COMRIE MILLENNIUM FOOTPATH ASSOCIATION

Tigh-Na-Blair Farm, Comrie , Perthshire Tigh-Na-Blair Farm, Comrie , Perthshire, Crieff, PH6 2JQ, Perthshire
StatusACTIVE
Company No.SC224070
Category
Incorporated09 Oct 2001
Age22 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

COMRIE MILLENNIUM FOOTPATH ASSOCIATION is an active with number SC224070. It was incorporated 22 years, 8 months, 7 days ago, on 09 October 2001. The company address is Tigh-Na-Blair Farm, Comrie , Perthshire Tigh-Na-Blair Farm, Comrie , Perthshire, Crieff, PH6 2JQ, Perthshire.



People

THOMPSON, Andrew Chadwick

Secretary

ACTIVE

Assigned on 14 Dec 2020

Current time on role 3 years, 6 months, 2 days

CARNEGIE, Joyce Alexandra

Director

Farmer

ACTIVE

Assigned on 09 Oct 2001

Current time on role 22 years, 8 months, 7 days

HOWAT, Colin Macrae

Director

Butcher

ACTIVE

Assigned on 09 Oct 2001

Current time on role 22 years, 8 months, 7 days

RANKINE, Elizabeth Ann

Director

Retired

ACTIVE

Assigned on 09 Oct 2001

Current time on role 22 years, 8 months, 7 days

SCOTT-ANGELL, David Edward

Director

Retired

ACTIVE

Assigned on 09 Oct 2001

Current time on role 22 years, 8 months, 7 days

THOMPSON, Andrew Chadwick

Director

Forester

ACTIVE

Assigned on 03 Nov 2011

Current time on role 12 years, 7 months, 13 days

RANKINE, Elizabeth Ann

Secretary

Retired

RESIGNED

Assigned on 09 Oct 2001

Resigned on 14 Dec 2020

Time on role 19 years, 2 months, 5 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 2001

Resigned on 09 Oct 2001

Time on role

CARMICHAEL, Joan Anderson Graham

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 2003

Resigned on 15 Oct 2004

Time on role 1 year, 6 months, 27 days

DUNN, John

Director

Self Employed

RESIGNED

Assigned on 19 Mar 2003

Resigned on 15 Jul 2004

Time on role 1 year, 3 months, 27 days

GEBBIE, William

Director

Retired

RESIGNED

Assigned on 09 Oct 2001

Resigned on 22 Sep 2016

Time on role 14 years, 11 months, 13 days

JACK, Barbara

Director

Student

RESIGNED

Assigned on 21 Jan 2004

Resigned on 09 Aug 2004

Time on role 6 months, 19 days

LEES, George

Director

Police Officer

RESIGNED

Assigned on 09 Oct 2001

Resigned on 22 Apr 2002

Time on role 6 months, 13 days

SCOTT ANGELL, Samantha Davina, Dr

Director

Psychotherapist

RESIGNED

Assigned on 27 Feb 2002

Resigned on 15 Jul 2014

Time on role 12 years, 4 months, 16 days

BRIAN REID LTD.

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 09 Oct 2001

Time on role

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 09 Oct 2001

Time on role


Some Companies

A TO Z PRINT & SIGNS LTD

13 EVESHAM WALK,MANCHESTER,M24 1PW

Number:11018084
Status:ACTIVE
Category:Private Limited Company

GB & GB UK LIMITED

5 JUBILEE CLOSE,STAINES-UPON-THAMES,TW19 7PX

Number:11909955
Status:ACTIVE
Category:Private Limited Company

GONE WEST GLOBAL LTD

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:08771195
Status:ACTIVE
Category:Private Limited Company

J.S.M.K. (MANAGEMENT) LIMITED

25 TALBOT STREET,BELFAST,BT1 2LD

Number:NI031484
Status:ACTIVE
Category:Private Limited Company

JAB DESIGN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08588622
Status:ACTIVE
Category:Private Limited Company

NORTON MANOR LIMITED

20 SANSOME WALK,,WR1 1LR

Number:05366873
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