NEVISMOUNT LIMITED

5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SC231079
CategoryPrivate Limited Company
Incorporated02 May 2002
Age22 years, 1 month, 3 days
JurisdictionScotland
Dissolution30 Aug 2023
Years9 months, 6 days

SUMMARY

NEVISMOUNT LIMITED is an dissolved private limited company with number SC231079. It was incorporated 22 years, 1 month, 3 days ago, on 02 May 2002 and it was dissolved 9 months, 6 days ago, on 30 August 2023. The company address is 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF.



People

DOHERTY, Gary John

Secretary

ACTIVE

Assigned on 20 Jan 2005

Current time on role 19 years, 4 months, 16 days

DOHERTY, Gary John

Director

Company Director

ACTIVE

Assigned on 20 Jan 2005

Current time on role 19 years, 4 months, 16 days

DRUMMOND, Robert Sommerville

Director

Company Director

ACTIVE

Assigned on 20 Aug 2002

Current time on role 21 years, 9 months, 16 days

DOCHERTY, William

Secretary

Finance Director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 20 Jan 2005

Time on role 1 year, 10 months, 2 days

NICHOLAS, Gavin

Secretary

Director

RESIGNED

Assigned on 16 May 2002

Resigned on 20 Aug 2002

Time on role 3 months, 4 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 2002

Resigned on 16 May 2002

Time on role 14 days

D.W. COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Aug 2002

Resigned on 18 Mar 2003

Time on role 6 months, 29 days

COATES, Scott Terrence

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 12 Oct 2007

Time on role 3 years, 7 days

DOCHERTY, William

Director

Chartered Accountant

RESIGNED

Assigned on 20 Aug 2002

Resigned on 30 Apr 2005

Time on role 2 years, 8 months, 10 days

GREENBERG, Alan Manuel

Director

Director

RESIGNED

Assigned on 16 May 2002

Resigned on 20 Aug 2002

Time on role 3 months, 4 days

HEDGES, Desmond Paul

Director

Defence Consultant

RESIGNED

Assigned on 19 Aug 2003

Resigned on 01 Aug 2004

Time on role 11 months, 13 days

MCALPINE, Robert

Director

Operations Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 31 Dec 2015

Time on role 12 years, 8 months, 30 days

OVEREND, Mike

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 12 Oct 2007

Time on role 3 years, 3 months, 11 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 02 May 2002

Resigned on 16 May 2002

Time on role 14 days


Some Companies

ALL WEATHER PROPERTY SERVICES LIMITED

UNIT A WHARF WAY,LEICESTER,LE2 9TF

Number:05243495
Status:ACTIVE
Category:Private Limited Company

BAILEY BHARDWAJ INVESTMENTS LIMITED

8 OLDERSHAW MEWS,MAIDENHEAD,SL6 5HB

Number:11098366
Status:ACTIVE
Category:Private Limited Company

COMPLETETOP LTD

UNIT 14,BURY,BL9 7BE

Number:10627866
Status:ACTIVE
Category:Private Limited Company

CREFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11210090
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IDEAL LINK LTD

169 LEIGHAM COURT ROAD,LONDON,SW16 2SE

Number:06369282
Status:ACTIVE
Category:Private Limited Company

K2 STRESS SOLUTIONS LIMITED

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:07568434
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