SCOTTISH NEWS NETWORK LIMITED

Pacific Quay Pacific Quay, G51 1PQ
StatusACTIVE
Company No.SC172150
CategoryPrivate Limited Company
Incorporated07 Feb 1997
Age27 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

SCOTTISH NEWS NETWORK LIMITED is an active private limited company with number SC172150. It was incorporated 27 years, 3 months, 9 days ago, on 07 February 1997. The company address is Pacific Quay Pacific Quay, G51 1PQ.



People

MALCOLMSON, Eileen June

Secretary

ACTIVE

Assigned on 06 Oct 2022

Current time on role 1 year, 7 months, 10 days

DIXON, Lindsay Anne

Director

Company Director

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 26 days

PITTS, Simon Jeremy

Director

Company Director

ACTIVE

Assigned on 03 Jan 2018

Current time on role 6 years, 4 months, 13 days

CLARKE, Sara

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 31 Aug 2001

Resigned on 26 Jan 2007

Time on role 5 years, 4 months, 26 days

DAVIDSON, Dawn

Secretary

Solcitor

RESIGNED

Assigned on 09 Jul 1997

Resigned on 31 Aug 2001

Time on role 4 years, 1 month, 22 days

TAMES, Jane Elizabeth Anne

Secretary

RESIGNED

Assigned on 26 Jan 2007

Resigned on 01 Jul 2022

Time on role 15 years, 5 months, 5 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 06 Oct 2022

Time on role 3 months, 5 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Feb 1997

Resigned on 09 Jul 1997

Time on role 5 months, 2 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 07 Feb 1997

Resigned on 09 Jul 1997

Time on role 5 months, 2 days

EMSLIE, Donald Gordon

Director

Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 11 Apr 2007

Time on role 8 months, 24 days

FLANAGAN, Andrew Henry

Director

Chief Executive

RESIGNED

Assigned on 09 Jul 1997

Resigned on 18 Jul 2006

Time on role 9 years, 9 days

HARRIS, George

Director

Company Director

RESIGNED

Assigned on 23 Apr 2019

Resigned on 21 May 2019

Time on role 28 days

HUGHES, Gary William

Director

Company Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 07 Aug 2000

Time on role 3 years, 29 days

MACDONALD, Angus John

Director

Company Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 03 Aug 1998

Time on role 1 year, 25 days

MACMILLAN, Gordon

Director

Company Director

RESIGNED

Assigned on 04 Feb 2010

Resigned on 31 May 2018

Time on role 8 years, 3 months, 27 days

POLSON, Michael Buchanan

Nominee-director

RESIGNED

Assigned on 07 Feb 1997

Resigned on 09 Jul 1997

Time on role 5 months, 2 days

WATT, William George

Director

Group Finance Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 23 Apr 2019

Time on role 18 years, 8 months, 16 days

WOODWARD, Robert Stanley Lawrence

Director

Company Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 31 Dec 2017

Time on role 10 years, 8 months, 29 days


Some Companies

AYTON ENGINEERING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08582606
Status:ACTIVE
Category:Private Limited Company

DEAD ERNEST LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:08330748
Status:ACTIVE
Category:Private Limited Company

DOMINUS ET AL LIMITED

1A LINCOLN ROAD,LINCOLN,LN2 3HZ

Number:11036740
Status:ACTIVE
Category:Private Limited Company
Number:07680821
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEDIDENT CARE LIMITED

11 STANHOPE ROAD STANHOPE ROAD,ALTRINCHAM,WA14 3LA

Number:10595428
Status:ACTIVE
Category:Private Limited Company

PEACHEY & CO LLP

95 ALDWYCH,,WC2B 4JF

Number:OC309315
Status:ACTIVE
Category:Limited Liability Partnership

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