GLASGOW HARBOUR INVESTMENTS LIMITED

16 Robertson Street 16 Robertson Street, G2 8DS
StatusACTIVE
Company No.SC222103
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

GLASGOW HARBOUR INVESTMENTS LIMITED is an active private limited company with number SC222103. It was incorporated 22 years, 9 months, 7 days ago, on 10 August 2001. The company address is 16 Robertson Street 16 Robertson Street, G2 8DS.



People

UNDERWOOD, Steven Keith

Director

Director

ACTIVE

Assigned on 27 Jan 2009

Current time on role 15 years, 3 months, 21 days

WHITTAKER, John Peter

Director

Company Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 16 days

WHITTAKER, John

Director

Director

ACTIVE

Assigned on 01 Jun 2006

Current time on role 17 years, 11 months, 16 days

GREEN, David Simon

Secretary

Company Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 01 Jun 2006

Time on role 4 years, 7 months, 23 days

LEES, Neil

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 15 Oct 2020

Time on role 14 years, 4 months, 14 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Aug 2001

Resigned on 09 Oct 2001

Time on role 1 month, 30 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 31 May 2008

Time on role 6 years, 7 months, 22 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 19 Dec 2019

Time on role 9 years, 2 months, 7 days

JAMIESON, Euan

Director

Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 31 Aug 2016

Time on role 14 years, 10 months, 22 days

LEES, Neil

Director

Company Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Oct 2020

Time on role 12 years, 9 months, 25 days

SCHOFIELD, John Alexander

Director

Accountant

RESIGNED

Assigned on 12 Feb 2016

Resigned on 30 Sep 2023

Time on role 7 years, 7 months, 18 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Mar 2009

Time on role 2 years, 9 months, 30 days

SIMPSON, Andrew Christopher

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 09 Oct 2009

Time on role 3 years, 4 months, 8 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 16 Mar 2018

Time on role 11 years, 9 months, 15 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Aug 2001

Resigned on 09 Oct 2001

Time on role 1 month, 30 days


Some Companies

BLUEBELL 12 LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11843291
Status:ACTIVE
Category:Private Limited Company

DHILLONS PROPERTIES LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:05713743
Status:ACTIVE
Category:Private Limited Company

EXCEEDUREXPECTATION LIVING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11493119
Status:ACTIVE
Category:Private Limited Company

MAIZE LIMITED

7 MULBERRY GARDENS,WORTHING,BN12 4NU

Number:07917947
Status:ACTIVE
Category:Private Limited Company

PREMIER ELITE MANAGEMENT LIMITED

1 BEAUCHAMP COURT, VICTORS WAY,HERTFORDSHIRE,EN5 5TZ

Number:03284309
Status:ACTIVE
Category:Private Limited Company

RECYCLE MACHINE LTD

K1 LYON IND ESTATE,ALTRINCHAM,WA14 5DH

Number:08786535
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