TALK 107 EDINBURGH LIMITED

109 Douglas Street, Glasgow, G2 4HB, Scotland
StatusDISSOLVED
Company No.SC271956
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 10 months, 7 days
JurisdictionScotland
Dissolution12 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

TALK 107 EDINBURGH LIMITED is an dissolved private limited company with number SC271956. It was incorporated 19 years, 10 months, 7 days ago, on 13 August 2004 and it was dissolved 11 years, 2 months, 8 days ago, on 12 April 2013. The company address is 109 Douglas Street, Glasgow, G2 4HB, Scotland.



People

TOMPKINS, Anthony

Secretary

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 5 months, 20 days

MACAULAY, Calum

Director

Radio

ACTIVE

Assigned on 31 Aug 2005

Current time on role 18 years, 9 months, 20 days

MCCANN, John

Director

Managing Director

ACTIVE

Assigned on 31 Aug 2005

Current time on role 18 years, 9 months, 20 days

MCKEOWN, Norman

Director

Director

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 5 months, 20 days

TAUNTON, Scott William

Director

Chief Executive

ACTIVE

Assigned on 31 Aug 2005

Current time on role 18 years, 9 months, 20 days

TOMPKINS, Anthony David

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 5 months, 20 days

DOWNEY, James Robinson

Secretary

Finance Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 31 Dec 2011

Time on role 6 years, 4 months

SADLER, Keith John

Secretary

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 31 Aug 2005

Time on role 1 year, 18 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Aug 2004

Resigned on 13 Aug 2004

Time on role

CRUMMEY, Andy

Director

Advertising

RESIGNED

Assigned on 31 Aug 2005

Resigned on 28 Feb 2007

Time on role 1 year, 5 months, 28 days

MACKENZIE, Kelvin Calder

Director

Director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 31 Aug 2005

Time on role 1 year, 18 days

MATHEWSON, David Carr

Director

Investment Banker

RESIGNED

Assigned on 31 Aug 2005

Resigned on 28 Feb 2007

Time on role 1 year, 5 months, 28 days

SADLER, Keith John

Director

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 31 Aug 2005

Time on role 1 year, 18 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 13 Aug 2004

Time on role


Some Companies

ABSOLUTE PR LTD.

17 LANCASTER ROAD,GRAYS,RM16 6EA

Number:07351374
Status:ACTIVE
Category:Private Limited Company

ASCOT UTILITIES LIMITED

SURCON HOUSE,MANCHESTER,M20 3HE

Number:09642966
Status:ACTIVE
Category:Private Limited Company
Number:IP29418R
Status:ACTIVE
Category:Industrial and Provident Society

EYESPAN LIMITED

29 FRANKS LANE,CAMBRIDGE,CB4 1RR

Number:06894077
Status:ACTIVE
Category:Private Limited Company

OMNICIS COMMUNICATIONS LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:08870259
Status:ACTIVE
Category:Private Limited Company

PREMIER VCT (MAILBOX) LIMITED

REGENT HOUSE, THEOBALD STREET,HERTFORDSHIRE,WD6 4RS

Number:03832043
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