GIBSON TRAINING AND CARE LIMITED

Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way, Leven, KY8 3RS, Fife, United Kingdom
StatusACTIVE
Company No.SC331626
CategoryPrivate Limited Company
Incorporated01 Oct 2007
Age16 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

GIBSON TRAINING AND CARE LIMITED is an active private limited company with number SC331626. It was incorporated 16 years, 8 months, 16 days ago, on 01 October 2007. The company address is Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way, Leven, KY8 3RS, Fife, United Kingdom.



People

BEEBEE, Graeme, Reverend

Director

Reverend

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 16 days

LISTON, Jane Ann, Councillor

Director

Councillor

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 16 days

MORRISON, Dorothea Mae Morrow

Director

Elected Member Fife Council

ACTIVE

Assigned on 03 Mar 2008

Current time on role 16 years, 3 months, 14 days

MUIR, Helen Murray Bruce Thomson

Secretary

RESIGNED

Assigned on 16 Mar 2011

Resigned on 15 May 2015

Time on role 4 years, 1 month, 30 days

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 16 Mar 2011

Time on role 3 years, 5 months, 15 days

ARNOTT, Andrew David Keltie, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 31 Jan 2008

Resigned on 09 Jun 2010

Time on role 2 years, 4 months, 9 days

DOCHERTY, John James Mcintosh

Director

Councillor

RESIGNED

Assigned on 20 Mar 2013

Resigned on 05 May 2022

Time on role 9 years, 1 month, 16 days

MACLEOD, Roderick Alexander Randle, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 31 Jan 2008

Resigned on 01 Mar 2015

Time on role 7 years, 1 month, 1 day

MCCAFFERTY, Allan, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 04 Mar 2011

Resigned on 03 Oct 2023

Time on role 12 years, 6 months, 30 days

MCCARTNEY, Keith, Councillor

Director

None

RESIGNED

Assigned on 03 Oct 2012

Resigned on 04 May 2017

Time on role 4 years, 7 months, 1 day

MCDONALD, Alan Douglas, The Very Reverend Doctor

Director

Parish Minister

RESIGNED

Assigned on 03 Oct 2007

Resigned on 30 Jun 2016

Time on role 8 years, 8 months, 27 days

MELVILLE, Frances

Director

Provost Fife

RESIGNED

Assigned on 03 Mar 2008

Resigned on 08 Aug 2008

Time on role 5 months, 5 days

SANGSTER, William

Director

Fife Council

RESIGNED

Assigned on 03 Mar 2008

Resigned on 03 May 2012

Time on role 4 years, 2 months

VERNER, Barbara Ann, Councillor

Director

Councillor

RESIGNED

Assigned on 01 Sep 2017

Resigned on 13 Sep 2019

Time on role 2 years, 12 days

WATERSTON, Robin James

Director

Councillor

RESIGNED

Assigned on 09 Jun 2009

Resigned on 03 May 2012

Time on role 2 years, 10 months, 24 days

BELL & SCOTT WS (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 03 Oct 2007

Time on role 2 days


Some Companies

ACE ACCOUNTANTS LTD.

THE WHITE HOUSE WICK GREEN,WANTAGE,OX12 0AR

Number:04708031
Status:ACTIVE
Category:Private Limited Company

ACRE LANDSCAPES LIMITED

THE GATE HOUSE BASIN ROAD SOUTH,BRIGHTON,BN41 1WF

Number:06513097
Status:ACTIVE
Category:Private Limited Company

GROUPWARE SERVICES LIMITED

UNIT 30 LANSDOWN INDUSTRIAL ESTATE,CHELTENHAM,GL51 8PL

Number:11521966
Status:ACTIVE
Category:Private Limited Company

JOHN MILES & SON TYRE & EXHAUST CENTRE LIMITED

24 HIGH STREET,SAFFRON WALDEN,CB10 1AX

Number:04890083
Status:ACTIVE
Category:Private Limited Company

LIFTING GEAR UK (ASSET MANAGEMENT) LIMITED

UNIT 1D MAPLE COURT,SKELMERSDALE,WN8 9TG

Number:06416624
Status:ACTIVE
Category:Private Limited Company

LUNCHES DIRECT LIMITED

13 WHITEMORE ROAD,SURREY,GU1 1QT

Number:05642118
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