ACPL 2005 FUND SCOTLAND LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC285400
CategoryPrivate Limited Company
Incorporated27 May 2005
Age18 years, 11 months, 21 days
JurisdictionScotland
Dissolution01 May 2022
Years2 years, 16 days

SUMMARY

ACPL 2005 FUND SCOTLAND LIMITED is an dissolved private limited company with number SC285400. It was incorporated 18 years, 11 months, 21 days ago, on 27 May 2005 and it was dissolved 2 years, 16 days ago, on 01 May 2022. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



People

BURNESS PAULL LLP

Corporate-secretary

ACTIVE

Assigned on 09 Dec 2005

Current time on role 18 years, 5 months, 8 days

MORTON, David John

Director

Corporate Financier

ACTIVE

Assigned on 18 Apr 2018

Current time on role 6 years, 29 days

MOBERLY, Andrew John

Secretary

RESIGNED

Assigned on 05 Mar 2007

Resigned on 01 Jul 2007

Time on role 3 months, 26 days

PEEL, Alistair Charles

Secretary

RESIGNED

Assigned on 22 Jun 2005

Resigned on 31 Dec 2006

Time on role 1 year, 6 months, 9 days

TAN, Tian Siew

Secretary

RESIGNED

Assigned on 31 Dec 2006

Resigned on 05 Mar 2007

Time on role 2 months, 5 days

BURNESS LLP

Corporate-secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 22 Jun 2005

Time on role 26 days

ARNEY, John Andrew

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 26 Feb 2018

Time on role 8 years, 7 months, 26 days

BUFFIN, Colin John

Director

Company Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 30 Jun 2009

Time on role 4 years, 8 days

HARRISON, Matthew Colin

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 18 Apr 2018

Time on role 8 years, 9 months, 18 days

HATFIELD, Elizabeth Anne

Director

Compliance Officer

RESIGNED

Assigned on 26 Jul 2005

Resigned on 09 Dec 2005

Time on role 4 months, 14 days

PEEL, Alistair Charles

Director

Company Secretary

RESIGNED

Assigned on 26 Jun 2005

Resigned on 09 Dec 2005

Time on role 5 months, 13 days

PRICE, Philip Ian

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2009

Resigned on 26 Mar 2014

Time on role 4 years, 8 months, 26 days

TAN, Tian Siew

Director

Finance Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 30 Jun 2009

Time on role 4 years, 8 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 2005

Resigned on 22 Jun 2005

Time on role 26 days


Some Companies

EVERTON NURSERIES,LIMITED

EVERTON,HANTS,SO41 0JZ

Number:00503189
Status:ACTIVE
Category:Private Limited Company

IN FRONT AUTOMOTIVE LIMITED

46 ST. JOHNS ROAD,REDHILL,RH1 6DS

Number:09826342
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND.

NO 2 LOCHRIN SQUARE,EDINBURGH,EH3 9QA

Number:SC013987
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MKA SOLICITORS LTD

CAPITOL HOUSE,SUTTON,SM3 9BY

Number:11854633
Status:ACTIVE
Category:Private Limited Company

MULLER ESTATES (HOUNDINGS) LLP

THE POINT,ALSAGER,ST7 2GP

Number:OC360934
Status:ACTIVE
Category:Limited Liability Partnership

RANDOM SKY LIMITED

13 APLEY WAY,CAMBRIDGE,CB23 6DF

Number:06211054
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