FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED

St Davids House St Davids House, Dalgety Bay, KY11 9NB
StatusACTIVE
Company No.SC241058
CategoryPrivate Limited Company
Incorporated12 Dec 2002
Age21 years, 5 months
JurisdictionScotland

SUMMARY

FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED is an active private limited company with number SC241058. It was incorporated 21 years, 5 months ago, on 12 December 2002. The company address is St Davids House St Davids House, Dalgety Bay, KY11 9NB.



People

BARRY, Paul

Director

Director

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 8 months, 22 days

FRASER, Ian James

Director

Director

ACTIVE

Assigned on 24 Jun 2011

Current time on role 12 years, 10 months, 18 days

ROSTAS, Robert Laszlo

Director

Director

ACTIVE

Assigned on 20 Nov 2023

Current time on role 5 months, 22 days

BROWN, Mervyn James

Secretary

Accountant

RESIGNED

Assigned on 12 Feb 2004

Resigned on 02 Sep 2004

Time on role 6 months, 19 days

BURTON, Samantha Jane

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 21 Aug 2018

Time on role 10 years, 7 months, 20 days

CRIGGIE, Douglas Alexander

Secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 12 Feb 2004

Time on role 1 year, 2 months

LINDSAYS WS

Corporate-secretary

RESIGNED

Assigned on 02 Sep 2004

Resigned on 31 Dec 2007

Time on role 3 years, 3 months, 29 days

BENNETT, Joe

Director

Director

RESIGNED

Assigned on 21 Aug 2018

Resigned on 18 Apr 2019

Time on role 7 months, 28 days

BROWN, Joyce Anne

Director

Secretary

RESIGNED

Assigned on 12 Dec 2002

Resigned on 02 Sep 2004

Time on role 1 year, 8 months, 21 days

BROWN, Mervyn James

Director

Accountant

RESIGNED

Assigned on 12 Dec 2002

Resigned on 02 Sep 2004

Time on role 1 year, 8 months, 21 days

BURTON, Samantha Jane

Director

Accountant

RESIGNED

Assigned on 08 Apr 2009

Resigned on 21 Aug 2018

Time on role 9 years, 4 months, 13 days

CLARKE, Conor Thomas

Director

Director

RESIGNED

Assigned on 21 Aug 2018

Resigned on 20 Sep 2018

Time on role 30 days

HARRISON, David George

Director

Director

RESIGNED

Assigned on 20 Sep 2018

Resigned on 20 Nov 2023

Time on role 5 years, 2 months

INNES, Lorna Anne

Director

Director

RESIGNED

Assigned on 03 Feb 2009

Resigned on 21 Aug 2018

Time on role 9 years, 6 months, 18 days

MACDONALD, Alan

Director

Director

RESIGNED

Assigned on 03 Feb 2009

Resigned on 28 May 2016

Time on role 7 years, 3 months, 25 days

TOUGH, Beryl Anne

Director

Company Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 31 May 2009

Time on role 4 years, 8 months, 29 days

YORKSTON, John Wood

Director

Company Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 30 Sep 2012

Time on role 8 years, 28 days


Some Companies

BESPOKE BY LAURA LIMITED

UNIT A, 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE

Number:10888106
Status:ACTIVE
Category:Private Limited Company

FMCG MIDDLE EAST LIMITED

28 NEW ATLAS WHARF,LONDON,E14 3SS

Number:11333874
Status:ACTIVE
Category:Private Limited Company

FRANKLIN FINANCIAL CONSULTANCY LIMITED

12 TREVOR ROAD,LONDON,SW19 3PW

Number:10657188
Status:ACTIVE
Category:Private Limited Company

KITCHEN KOSHELI LIMITED

89 TOTTENHAM LANE,LONDON,N8 9BE

Number:11400060
Status:ACTIVE
Category:Private Limited Company

PUSH THE BUTTON MANCHESTER LIMITED

C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ

Number:10733477
Status:ACTIVE
Category:Private Limited Company

STUCK IN THE MUD LIMITED

157 CAVELL ROAD,WALTHAM CROSS,EN7 6JH

Number:08405589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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