OTDL LIMITED

1 Prince Of Wales Dock 1 Prince Of Wales Dock, Midlothian, EH6 7DX
StatusDISSOLVED
Company No.SC197892
CategoryPrivate Limited Company
Incorporated07 Jul 1999
Age24 years, 10 months, 5 days
JurisdictionScotland
Dissolution11 Jan 2013
Years11 years, 4 months, 1 day

SUMMARY

OTDL LIMITED is an dissolved private limited company with number SC197892. It was incorporated 24 years, 10 months, 5 days ago, on 07 July 1999 and it was dissolved 11 years, 4 months, 1 day ago, on 11 January 2013. The company address is 1 Prince Of Wales Dock 1 Prince Of Wales Dock, Midlothian, EH6 7DX.



People

SMYTH, Pamela June

Secretary

ACTIVE

Assigned on 31 Aug 2012

Current time on role 11 years, 8 months, 12 days

PATERSON, Stuart Randall

Director

None

ACTIVE

Assigned on 06 Apr 2011

Current time on role 13 years, 1 month, 6 days

MCNEILL, Morag

Secretary

Solicitor

RESIGNED

Assigned on 15 Mar 2005

Resigned on 31 Aug 2012

Time on role 7 years, 5 months, 16 days

TOTHILL, John Alan

Secretary

RESIGNED

Assigned on 07 Jul 1999

Resigned on 15 Mar 2005

Time on role 5 years, 8 months, 8 days

BRADLEY, Pauline Anne

Director

Solicitor

RESIGNED

Assigned on 22 Jul 1999

Resigned on 25 Jan 2005

Time on role 5 years, 6 months, 3 days

GATELEY, Donald Kenneth

Director

Bank Official

RESIGNED

Assigned on 18 May 2006

Resigned on 19 Nov 2007

Time on role 1 year, 6 months, 1 day

HEWITT, Alistair James Neil

Director

Director

RESIGNED

Assigned on 08 Dec 2008

Resigned on 17 Dec 2009

Time on role 1 year, 9 days

LESLIE, Colin David

Director

General Manager

RESIGNED

Assigned on 22 Jul 1999

Resigned on 26 Jul 2000

Time on role 1 year, 4 days

MACKINTOSH, Iain Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2004

Resigned on 26 Jul 2005

Time on role 1 year, 27 days

MITCHELL, George Edward

Director

Divisional Chief Exec Corp Ban

RESIGNED

Assigned on 26 Jul 2000

Resigned on 13 Aug 2003

Time on role 3 years, 18 days

MURRAY, William Wilson

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 1999

Resigned on 06 May 2011

Time on role 11 years, 9 months, 30 days

SELLAR, Gillian Christine

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2005

Resigned on 08 Dec 2008

Time on role 3 years, 4 months, 13 days

SMITH, Terence Patrick

Director

Quantity Surveyor

RESIGNED

Assigned on 07 Jul 1999

Resigned on 03 May 2006

Time on role 6 years, 9 months, 27 days

THOMPSON, Nathan James

Director

Chartered Surveyor

RESIGNED

Assigned on 11 May 2006

Resigned on 12 May 2011

Time on role 5 years, 1 day


Some Companies

CATTON MANAGEMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10546838
Status:ACTIVE
Category:Private Limited Company

HEAD SECURITY LTD

TORTWORTH THE SQUARE,CLACTON-ON-SEA,CO16 0HB

Number:11652084
Status:ACTIVE
Category:Private Limited Company

NORTHERN TESTHOUSE (LEICESTER) LTD

90 AINSDALE ROAD,LEICESTERSHIRE,LE3 0UB

Number:04642785
Status:ACTIVE
Category:Private Limited Company

PANTON PRODUCTIONS LIMITED

GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR

Number:09543513
Status:ACTIVE
Category:Private Limited Company

REDHORN PROPERTY LIMITED

CAMERON HOUSE,DEVIZES,SN10 4QU

Number:10578943
Status:ACTIVE
Category:Private Limited Company

RICKARD PROPERTY & INVESTMENT LIMITED

HAPPERTON BARN HAPPERTON BARN,BRISTOL,BS20 0QR

Number:05003405
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