DAVID & CO. CONSULTANTS LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN
StatusDISSOLVED
Company No.SC199775
CategoryPrivate Limited Company
Incorporated10 Sep 1999
Age24 years, 9 months, 6 days
JurisdictionScotland
Dissolution12 Sep 2017
Years6 years, 9 months, 4 days

SUMMARY

DAVID & CO. CONSULTANTS LIMITED is an dissolved private limited company with number SC199775. It was incorporated 24 years, 9 months, 6 days ago, on 10 September 1999 and it was dissolved 6 years, 9 months, 4 days ago, on 12 September 2017. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN.



People

CLIFF, Mark

Director

Director

ACTIVE

Assigned on 25 Feb 2016

Current time on role 8 years, 3 months, 20 days

SUTHERLAND, Ian Ronald

Director

Director

ACTIVE

Assigned on 21 Jul 2014

Current time on role 9 years, 10 months, 26 days

CHASE GARDENER, Paul Simon

Secretary

Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 20 Sep 2005

Time on role 2 months, 5 days

HERRMANN, David

Secretary

RESIGNED

Assigned on 01 Jun 2009

Resigned on 16 Jun 2014

Time on role 5 years, 15 days

JOHNSTON, Graham Hamilton

Secretary

RESIGNED

Assigned on 21 Jul 2014

Resigned on 22 Jan 2016

Time on role 1 year, 6 months, 1 day

RAWSON-WHEATER, Jane

Secretary

Debt Advisor

RESIGNED

Assigned on 10 Sep 1999

Resigned on 15 Jul 2005

Time on role 5 years, 10 months, 5 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2005

Resigned on 01 Jun 2009

Time on role 3 years, 8 months, 20 days

PARAMOUNT COMPANY SEARCHES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 1999

Resigned on 10 Sep 1999

Time on role

CHASE GARDENER, Paul Simon

Director

Director

RESIGNED

Assigned on 15 Jul 2005

Resigned on 05 Nov 2014

Time on role 9 years, 3 months, 21 days

GANNON, John William

Director

Solicitor/Insurance

RESIGNED

Assigned on 08 Jan 2007

Resigned on 01 May 2013

Time on role 6 years, 3 months, 23 days

GRAVESON, Andrew Simon

Director

Commercial Manager

RESIGNED

Assigned on 23 Feb 2006

Resigned on 06 Sep 2006

Time on role 6 months, 11 days

HOLMAN, Martyn John

Director

Insurance

RESIGNED

Assigned on 25 Mar 2013

Resigned on 31 Dec 2013

Time on role 9 months, 6 days

RAWSON-WHEATER, David, Sir

Director

Financial Adviser

RESIGNED

Assigned on 10 Sep 1999

Resigned on 15 Jul 2005

Time on role 5 years, 10 months, 5 days

YOUNG, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 23 Nov 2006

Time on role 1 year, 4 months, 8 days

PARAMOUNT PROPERTIES (UK) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 10 Sep 1999

Time on role


Some Companies

ALLYKAMPS LTD

14 STRATHMORE ROAD,NOTTINGHAM,NG5 8DZ

Number:10403113
Status:ACTIVE
Category:Private Limited Company

CONNOCK & LOCKIE LIMITED

33 LAMBS CONDUIT STREET,LONDON,WC1N 3NG

Number:00235683
Status:ACTIVE
Category:Private Limited Company

PHASE 37 LIMITED

BOSTON HOUSE,BOSTON SPA,LS23 6AB

Number:05946874
Status:ACTIVE
Category:Private Limited Company

R P K SERVICES LIMITED

6 WANDERDOWN ROAD,BRIGHTON,BN2 7BT

Number:10507889
Status:ACTIVE
Category:Private Limited Company

SAVAGES (BLEWBURY) LIMITED

UNIT 3,WALLINGFORD,OX10 9DG

Number:04465036
Status:ACTIVE
Category:Private Limited Company

SPRAY DRONE LIMITED

UNIT 11 BLOCK 3,LARKHALL,ML9 2PA

Number:SC579476
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