHNOLOGY PARK LTD

7 STATION BUILDING,LONDON,W5 3NU

Number:11931959
Status:ACTIVE
Category:Private Limited Company

MANYA ENGINEERING CONSULTANTS LTD

116 RAYNERS LANE,HARROW,HA2 0UR

Number:08457583
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