MORRISON GLOSHA LIMITED
Status | ACTIVE |
Company No. | SC216017 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
MORRISON GLOSHA LIMITED is an active private limited company with number SC216017. It was incorporated 23 years, 3 months, 8 days ago, on 21 February 2001. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.
People
AWG CORPORATE SERVICES LIMITED
Corporate-secretary
ACTIVEAssigned on 26 Feb 2021
Current time on role 3 years, 3 months, 3 days
Director
Accountant
ACTIVEAssigned on 15 Jun 2018
Current time on role 5 years, 11 months, 14 days
Corporate-director
ACTIVEAssigned on 30 Jun 2017
Current time on role 6 years, 10 months, 29 days
Secretary
Surveyor
RESIGNEDAssigned on 16 Mar 2001
Resigned on 19 Aug 2002
Time on role 1 year, 5 months, 3 days
Secretary
RESIGNEDAssigned on 01 Apr 2015
Resigned on 26 Feb 2021
Time on role 5 years, 10 months, 25 days
Secretary
Finance Manager
RESIGNEDAssigned on 16 Mar 2001
Resigned on 21 Dec 2001
Time on role 9 months, 5 days
SHEPHEARD, Geoffrey Arthur George
Secretary
RESIGNEDAssigned on 23 Aug 2004
Resigned on 31 Mar 2015
Time on role 10 years, 7 months, 8 days
Secretary
RESIGNEDAssigned on 19 Aug 2002
Resigned on 01 Jul 2005
Time on role 2 years, 10 months, 12 days
Corporate-nominee-secretary
RESIGNEDAssigned on 21 Feb 2001
Resigned on 16 Mar 2001
Time on role 23 days
Director
Surveyor
RESIGNEDAssigned on 16 Mar 2001
Resigned on 19 Aug 2002
Time on role 1 year, 5 months, 3 days
Director
Property Leasing Manager
RESIGNEDAssigned on 23 Jul 2002
Resigned on 05 May 2003
Time on role 9 months, 13 days
Director
Company Director
RESIGNEDAssigned on 05 Jun 2003
Resigned on 05 Dec 2003
Time on role 6 months
Director
Finance Manager
RESIGNEDAssigned on 16 Mar 2001
Resigned on 21 Dec 2001
Time on role 9 months, 5 days
Director
Accountant
RESIGNEDAssigned on 30 Jun 2016
Resigned on 15 Jun 2018
Time on role 1 year, 11 months, 15 days
Director
Company Director
RESIGNEDAssigned on 30 Mar 2004
Resigned on 19 Dec 2008
Time on role 4 years, 8 months, 20 days
Director
Director
RESIGNEDAssigned on 05 Dec 2003
Resigned on 15 Mar 2005
Time on role 1 year, 3 months, 10 days
Director
Chartered Accountant
RESIGNEDAssigned on 23 Jul 2002
Resigned on 05 Dec 2003
Time on role 1 year, 4 months, 13 days
Director
Group Treasurer
RESIGNEDAssigned on 19 Dec 2008
Resigned on 30 Jun 2017
Time on role 8 years, 6 months, 11 days
Director
Financial Controller
RESIGNEDAssigned on 19 Dec 2008
Resigned on 30 Jun 2016
Time on role 7 years, 6 months, 11 days
Director
Project Finance Manager
RESIGNEDAssigned on 05 Dec 2003
Resigned on 01 Sep 2006
Time on role 2 years, 8 months, 27 days
Corporate-nominee-director
RESIGNEDAssigned on 21 Feb 2001
Resigned on 16 Mar 2001
Time on role 23 days
Some Companies
2 BURGAGE SQUARE,WAKEFIELD,WF1 2TS
Number: | 07620649 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESLOP DESIGN SERVICES LIMITED
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 03636683 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 09074948 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STOCKBURN DRIVE,MANCHESTER,M35 9SD
Number: | 01678641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILCHESTER STRUCTURAL REINFORCEMENTS LIMITED
SILCHESTER SILCHESTER DRIVE,CRAWLEY,RH11 8PN
Number: | 09702885 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 11182071 |
Status: | ACTIVE |
Category: | Private Limited Company |