MORISONS SECRETARIES LIMITED

1 Exchange Crescent 1 Exchange Crescent, Edinburgh, EH3 8AN
StatusDISSOLVED
Company No.SC234409
CategoryPrivate Limited Company
Incorporated22 Jul 2002
Age21 years, 9 months, 28 days
JurisdictionScotland
Dissolution10 Sep 2019
Years4 years, 8 months, 9 days

SUMMARY

MORISONS SECRETARIES LIMITED is an dissolved private limited company with number SC234409. It was incorporated 21 years, 9 months, 28 days ago, on 22 July 2002 and it was dissolved 4 years, 8 months, 9 days ago, on 10 September 2019. The company address is 1 Exchange Crescent 1 Exchange Crescent, Edinburgh, EH3 8AN.



People

DUFF, Peter

Director

Solicitor

ACTIVE

Assigned on 22 Jun 2010

Current time on role 13 years, 10 months, 27 days

GANNON, Lucy Rae

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 18 days

HOOD, Ross Farr

Nominee-director

Solicitor

ACTIVE

Assigned on 22 Jul 2002

Current time on role 21 years, 9 months, 28 days

MCCREATH, Alexander Hugh

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 9 months, 18 days

VALENTINE, Robin Keith

Director

Solicitor

ACTIVE

Assigned on 14 May 2003

Current time on role 21 years, 5 days

YUILL, Janis Marie

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 10 months, 18 days

WARNOCK, James Archibald Kirkland

Secretary

RESIGNED

Assigned on 22 Jul 2002

Resigned on 31 Mar 2016

Time on role 13 years, 8 months, 9 days

FLOCKHART, Robin William

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 01 Sep 2006

Time on role 3 years, 3 months, 18 days

GARIOCH, Alexander

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 11 Sep 2015

Time on role 12 years, 3 months, 28 days

MCINTYRE, Roderick Walter

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 31 Mar 2010

Time on role 6 years, 10 months, 17 days

SMITH, Henry Cannon

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 31 Jul 2011

Time on role 8 years, 2 months, 17 days

STUART, Alan Davidson

Director

Solicitor

RESIGNED

Assigned on 14 May 2003

Resigned on 26 Nov 2013

Time on role 10 years, 6 months, 12 days

WARNOCK, James Archibald Kirkland

Director

Solicitor

RESIGNED

Assigned on 02 Feb 2005

Resigned on 31 Mar 2016

Time on role 11 years, 1 month, 29 days


Some Companies

FIRTH ASSOCIATES LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:04716432
Status:ACTIVE
Category:Private Limited Company

MATTERS GREY LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07988174
Status:ACTIVE
Category:Private Limited Company

OPEN TALENT GROUP LIMITED

8 MAYFIELD DRIVE,SELBY,YO8 9JZ

Number:09856465
Status:ACTIVE
Category:Private Limited Company

PRIME VALIDATION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06875985
Status:ACTIVE
Category:Private Limited Company

RICE CONSULTANCY AND MARKETING SERVICES LTD

SYCAMORE COTTAGE NUMBERS FARM,KINGS LANGLEY,WD4 8LS

Number:09035592
Status:ACTIVE
Category:Private Limited Company

SM ANALYTICAL SERVICES LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:10721563
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