MILLER APPLECROSS (EDINBURGH QUAY) LIMITED

Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh
StatusDISSOLVED
Company No.SC227090
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 4 months, 27 days
JurisdictionScotland
Dissolution07 Dec 2021
Years2 years, 6 months, 7 days

SUMMARY

MILLER APPLECROSS (EDINBURGH QUAY) LIMITED is an dissolved private limited company with number SC227090. It was incorporated 22 years, 4 months, 27 days ago, on 18 January 2002 and it was dissolved 2 years, 6 months, 7 days ago, on 07 December 2021. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.



People

AGGETT, Graham Francis

Director

Director

ACTIVE

Assigned on 14 May 2002

Current time on role 22 years, 1 month

MURDOCH, Ian

Director

Finance Director

ACTIVE

Assigned on 29 Mar 2011

Current time on role 13 years, 2 months, 16 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 10 Dec 2002

Resigned on 16 May 2012

Time on role 9 years, 5 months, 6 days

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 10 Dec 2002

Time on role 10 months, 23 days

ADAMS, Stewart John

Director

Company Director

RESIGNED

Assigned on 14 May 2002

Resigned on 28 May 2004

Time on role 2 years, 14 days

ANDERSON, Ewan Thomas

Director

Finance Director

RESIGNED

Assigned on 14 May 2002

Resigned on 29 Mar 2011

Time on role 8 years, 10 months, 15 days

CUMBERLAND, Colin

Director

Director

RESIGNED

Assigned on 14 May 2002

Resigned on 30 Nov 2009

Time on role 7 years, 6 months, 16 days

HAMILTON, John

Director

Company Director

RESIGNED

Assigned on 14 May 2002

Resigned on 31 Dec 2003

Time on role 1 year, 7 months, 17 days

MCSHANE, Brendan

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 04 Nov 2011

Time on role 7 years, 10 months, 4 days

PUYRIGAUD, Pierre

Director

Director

RESIGNED

Assigned on 14 May 2002

Resigned on 10 Jun 2009

Time on role 7 years, 27 days

RIDDLE, Andrew

Director

Technical Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 30 Sep 2008

Time on role 1 year, 10 months, 17 days

SNEDDON, Robert Graham

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 31 Aug 2006

Time on role 2 years, 3 months, 3 days

BELL & SCOTT WS (PROPERTY NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jan 2002

Resigned on 14 May 2002

Time on role 3 months, 27 days


Some Companies

AVANTYS LTD

WOODFIELD HOUSE,MAPLEHURST,RH13 6QY

Number:07175443
Status:ACTIVE
Category:Private Limited Company

CLEET SERVICES LTD

18 BRIDGE HOOK CLOSE,MILTON KEYNES,MK12 5GQ

Number:08510720
Status:ACTIVE
Category:Private Limited Company

G.Y.W. PROPERTIES LIMITED

BRINEFLOW BASE MAIN OFFICE,GREAT YARMOUTH,NR30 3QD

Number:02216958
Status:ACTIVE
Category:Private Limited Company

MCCABE EDUCATIONAL TRUST

11 HILLGATE PLACE,LONDON,SW12 9ER

Number:02741092
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLANET SUSTAINABLE EVENT SIGNAGE LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11970217
Status:ACTIVE
Category:Private Limited Company

ROST MANAGEMENT LTD

INGLEWOOD HOUSE,CUFFLEY,EN6 4AY

Number:10802106
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