SCOTTISH STONE LIAISON GROUP

Whitelaw Wells Whitelaw Wells, Edinburgh, EH3 6AJ
StatusDISSOLVED
Company No.SC205168
Category
Incorporated17 Mar 2000
Age24 years, 2 months, 23 days
JurisdictionScotland
Dissolution01 Jun 2012
Years12 years, 8 days

SUMMARY

SCOTTISH STONE LIAISON GROUP is an dissolved with number SC205168. It was incorporated 24 years, 2 months, 23 days ago, on 17 March 2000 and it was dissolved 12 years, 8 days ago, on 01 June 2012. The company address is Whitelaw Wells Whitelaw Wells, Edinburgh, EH3 6AJ.



People

TENNANT, Colin Stirling Chambers

Secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 9 months, 8 days

MCLEISH, John

Director

Managing Director

ACTIVE

Assigned on 19 May 2000

Current time on role 24 years, 21 days

MCMILLAN, Andrew Athole

Director

Geologist

ACTIVE

Assigned on 05 Jun 2008

Current time on role 16 years, 4 days

STARK, Alexander Hugh

Director

Managing Director

ACTIVE

Assigned on 19 May 2000

Current time on role 24 years, 21 days

MCKINNEY, Alan

Secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 01 Sep 2006

Time on role 6 years, 3 months, 13 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Mar 2000

Time on role

ARTIS-YOUNG, Roz

Director

C.E.O

RESIGNED

Assigned on 09 Jun 2005

Resigned on 25 Oct 2009

Time on role 4 years, 4 months, 16 days

BORWICK, Luke Malise

Director

Director

RESIGNED

Assigned on 03 Sep 2009

Resigned on 23 Mar 2010

Time on role 6 months, 20 days

BROWN, Gordon Braid

Director

Regional Director

RESIGNED

Assigned on 06 Dec 2001

Resigned on 01 Feb 2006

Time on role 4 years, 1 month, 26 days

BRUCE, Charles Edward, Lord

Director

Business Consultant

RESIGNED

Assigned on 19 May 2000

Resigned on 07 Sep 2001

Time on role 1 year, 3 months, 19 days

BYSOUTH, John

Director

Stone Consultant

RESIGNED

Assigned on 19 May 2000

Resigned on 06 Jun 2002

Time on role 2 years, 18 days

CAMERON, Peter

Director

Consultant

RESIGNED

Assigned on 03 Sep 2009

Resigned on 01 Apr 2011

Time on role 1 year, 6 months, 29 days

DICKSON, Bryan James

Director

Building Surveyor

RESIGNED

Assigned on 18 Mar 2010

Resigned on 23 Mar 2011

Time on role 1 year, 5 days

FLYNN, Thomas Bain Millan

Director

Director

RESIGNED

Assigned on 19 May 2000

Resigned on 27 Nov 2000

Time on role 6 months, 8 days

GARVIN, Stephen Leslie

Director

Manager Of Research Group

RESIGNED

Assigned on 19 May 2000

Resigned on 23 Mar 2011

Time on role 10 years, 10 months, 4 days

GIBBONS, Patricia

Director

Architect

RESIGNED

Assigned on 01 Feb 2001

Resigned on 09 Jun 2005

Time on role 4 years, 4 months, 8 days

HADLINGTON, Martin John

Director

Architect

RESIGNED

Assigned on 19 May 2000

Resigned on 27 Nov 2003

Time on role 3 years, 6 months, 8 days

HARRISON, Peter John

Director

Director

RESIGNED

Assigned on 13 Aug 2002

Resigned on 23 Mar 2010

Time on role 7 years, 7 months, 10 days

HUTTON, Geoffrey Hewland

Director

Architect

RESIGNED

Assigned on 19 May 2000

Resigned on 06 Mar 2008

Time on role 7 years, 9 months, 18 days

KERR, Lesley

Director

Architect

RESIGNED

Assigned on 27 Nov 2003

Resigned on 23 Mar 2010

Time on role 6 years, 3 months, 26 days

MILLAR, Graeme

Director

Roofing Contractor

RESIGNED

Assigned on 23 Jan 2006

Resigned on 29 Mar 2011

Time on role 5 years, 2 months, 6 days

STRACHAN, Duncan John

Director

Training Manager Slc

RESIGNED

Assigned on 19 May 2000

Resigned on 07 Dec 2000

Time on role 6 months, 19 days

URQUHART, Dennis Colin Mitchell

Director

Consultant

RESIGNED

Assigned on 19 May 2000

Resigned on 23 Oct 2009

Time on role 9 years, 5 months, 4 days

BRIAN REID LTD.

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Mar 2000

Time on role

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Mar 2000

Time on role


Some Companies

APPAREL AXIS LIMITED

317 ELEPHANT & CASTLE,LONDON,SE1 6TB

Number:10514239
Status:ACTIVE
Category:Private Limited Company

LOTUS HOUSE (PENYRHEOL) LTD

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10090257
Status:ACTIVE
Category:Private Limited Company

MELISSA VICTORIA BEAUTY LIMITED

58 KINGSMAN DRIVE,SOUTHAMPTON,SO32 2FW

Number:11792394
Status:ACTIVE
Category:Private Limited Company

MICRON VIDEO PRODUCTIONS LIMITED

1ST FLOOR,BOLTON,BL6 7NT

Number:04157990
Status:ACTIVE
Category:Private Limited Company

MORABBI CONSTRUCTION LIMITED

52A ST JOHN STREET,ASHBOURNE,DE6 1GH

Number:08771846
Status:ACTIVE
Category:Private Limited Company

SQUADRIE RECORDS LTD

223 REGENT STREET,LONDON,W1B 2QD

Number:11154539
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