LFA THERAPY LIMITED

40c Swanfield, Edinburgh, EH6 5RX, Scotland
StatusACTIVE
Company No.SC163074
Category
Incorporated02 Feb 1996
Age28 years, 4 months
JurisdictionScotland

SUMMARY

LFA THERAPY LIMITED is an active with number SC163074. It was incorporated 28 years, 4 months ago, on 02 February 1996. The company address is 40c Swanfield, Edinburgh, EH6 5RX, Scotland.



People

ENCOMBE, Charlotte, Viscountess

Director

Retired

ACTIVE

Assigned on 22 Apr 2021

Current time on role 3 years, 1 month, 10 days

MACCARTNEY, Carole

Director

Retired

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 10 days

RAFFERTY, Yvonne

Secretary

RESIGNED

Assigned on 18 Jan 2012

Resigned on 22 Apr 2021

Time on role 9 years, 3 months, 4 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 02 Feb 1996

Time on role

THE GRANT SMITH LAW PRACTICE

Corporate-secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 18 Jan 2012

Time on role 15 years, 11 months, 16 days

CUNNINGHAM, Cathal Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 29 May 2017

Resigned on 18 Jun 2020

Time on role 3 years, 20 days

GRAY, Michael Ian

Director

Company Director

RESIGNED

Assigned on 15 Apr 1997

Resigned on 16 Jan 2006

Time on role 8 years, 9 months, 1 day

LAIDLAW, Bruce

Director

Retired

RESIGNED

Assigned on 20 Jan 2010

Resigned on 18 Jan 2012

Time on role 1 year, 11 months, 29 days

LAIDLAW, Bruce

Director

Company Director

RESIGNED

Assigned on 15 Apr 1997

Resigned on 23 Jan 2006

Time on role 8 years, 9 months, 8 days

LUCAS, Neil Richard

Director

Businessman

RESIGNED

Assigned on 25 May 2011

Resigned on 30 Dec 2016

Time on role 5 years, 7 months, 5 days

MACARTNEY, Carole Mary

Director

Hr Manager

RESIGNED

Assigned on 18 Jan 2012

Resigned on 29 May 2017

Time on role 5 years, 4 months, 11 days

MACRAE, Gordon Lennox

Director

Retired

RESIGNED

Assigned on 23 Apr 2008

Resigned on 25 May 2011

Time on role 3 years, 1 month, 2 days

PARKER, Robert Mcdonald

Director

Retired

RESIGNED

Assigned on 16 Jan 2006

Resigned on 23 Apr 2008

Time on role 2 years, 3 months, 7 days

SMITH, Alistair Maclachlan

Director

Architect

RESIGNED

Assigned on 02 Feb 1996

Resigned on 15 Apr 1997

Time on role 1 year, 2 months, 13 days

STEPHEN, Marjorie Roberta

Director

Retired

RESIGNED

Assigned on 23 Jan 2006

Resigned on 23 Apr 2008

Time on role 2 years, 3 months

THOMSON, Janice Jean

Director

Retired

RESIGNED

Assigned on 30 Dec 2016

Resigned on 23 Mar 2020

Time on role 3 years, 2 months, 24 days

TWEEDLY, Alexander George

Director

None

RESIGNED

Assigned on 23 Apr 2008

Resigned on 31 Dec 2009

Time on role 1 year, 8 months, 8 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 02 Feb 1996

Time on role


Some Companies

Number:06953925
Status:LIQUIDATION
Category:Private Limited Company

DORDOGNE PROPERTY COMPANY LIMITED

P.O. BOX 641,ST HELIER,JE4 8YJ

Number:FC014894
Status:ACTIVE
Category:Other company type

HIMALAYAN HEMP LTD

98 NORTHUMBERLAND ROAD,HARROW,HA2 7RG

Number:11650929
Status:ACTIVE
Category:Private Limited Company

SEAN KIRK FENCING LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:07656738
Status:ACTIVE
Category:Private Limited Company

SWAVESEY VENTURES LIMITED

THE WAREHOUSE,CAMBRIDGE,CB2 1UW

Number:09713645
Status:ACTIVE
Category:Private Limited Company

THE LOCAL VOUCHER BOOK LTD

3 LEAMINGTON ROAD,SOUTHEND-ON-SEA,SS1 2SN

Number:11266461
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