GRAMPIAN TEST & CERTIFICATION LIMITED

Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ
StatusDISSOLVED
Company No.SC206005
CategoryPrivate Limited Company
Incorporated07 Apr 2000
Age24 years, 1 month, 12 days
JurisdictionScotland
Dissolution25 Sep 2015
Years8 years, 7 months, 24 days

SUMMARY

GRAMPIAN TEST & CERTIFICATION LIMITED is an dissolved private limited company with number SC206005. It was incorporated 24 years, 1 month, 12 days ago, on 07 April 2000 and it was dissolved 8 years, 7 months, 24 days ago, on 25 September 2015. The company address is Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ.



People

LEASK, Euan Alexander Edmondston

Secretary

ACTIVE

Assigned on 15 Feb 2013

Current time on role 11 years, 3 months, 4 days

BURNESS PAULL LLP

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 18 days

LEASK, Euan Alexander Edmondston

Director

Accountant

ACTIVE

Assigned on 15 Feb 2013

Current time on role 11 years, 3 months, 4 days

MOORHOUSE, Keith

Director

Company Director

ACTIVE

Assigned on 15 Feb 2013

Current time on role 11 years, 3 months, 4 days

MITCHELL, Stephen

Secretary

Managing Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 31 Aug 2005

Time on role 3 years, 5 months

MULLEN, Patricia Anne

Secretary

P.A.

RESIGNED

Assigned on 15 May 2000

Resigned on 31 Mar 2003

Time on role 2 years, 10 months, 16 days

ROBINSON, Denise Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 15 Feb 2013

Time on role 3 years, 9 months, 14 days

ROBSON, Alan James

Secretary

Company Secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 May 2009

Time on role 1 year, 6 months, 20 days

D.W. COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Feb 2013

Resigned on 01 Nov 2013

Time on role 8 months, 14 days

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2005

Resigned on 21 Aug 2007

Time on role 1 year, 11 months, 21 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 21 Aug 2007

Resigned on 11 Oct 2007

Time on role 1 month, 21 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Apr 2000

Resigned on 15 May 2000

Time on role 1 month, 8 days

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 2007

Resigned on 30 Jun 2011

Time on role 3 years, 8 months, 19 days

DEAR, Philip

Director

Company Director

RESIGNED

Assigned on 26 Aug 2006

Resigned on 19 Mar 2010

Time on role 3 years, 6 months, 24 days

GOWING, Alexander

Director

Technical Director

RESIGNED

Assigned on 26 Aug 2006

Resigned on 15 Feb 2013

Time on role 6 years, 5 months, 20 days

JONSSON, Per Anders

Director

Chief Executive

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 Jun 2008

Time on role 7 months, 21 days

MELVILLE, Calum Gerrard

Director

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 12 Jun 2006

Time on role 9 months, 12 days

MELVILLE, Stuart Mccallum

Director

Company Director

RESIGNED

Assigned on 26 Aug 2006

Resigned on 30 Sep 2010

Time on role 4 years, 1 month, 4 days

MIDDELTON, Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2005

Resigned on 31 Jan 2008

Time on role 2 years, 5 months

MITCHELL, Stephen

Director

Director

RESIGNED

Assigned on 15 May 2000

Resigned on 28 Sep 2007

Time on role 7 years, 4 months, 13 days

MULLEN, Gerard Francis

Director

General Mgt

RESIGNED

Assigned on 15 May 2000

Resigned on 31 Mar 2002

Time on role 1 year, 10 months, 16 days

PHILLIPS, Evan Devonald Winston

Director

Company Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 May 2012

Time on role 4 years, 6 months, 20 days

ROBINSON, David

Director

Company Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 Jun 2012

Time on role 4 years, 7 months, 21 days

ROBINSON, Denise Brenda

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 15 Feb 2013

Time on role 1 year, 7 months, 15 days

RONALD, Paul

Director

Service

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Aug 2005

Time on role 3 years, 2 months

SANDS, Trevor Martin

Director

Director

RESIGNED

Assigned on 01 May 2012

Resigned on 15 Feb 2013

Time on role 9 months, 14 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Apr 2000

Resigned on 15 May 2000

Time on role 1 month, 8 days


Some Companies

62 HIGH STREET LIMITED

140D REDLAND ROAD,BRISTOL,BS6 6YA

Number:09910347
Status:ACTIVE
Category:Private Limited Company

ELT EDITORIAL SPECIALIST LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:09845235
Status:ACTIVE
Category:Private Limited Company

INDICIUM TECHNOLOGY LTD

20 FOREST CLOSE,NEWPORT,NP19 8LX

Number:11814704
Status:ACTIVE
Category:Private Limited Company

NORVILLE OPTICAL (SCOTLAND) LIMITED

GRANGE ROAD,LIVINGSTON,EH54 5DE

Number:SC062626
Status:ACTIVE
Category:Private Limited Company

ROCKET PUBLISHING CO. LIMITED

15 MARKET PLACE,MALTON,YO17 7LP

Number:00516367
Status:ACTIVE
Category:Private Limited Company

SP CANTONESE LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11766969
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