RUSSELL MASONRY PRODUCTS LIMITED

110 Queen Street, Glasgow, G1 3BX
StatusDISSOLVED
Company No.SC168570
CategoryPrivate Limited Company
Incorporated26 Sep 1996
Age27 years, 7 months, 18 days
JurisdictionScotland
Dissolution23 May 2017
Years6 years, 11 months, 22 days

SUMMARY

RUSSELL MASONRY PRODUCTS LIMITED is an dissolved private limited company with number SC168570. It was incorporated 27 years, 7 months, 18 days ago, on 26 September 1996 and it was dissolved 6 years, 11 months, 22 days ago, on 23 May 2017. The company address is 110 Queen Street, Glasgow, G1 3BX.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 31 Jul 2001

Current time on role 22 years, 9 months, 14 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 14 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 1 month, 22 days

DAVIDSON, Ronald

Secretary

RESIGNED

Assigned on 26 Sep 1996

Resigned on 29 Aug 1997

Time on role 11 months, 3 days

MCFARLANE, Catherine

Secretary

Financial Controller

RESIGNED

Assigned on 24 Aug 1998

Resigned on 31 Jul 2001

Time on role 2 years, 11 months, 7 days

PATON, Irene

Secretary

RESIGNED

Assigned on 29 Aug 1997

Resigned on 10 Jul 1998

Time on role 10 months, 12 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Sep 1996

Resigned on 26 Sep 1996

Time on role

ALLAN, Robert John Nicolson

Director

Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 08 Oct 1997

Time on role 1 year, 12 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2005

Resigned on 12 Apr 2006

Time on role 9 months, 13 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2001

Resigned on 23 Mar 2015

Time on role 13 years, 7 months, 23 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

HOOSON, Peter Duncan

Director

Director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 29 Jun 2005

Time on role 3 years, 5 months, 18 days

MCCOLL, Stewart Fraser

Director

Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 31 Jul 2001

Time on role 4 years, 10 months, 5 days

NICOLSON, Graeme Russell

Director

Managing Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 31 Jul 2001

Time on role 4 years, 10 months, 5 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 01 Apr 2004

Time on role 2 years, 8 months, 1 day

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days


Some Companies

ACORN TYRES LIMITED

GULLIFORD FARM EXMOUTH ROAD,EXMOUTH,EX8 5AQ

Number:03280568
Status:ACTIVE
Category:Private Limited Company

BEST AUTO INVESTMENT LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028189
Status:ACTIVE
Category:Limited Partnership

DMGT ADVISORY LLP

33 WARHAM ROAD,SEVENOAKS,TN14 5PF

Number:OC426799
Status:ACTIVE
Category:Limited Liability Partnership

PATACAKE DAY NURSERY LIMITED

1A ELM AVENUE,NOTTINGHAM,NG10 4LR

Number:03177486
Status:ACTIVE
Category:Private Limited Company

SEHMI CONSULTANTS LIMITED

3 COOMBE ROAD,LONDON,NW10 0EB

Number:07036919
Status:ACTIVE
Category:Private Limited Company

SUPREME BEDDING LTD

UNIT 3 113 RIVER ROAD,BARKING,IG11 0EG

Number:11578837
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