LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusDISSOLVED
Company No.SC218245
CategoryPrivate Limited Company
Incorporated20 Apr 2001
Age23 years, 1 month, 2 days
JurisdictionScotland
Dissolution02 Apr 2024
Years1 month, 20 days

SUMMARY

LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED is an dissolved private limited company with number SC218245. It was incorporated 23 years, 1 month, 2 days ago, on 20 April 2001 and it was dissolved 1 month, 20 days ago, on 02 April 2024. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



People

COULTON, Michael Robert

Secretary

ACTIVE

Assigned on 09 Jun 2015

Current time on role 8 years, 11 months, 13 days

COULTON, Michael Robert

Director

General Counsel

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 4 months, 6 days

BLACKMORE, Colin

Secretary

RESIGNED

Assigned on 16 Apr 2014

Resigned on 09 Jun 2015

Time on role 1 year, 1 month, 23 days

POLLARD, Martin Lewis

Secretary

RESIGNED

Assigned on 21 May 2001

Resigned on 16 Apr 2014

Time on role 12 years, 10 months, 26 days

BURNESS

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 21 May 2001

Time on role 1 month, 1 day

JACOBSON, Jeff Adrian

Director

Real Estate Inv Manager

RESIGNED

Assigned on 21 May 2001

Resigned on 31 Dec 2022

Time on role 21 years, 7 months, 10 days

KARNEZIS FRIGO, Carie Catherine

Director

Real Estate Inv Manager

RESIGNED

Assigned on 21 May 2001

Resigned on 23 Jan 2003

Time on role 1 year, 8 months, 2 days

LLOYD-HURWITZ, Susan Jane

Director

Real Estate Investment Adviser

RESIGNED

Assigned on 25 May 2010

Resigned on 12 Oct 2012

Time on role 2 years, 4 months, 18 days

LYON, James Scott

Director

Accountant

RESIGNED

Assigned on 20 Jan 2006

Resigned on 31 Dec 2022

Time on role 16 years, 11 months, 11 days

MANLEY, Peter Malcolm

Director

Accountant

RESIGNED

Assigned on 21 May 2001

Resigned on 09 Aug 2006

Time on role 5 years, 2 months, 19 days

PATEL, Sunil

Director

Accountant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 26 Sep 2019

Time on role 9 years, 8 months, 26 days

REID, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2019

Resigned on 08 Aug 2022

Time on role 2 years, 10 months, 12 days

TRIPP, Alan

Director

Real Estate Investment Adviser

RESIGNED

Assigned on 12 Oct 2012

Resigned on 14 Feb 2020

Time on role 7 years, 4 months, 2 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Apr 2001

Resigned on 21 May 2001

Time on role 1 month, 1 day


Some Companies

7 BRAMSHILL ROAD MANAGEMENT COMPANY LIMITED

7 MS FIONA THOMAS & ALEX MASTIHI,LONDON,NW10 8AE

Number:05071295
Status:ACTIVE
Category:Private Limited Company

ANDREA CLEAN LTD

42 JURA STREET,PERTH,PH1 3AS

Number:SC590179
Status:ACTIVE
Category:Private Limited Company

BEEN 2 EVENTS LTD

ST AUBINS,BATH,BA2 6AD

Number:07903962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DALEFIELD CONTRACTING LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11801912
Status:ACTIVE
Category:Private Limited Company

INXPRESS LIMITED

1ST FLOOR UNIT 5 BLUEBERRY BUSINESS PARK,ROCHDALE,OL16 5AF

Number:04825340
Status:ACTIVE
Category:Private Limited Company

TAYLOR & NICHOLLS LIMITED

21 THE CAUSEWAY,MALDON,CM9 4LJ

Number:07209918
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