EASDALE ISLAND TRADING COMPANY LIMITED

Easdale Island Community Hall Easdale Island Community Hall, Oban, PA34 4TB, Argyll
StatusACTIVE
Company No.SC257804
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 7 months, 29 days
JurisdictionScotland

SUMMARY

EASDALE ISLAND TRADING COMPANY LIMITED is an active private limited company with number SC257804. It was incorporated 20 years, 7 months, 29 days ago, on 17 October 2003. The company address is Easdale Island Community Hall Easdale Island Community Hall, Oban, PA34 4TB, Argyll.



People

MCDOUGALL, Iain Edward

Secretary

None

ACTIVE

Assigned on 17 Oct 2003

Current time on role 20 years, 7 months, 29 days

HILL, Jessica Mary

Director

Self Employed

ACTIVE

Assigned on 12 Oct 2014

Current time on role 9 years, 8 months, 3 days

MCDOUGALL, Iain Edward

Director

None

ACTIVE

Assigned on 17 Oct 2003

Current time on role 20 years, 7 months, 29 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Oct 2003

Resigned on 17 Oct 2003

Time on role

BAKER, Albert Edward

Director

Retired

RESIGNED

Assigned on 04 Aug 2004

Resigned on 06 Sep 2005

Time on role 1 year, 1 month, 2 days

CAFFERTY, Keren

Director

Self Employed

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Jan 2016

Time on role 7 years, 4 months

FERGUSON, Lindsey

Director

Full Time Mum

RESIGNED

Assigned on 12 Oct 2014

Resigned on 01 Nov 2016

Time on role 2 years, 20 days

FRASER, Janet, Dr

Director

Retired

RESIGNED

Assigned on 01 Oct 2008

Resigned on 28 Dec 2018

Time on role 10 years, 2 months, 27 days

GREGORY, Annabel Rosemary

Director

Company Director

RESIGNED

Assigned on 17 Oct 2003

Resigned on 01 Oct 2008

Time on role 4 years, 11 months, 14 days

MACFADYEN, Michelle

Director

Clerical/Asn/Classroom Assistant

RESIGNED

Assigned on 12 Oct 2014

Resigned on 31 May 2017

Time on role 2 years, 7 months, 19 days

MACRAE, Alex

Director

Artist

RESIGNED

Assigned on 29 Dec 2012

Resigned on 11 Feb 2014

Time on role 1 year, 1 month, 13 days

MELVILLE, Donald

Director

Development Manager

RESIGNED

Assigned on 30 Dec 2009

Resigned on 28 Dec 2012

Time on role 2 years, 11 months, 29 days

MELVILLE, Sandra

Director

Pharmacist

RESIGNED

Assigned on 01 Oct 2008

Resigned on 22 Oct 2009

Time on role 1 year, 21 days

SMALLMAN, Duncan Robert, Dr

Director

Self Employed

RESIGNED

Assigned on 12 Feb 2012

Resigned on 28 Dec 2018

Time on role 6 years, 10 months, 16 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 17 Oct 2003

Resigned on 17 Oct 2003

Time on role


Some Companies

AKH INNOVATIONS LIMITED

15 HUDSON DRIVE,BURNTWOOD,WS7 0EW

Number:07068932
Status:ACTIVE
Category:Private Limited Company

APEX CONVENIENCE STORES LTD

16 STATION PARADE,EASTBOURNE,BN21 1BE

Number:08058046
Status:ACTIVE
Category:Private Limited Company

HOLMLANDS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:03619725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INGHAM AND YORKE LLP

STANDEN ESTATE OFFICE,CLITHEROE,BB7 1HG

Number:OC334579
Status:ACTIVE
Category:Limited Liability Partnership

MK MOTORS LTD

FLAT 34A,ILFORD,IG2 7AS

Number:10600220
Status:ACTIVE
Category:Private Limited Company

PORTULL TRAINING SERVICES LTD

UNIT 1 TRACKSIDE BUSINESS PARK,HULL,HU3 5EN

Number:06059540
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