SOUTH GLASGOW RETAIL PARK LIMITED

G1, 5 George Square, Glasgow, G2 1DY
StatusDISSOLVED
Company No.SC172022
CategoryPrivate Limited Company
Incorporated04 Feb 1997
Age27 years, 3 months, 13 days
JurisdictionScotland
Dissolution06 Mar 2014
Years10 years, 2 months, 11 days

SUMMARY

SOUTH GLASGOW RETAIL PARK LIMITED is an dissolved private limited company with number SC172022. It was incorporated 27 years, 3 months, 13 days ago, on 04 February 1997 and it was dissolved 10 years, 2 months, 11 days ago, on 06 March 2014. The company address is G1, 5 George Square, Glasgow, G2 1DY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 16 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 25 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 25 days

COUPE, Ernest Peter

Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 03 Mar 1999

Time on role 9 months, 16 days

HENDERSON, Gordon

Secretary

Life Assurance Official

RESIGNED

Assigned on 03 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 29 days

MCEWAN, Allan David

Secretary

Company Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 18 May 1998

Time on role 1 year, 1 month, 24 days

RAMSAY, Caroline

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jul 2004

Time on role 2 years, 11 months, 29 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

MD SECRETARIES (EDINBURGH) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 1997

Resigned on 25 Mar 1997

Time on role 1 month, 21 days

ALI, Yacub

Director

Company Director

RESIGNED

Assigned on 27 May 1997

Resigned on 11 Nov 1997

Time on role 5 months, 15 days

COLES, Shaun Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

COUPE, Ernest Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 27 May 1997

Resigned on 01 Aug 2001

Time on role 4 years, 2 months, 5 days

HENDERSON, Gordon

Director

Life Assurance Official

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Aug 2001

Time on role 1 year, 2 months

HUCKLE, Sandra Dawn

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 25 Jan 2011

Time on role 2 years, 3 months, 24 days

LINDSAY, Kenneth Fraser

Director

Chartered Surveyor

RESIGNED

Assigned on 27 May 1997

Resigned on 30 Sep 1998

Time on role 1 year, 4 months, 3 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 23 Dec 2009

Time on role 7 years, 2 months, 26 days

MACGARVIE, James Stuart

Director

Chartered Town Planning Ass'T.

RESIGNED

Assigned on 25 Jun 1997

Resigned on 11 Nov 1997

Time on role 4 months, 16 days

MACKIE, Colin Mathison

Director

Investment Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 27 Sep 2002

Time on role 1 year, 1 month, 26 days

MCEWAN, Allan David

Director

Company Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 18 May 1998

Time on role 1 year, 1 month, 24 days

MCLELLAN, William Lawrence

Director

Company Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 15 May 1998

Time on role 1 year, 1 month, 21 days

PATERSON, John Edward

Director

Actuary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 30 Apr 2000

Time on role 1 year, 9 months, 29 days

POTTINGER, Graham Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2002

Time on role 10 months, 29 days

RAMSAY, Caroline

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 30 Jul 2004

Time on role 2 years, 1 month

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Sep 2008

Time on role 2 years, 29 days

WATT, Charles

Director

Company Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 14 May 1998

Time on role 7 months, 13 days

WOODS, David Ernest

Director

None

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2002

Time on role 8 months, 29 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1997

Resigned on 25 Mar 1997

Time on role 1 month, 21 days


Some Companies

CLOUD REGISTRATION SYSTEMS LTD

17 NEW BROUGHTON ROAD,MELKSHAM,SN12 8BS

Number:10311600
Status:ACTIVE
Category:Private Limited Company

FROACS LIMITED

21 THORNCLIFF CLOSE,TORQUAY,TQ1 2QW

Number:10470963
Status:ACTIVE
Category:Private Limited Company

MANUKA CREATIVE COMMUNICATIONS LIMITED

28 CHARITY ROAD,COVENTRY,CV7 8LU

Number:08219188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPH OPTICAL LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:10856484
Status:ACTIVE
Category:Private Limited Company

R & J DECORATORS LTD

7 COXS CLOSE,BRUTON,BA10 0NA

Number:09080029
Status:ACTIVE
Category:Private Limited Company

ROYLE ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09154293
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