NORTHERN HEATING LIMITED

William Wilson Ltd Hareness Road William Wilson Ltd Hareness Road, Aberdeen, AB12 3QA
StatusDISSOLVED
Company No.SC186678
CategoryPrivate Limited Company
Incorporated11 Jun 1998
Age25 years, 10 months, 17 days
JurisdictionScotland
Dissolution28 Jan 2020
Years4 years, 3 months

SUMMARY

NORTHERN HEATING LIMITED is an dissolved private limited company with number SC186678. It was incorporated 25 years, 10 months, 17 days ago, on 11 June 1998 and it was dissolved 4 years, 3 months ago, on 28 January 2020. The company address is William Wilson Ltd Hareness Road William Wilson Ltd Hareness Road, Aberdeen, AB12 3QA.



People

MCCORMICK, Katherine Mary

Secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 8 months, 28 days

BURTON, Andrew James Frederick

Director

Chartered Accountant

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 4 months, 28 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 30 May 2008

Current time on role 15 years, 10 months, 29 days

BROPHY, Tom

Secretary

RESIGNED

Assigned on 05 Aug 2011

Resigned on 23 Nov 2012

Time on role 1 year, 3 months, 18 days

DREW, Alison

Secretary

RESIGNED

Assigned on 30 May 2008

Resigned on 05 Aug 2011

Time on role 3 years, 2 months, 6 days

MIDDLEMISS, Graham

Secretary

RESIGNED

Assigned on 23 Nov 2012

Resigned on 31 Jul 2015

Time on role 2 years, 8 months, 8 days

MIDDLEMISS, Graham

Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 May 2008

Time on role 2 years, 6 months, 30 days

MORONEY, Jill Lea

Nominee-secretary

RESIGNED

Assigned on 11 Jun 1998

Resigned on 02 Jul 1998

Time on role 21 days

SKIDMORE, Robert William

Secretary

Finance Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 31 Oct 2005

Time on role 7 years, 3 months, 29 days

BARDEN, Adrian

Director

Company Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Oct 2006

Time on role 1 year

BISSET, Robert Angus

Director

Company Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 10 Feb 2007

Time on role 8 years, 7 months, 8 days

CRAIG, Frederick John Robert

Director

Company Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 19 May 1999

Time on role 10 months, 17 days

MCNIVEN, Alan Ross

Nominee-director

RESIGNED

Assigned on 11 Jun 1998

Resigned on 02 Jul 1998

Time on role 21 days

NEVILLE, Matthew James

Director

Company Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 May 2008

Time on role 2 years, 6 months, 30 days

SKIDMORE, Robert William

Director

Company Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 28 Feb 2007

Time on role 8 years, 7 months, 26 days

SMITH, Robert Andrew Ross

Director

Accountant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 30 Nov 2016

Time on role 6 years, 7 months, 29 days

TILLOTSON, Ian

Director

Company Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 30 May 2008

Time on role 1 year, 5 months, 16 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 30 May 2008

Resigned on 31 Mar 2010

Time on role 1 year, 10 months, 1 day


Some Companies

AQUILAE LTD.

1 THE SMITHY,BRAMLEY, TADLEY,RG26 5AY

Number:10418386
Status:ACTIVE
Category:Private Limited Company

G O'KANE CONTRACTS LTD

1 MELVIN ROAD,STRABANE,BT82 9PP

Number:NI650581
Status:ACTIVE
Category:Private Limited Company

GALAGO (HOLDINGS) LTD

NWS HOUSE, GROUND FLOOR,,PURLEY,CR8 2AF

Number:08201498
Status:ACTIVE
Category:Private Limited Company

S & F HUTTON (HOLDINGS) LIMITED

THE BARN,GRANTHAM,NG32 3AU

Number:10330006
Status:ACTIVE
Category:Private Limited Company

SIFI VENTURES LTD

5TH FLOOR NORTH SIDE,CAVENDISH SQUARE,W1G 9DQ

Number:05056369
Status:ACTIVE
Category:Private Limited Company

SNIPER & CO. (STIRLING) LTD.

TITANIUM 1,GLASGOW,G51 4BP

Number:SC206799
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