SCARSCOT HOLDINGS LIMITED

C/O Redpath Bruce Crown House C/O Redpath Bruce Crown House, Glasgow, G2 2RQ, Scotland
StatusACTIVE
Company No.SC270348
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age19 years, 10 months, 4 days
JurisdictionScotland

SUMMARY

SCARSCOT HOLDINGS LIMITED is an active private limited company with number SC270348. It was incorporated 19 years, 10 months, 4 days ago, on 06 July 2004. The company address is C/O Redpath Bruce Crown House C/O Redpath Bruce Crown House, Glasgow, G2 2RQ, Scotland.



People

ESPLANADE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2007

Current time on role 16 years, 10 months

KELLY, Paul Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 9 days

MCCABE, Simon Charles

Director

Development Executive

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 8 months, 1 day

TUTTON, Jeremy John

Director

Financial Controller

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 8 months, 1 day

ESPLANADE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 08 Jul 2008

Current time on role 15 years, 10 months, 2 days

BROWN, Stewart David

Nominee-secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Jul 2004

Time on role 8 days

TEESLAND SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 10 Jul 2007

Time on role 2 years, 11 months, 27 days

BROWN, Stewart David

Nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Jul 2004

Time on role 8 days

BURNLEY, John Lewis

Director

Surveyor

RESIGNED

Assigned on 14 Jul 2004

Resigned on 08 Jul 2008

Time on role 3 years, 11 months, 25 days

DI CIACCA, Cesidio Martin

Director

Consultant

RESIGNED

Assigned on 14 Jul 2004

Resigned on 09 Sep 2016

Time on role 12 years, 1 month, 26 days

FOWLIE, Frank Alexander

Nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 14 Jul 2004

Time on role 8 days

JACKSON, Mark

Director

Surveyor

RESIGNED

Assigned on 01 Apr 2020

Resigned on 01 Feb 2024

Time on role 3 years, 10 months

MCALISTER, William Stephen

Director

Development Surveyor

RESIGNED

Assigned on 11 Jul 2012

Resigned on 09 Sep 2016

Time on role 4 years, 1 month, 29 days

MCCABE, Kevin Charles

Director

Surveyor

RESIGNED

Assigned on 14 Jul 2004

Resigned on 10 Mar 2006

Time on role 1 year, 7 months, 27 days

ROBERTSON, Ian

Director

Banker

RESIGNED

Assigned on 14 Jul 2004

Resigned on 13 Jul 2007

Time on role 2 years, 11 months, 30 days


Some Companies

ARIATY FASHION LTD

5 WHITE CHURCH PASSAGE,LONDON,E1 7QU

Number:10190808
Status:ACTIVE
Category:Private Limited Company

AXE YOUR TAX LIMITED

1 SHACKLETON WAY,PETERBOROUGH,PE7 3AB

Number:09491922
Status:ACTIVE
Category:Private Limited Company

CHIKKO LIMITED

51 MARGARET ROAD,WALSALL,WS10 7QT

Number:10426633
Status:ACTIVE
Category:Private Limited Company

NAVITAS LIFE SCIENCES LIMITED

PURE OFFICES OFFICE 50, ONE PORT WAY,PORTSMOUTH,PO6 4TY

Number:02082996
Status:ACTIVE
Category:Private Limited Company

SKELETON AMY LIMITED

24 JAMES STREET WEST,BATH,BA1 2BT

Number:07381888
Status:ACTIVE
Category:Private Limited Company

SPORTS MEDICINE CLINICS LTD

10 LUTTRELL ROAD,SUTTON COLDFIELD,B74 2SP

Number:03697395
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