THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD

105 West George Street, Glasgow, G2 1QL, Scotland
StatusACTIVE
Company No.SC189633
CategoryPrivate Limited Company
Incorporated23 Sep 1998
Age25 years, 7 months, 11 days
JurisdictionScotland

SUMMARY

THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD is an active private limited company with number SC189633. It was incorporated 25 years, 7 months, 11 days ago, on 23 September 1998. The company address is 105 West George Street, Glasgow, G2 1QL, Scotland.



People

WESTMORE, David Michael

Director

Chartered Engineer

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 13 days

CHAMBERS, Ernest George Wilkie

Secretary

Managing Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 01 Oct 2009

Time on role 5 years

GORRIE, Crawford Ferguson

Secretary

Director

RESIGNED

Assigned on 08 Jul 2003

Resigned on 01 Oct 2004

Time on role 1 year, 2 months, 23 days

MASTERTON, Gordon Grier Thomson

Secretary

Chartered Engineer

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Oct 2016

Time on role 8 years, 2 months, 1 day

RAMSAY, Ian

Secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 08 Jul 2003

Time on role 4 years, 2 months, 1 day

BISHOP & ROBERTSON CHALMERS

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Sep 1998

Resigned on 07 May 1999

Time on role 7 months, 14 days

CHAMBERS, Ernest George Wilkie

Director

Retired Engineer

RESIGNED

Assigned on 24 Aug 2007

Resigned on 01 Oct 2009

Time on role 2 years, 1 month, 7 days

DINARDO, Carlo

Director

Consulting Engineer

RESIGNED

Assigned on 07 May 1999

Resigned on 08 Jul 2003

Time on role 4 years, 2 months, 1 day

DINARDO, Karen Rutherford

Director

Chartered Engineer

RESIGNED

Assigned on 02 Oct 2016

Resigned on 17 Sep 2019

Time on role 2 years, 11 months, 15 days

GIBB, James Robertson

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 24 Aug 2007

Time on role 4 years, 1 month, 23 days

LANG, James Russell

Director

Solicitor

RESIGNED

Assigned on 23 Sep 1998

Resigned on 07 May 1999

Time on role 7 months, 14 days

MACDONALD, Martin, Dr

Director

Senior Lecturer

RESIGNED

Assigned on 01 Aug 2008

Resigned on 20 Sep 2012

Time on role 4 years, 1 month, 19 days

MACLEOD, Iain Alasdair, Professor

Director

Engineer

RESIGNED

Assigned on 20 Sep 2012

Resigned on 17 Sep 2019

Time on role 6 years, 11 months, 27 days

MASTERTON, Gordon Grier Thomson

Director

Chartered Engineer

RESIGNED

Assigned on 01 Aug 2008

Resigned on 02 Oct 2016

Time on role 8 years, 2 months, 1 day

MILLAR, James Allan

Nominee-director

RESIGNED

Assigned on 23 Sep 1998

Resigned on 07 May 1999

Time on role 7 months, 14 days

PEARSON, Andrew Brash, Dr.

Director

Engineer

RESIGNED

Assigned on 17 Sep 2019

Resigned on 22 Mar 2023

Time on role 3 years, 6 months, 5 days

WESTMORE, David Michael

Director

Engineer

RESIGNED

Assigned on 17 Sep 2019

Resigned on 09 Nov 2020

Time on role 1 year, 1 month, 22 days


Some Companies

ACCELERATE & ACCESS FOUNDATION LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:09053407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAROL JEAN COUTURE LIMITED

58 SINATRA DRIVE,MILTON KEYNES,MK4 4JG

Number:09203616
Status:ACTIVE
Category:Private Limited Company

CORTADO LTD

FOSSIL COTTAGE,GREAT MILTON,OX44 7NL

Number:09463931
Status:ACTIVE
Category:Private Limited Company

P R MOODY LTD

18 WEAVILLS ROAD,EASTLEIGH,SO50 8HS

Number:08228745
Status:ACTIVE
Category:Private Limited Company

PJ 23 LTD

184 BROADWAY,DIDCOT,OX11 8RN

Number:11341715
Status:ACTIVE
Category:Private Limited Company

R S R CONSTRUCTION LIMITED

189 RINGWOOD ROAD,VERWOOD,BH31 7AG

Number:02974289
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