SL CAPITAL PARTNERS (US) LIMITED

7 Conference Square, Edinburgh, EH3 8AN
StatusDISSOLVED
Company No.SC293349
CategoryPrivate Limited Company
Incorporated18 Nov 2005
Age18 years, 6 months, 15 days
JurisdictionScotland
Dissolution27 Jun 2023
Years11 months, 6 days

SUMMARY

SL CAPITAL PARTNERS (US) LIMITED is an dissolved private limited company with number SC293349. It was incorporated 18 years, 6 months, 15 days ago, on 18 November 2005 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 7 Conference Square, Edinburgh, EH3 8AN.



People

ABRDN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 3 days

HAY, Stewart

Director

Company Director

ACTIVE

Assigned on 30 Jul 2007

Current time on role 16 years, 10 months, 4 days

PIM, Roger Jonathan

Director

None

ACTIVE

Assigned on 10 Oct 2013

Current time on role 10 years, 7 months, 24 days

BURNS, David John

Secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 21 Feb 2011

Time on role 6 months, 20 days

KIDD, Holly Sylvia

Secretary

RESIGNED

Assigned on 22 Oct 2018

Resigned on 30 Nov 2020

Time on role 2 years, 1 month, 8 days

MICKEL, Catriona Elizabeth

Secretary

RESIGNED

Assigned on 21 Feb 2011

Resigned on 31 Oct 2014

Time on role 3 years, 8 months, 10 days

O'BRIEN, Vincent Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 01 Aug 2010

Time on role 4 years, 8 months, 14 days

THOMPSON, David Ross

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 22 Oct 2018

Time on role 3 years, 11 months, 22 days

CURRIE, David

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Jul 2007

Resigned on 28 Aug 2012

Time on role 5 years, 29 days

HARRIS, Ian

Director

Company Director

RESIGNED

Assigned on 01 Aug 2010

Resigned on 02 Nov 2021

Time on role 11 years, 3 months, 1 day

MCKELLAR, Peter

Director

Company Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 30 Sep 2020

Time on role 13 years, 2 months

O'BRIEN, Vincent Joseph

Director

Company Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 30 Jul 2007

Time on role 1 year, 8 months, 12 days

PATERSON, Graham Douglas

Director

Investment Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 01 Aug 2010

Time on role 1 year, 3 months, 12 days

SKEOCH, Norman Keith, Sir

Director

Company Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 26 May 2009

Time on role 1 year, 9 months, 27 days

TAVENDALE, Wendy Anne

Director

Assistant Company Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 30 Jul 2007

Time on role 1 year, 8 months, 12 days

WILLIAMSON, Craig James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 10 Oct 2013

Time on role 1 year, 9 days


Some Companies

COLONEL TOM TOURING LIMITED

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:06806034
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL REAL ESTATE LIMITED

CLASSIC HOUSE,WARLINGHAM,CR6 9HA

Number:02101254
Status:ACTIVE
Category:Private Limited Company

K & N TRANSPORT KILSYTH LTD

UNIT A15 CHAMPION BUSINESS PARK,UPTON,CH49 0AB

Number:09560901
Status:ACTIVE
Category:Private Limited Company

PAUL LEE LIMITED

BROOKLYN,NORTHWOOD,HA6 3BP

Number:03917126
Status:ACTIVE
Category:Private Limited Company

SAMANTHA THOMPSON LIMITED

1 HALLIFORD DRIVE,BOGNOR REGIS,PO22 0AB

Number:08006363
Status:ACTIVE
Category:Private Limited Company

TEKNIX LIMITED

18 WOODCOCK DELL AVENUE,HARROW,HA3 0NS

Number:05582050
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