CLYDEPORT LONGHAUGH C LIMITED

16 Robertson Street 16 Robertson Street, Lanarkshire, G2 8DS
StatusACTIVE
Company No.SC276233
CategoryPrivate Limited Company
Incorporated19 Nov 2004
Age19 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

CLYDEPORT LONGHAUGH C LIMITED is an active private limited company with number SC276233. It was incorporated 19 years, 5 months, 27 days ago, on 19 November 2004. The company address is 16 Robertson Street 16 Robertson Street, Lanarkshire, G2 8DS.



People

UNDERWOOD, Steven Keith

Director

Director

ACTIVE

Assigned on 10 Jul 2008

Current time on role 15 years, 10 months, 6 days

WHITTAKER, John

Director

Director

ACTIVE

Assigned on 01 Jun 2006

Current time on role 17 years, 11 months, 15 days

WHITTAKER, Mark

Director

Director

ACTIVE

Assigned on 09 Feb 2012

Current time on role 12 years, 3 months, 7 days

GREEN, David Simon

Secretary

Finance Director

RESIGNED

Assigned on 26 Jan 2005

Resigned on 01 Jun 2006

Time on role 1 year, 4 months, 6 days

LEES, Neil

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 15 Oct 2020

Time on role 14 years, 4 months, 14 days

SF SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2004

Resigned on 26 Jan 2005

Time on role 2 months, 7 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 26 Jan 2005

Resigned on 31 May 2008

Time on role 3 years, 4 months, 5 days

HOSKER, Peter John

Director

Director

RESIGNED

Assigned on 12 Oct 2010

Resigned on 19 Dec 2019

Time on role 9 years, 2 months, 7 days

JAMIESON, Euan

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Jan 2005

Resigned on 11 Jul 2008

Time on role 3 years, 5 months, 16 days

LEES, Neil

Director

Company Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 15 Oct 2020

Time on role 12 years, 9 months, 25 days

SCHOFIELD, John Alexander

Director

Accountant

RESIGNED

Assigned on 13 Jan 2016

Resigned on 30 Sep 2023

Time on role 7 years, 8 months, 17 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Mar 2009

Time on role 2 years, 9 months, 30 days

SIMPSON, Andrew Christopher

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 09 Oct 2009

Time on role 3 years, 4 months, 8 days

WAINSCOTT, Paul Philip

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 16 Mar 2018

Time on role 11 years, 9 months, 15 days

SF SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Nov 2004

Resigned on 26 Jan 2005

Time on role 2 months, 7 days


Some Companies

ANDY KIRBY CONSULTANCY LIMITED

FLAT 2 PARK CENTRAL BUILDING,LONDON,E3 2US

Number:10252716
Status:ACTIVE
Category:Private Limited Company
Number:SC051551
Status:ACTIVE
Category:Private Limited Company

CORINTHIA DESIGNS LIMITED

1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN

Number:11850546
Status:ACTIVE
Category:Private Limited Company

KINGSTON GAS SERVICES LIMITED

37 RUNNYMEDE AVENUE,HULL,HU7 3FZ

Number:10678815
Status:ACTIVE
Category:Private Limited Company

MEDDIARY LTD

23 NEW FOREST ROAD,MANCHESTER,M23 9JT

Number:10782279
Status:ACTIVE
Category:Private Limited Company

PURIFY AIR TRADING CO., LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:11168377
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