THE BRECHIN ARTS FESTIVAL

34 Park Road, Brechin, DD9 7AP, Angus, Scotland
StatusDISSOLVED
Company No.SC255822
Category
Incorporated11 Sep 2003
Age20 years, 9 months, 7 days
JurisdictionScotland
Dissolution07 May 2010
Years14 years, 1 month, 11 days

SUMMARY

THE BRECHIN ARTS FESTIVAL is an dissolved with number SC255822. It was incorporated 20 years, 9 months, 7 days ago, on 11 September 2003 and it was dissolved 14 years, 1 month, 11 days ago, on 07 May 2010. The company address is 34 Park Road, Brechin, DD9 7AP, Angus, Scotland.



People

LESLIE MELVILLE, Ruth Jacquelyn

Director

Councillor

ACTIVE

Assigned on 11 Sep 2003

Current time on role 20 years, 9 months, 7 days

GEORGE, Peter Bruce

Secretary

Engineer

RESIGNED

Assigned on 07 Apr 2005

Resigned on 20 Apr 2005

Time on role 13 days

KETTLEWELL, Pauline Mary

Secretary

Retired

RESIGNED

Assigned on 20 Apr 2005

Resigned on 11 Nov 2008

Time on role 3 years, 6 months, 21 days

LESLIE MELVILLE, Ruth Jacquelyn

Secretary

Councillor

RESIGNED

Assigned on 11 Sep 2003

Resigned on 07 Apr 2005

Time on role 1 year, 6 months, 26 days

MESSRS THORNTONS WS

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Sep 2003

Resigned on 25 Nov 2004

Time on role 1 year, 2 months, 14 days

BROWN, Russell Burns

Director

Administrator

RESIGNED

Assigned on 07 Apr 2005

Resigned on 24 Apr 2005

Time on role 17 days

GEORGE, Peter Bruce

Director

Engineer

RESIGNED

Assigned on 07 Apr 2005

Resigned on 20 Apr 2005

Time on role 13 days

GEORGE, Ruth Lorraine

Director

Retired

RESIGNED

Assigned on 11 Sep 2003

Resigned on 30 Apr 2005

Time on role 1 year, 7 months, 19 days

HIRST, Brian Macrae

Director

Teacher

RESIGNED

Assigned on 11 Sep 2003

Resigned on 13 Oct 2004

Time on role 1 year, 1 month, 2 days

KETTLEWELL, Pauline Mary

Director

Retired

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Nov 2008

Time on role 5 years, 2 months

LIDDIARD, Mary Christina Gair

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Nov 2008

Time on role 5 years, 2 months

MALCOLM, Jean Dalglish

Director

Retired Teacher

RESIGNED

Assigned on 11 Sep 2003

Resigned on 15 Apr 2008

Time on role 4 years, 7 months, 4 days

MILNE, James Cobb

Director

Retired Engineer

RESIGNED

Assigned on 11 Sep 2003

Resigned on 13 Oct 2004

Time on role 1 year, 1 month, 2 days

MILNE, Margaret Helen White

Director

Retired

RESIGNED

Assigned on 11 Sep 2003

Resigned on 13 Oct 2004

Time on role 1 year, 1 month, 2 days

RITCHIE, Daryl Ingrid

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 25 Oct 2004

Time on role 1 year, 1 month, 14 days


Some Companies

BIZSPEAR LIMITED

97 LONDON ROAD,COLCHESTER,CO3 9AN

Number:10598001
Status:ACTIVE
Category:Private Limited Company

BRANIGAN BUSINESS LIMITED

SUITE 3.15,LONDON,EC4A 1BR

Number:07010476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAR WEST PROPERTY SERVICES LTD

1 MAYON GREEN CRESCENT,PENZANCE,TR19 7BS

Number:11921534
Status:ACTIVE
Category:Private Limited Company

LILIA SERVICES CO UK LTD

37A EDENVALE STREET,LONDON,SW6 2SE

Number:11090047
Status:ACTIVE
Category:Private Limited Company

MODUS SECURITY PTY LTD

615 7 BALTIMORE WHARF,LONDON,E14 9EY

Number:11249521
Status:ACTIVE
Category:Private Limited Company

PRECON BLOCKS LIMITED

GARTSHERRIE ROAD,,ML5 2EU

Number:SC082053
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