SCOTSMAN HOLDINGS PLC

Hamilton House Hamilton House, Glasgow, G12 8DR
StatusACTIVE
Company No.SC358051
CategoryPrivate Limited Company
Incorporated09 Apr 2009
Age15 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

SCOTSMAN HOLDINGS PLC is an active private limited company with number SC358051. It was incorporated 15 years, 1 month, 13 days ago, on 09 April 2009. The company address is Hamilton House Hamilton House, Glasgow, G12 8DR.



People

SYME, David Wilson

Secretary

ACTIVE

Assigned on 02 Apr 2021

Current time on role 3 years, 1 month, 20 days

HESLOP, Stuart

Director

Company Director

ACTIVE

Assigned on 14 May 2024

Current time on role 8 days

KING, Cynthia

Director

Company Director

ACTIVE

Assigned on 02 Apr 2021

Current time on role 3 years, 1 month, 20 days

KING, Deborah Edith Endoxana, Dr

Director

Doctor

ACTIVE

Assigned on 10 Jun 2014

Current time on role 9 years, 11 months, 12 days

KING, Stefan Paul

Director

Company Director

ACTIVE

Assigned on 09 Apr 2009

Current time on role 15 years, 1 month, 13 days

MCQUADE, Stephen Anthony

Director

Director

ACTIVE

Assigned on 03 Apr 2012

Current time on role 12 years, 1 month, 19 days

STIRLING, Paul

Director

Retail Director

ACTIVE

Assigned on 02 Apr 2021

Current time on role 3 years, 1 month, 20 days

URQUHART, Ronald Graham

Director

Company Director

ACTIVE

Assigned on 14 May 2024

Current time on role 8 days

WELSH, Lesley

Director

Tenancy Director

ACTIVE

Assigned on 31 Mar 2011

Current time on role 13 years, 1 month, 22 days

DROMGOOLE, Fiona Mhairi

Secretary

RESIGNED

Assigned on 31 Jul 2012

Resigned on 13 Jun 2014

Time on role 1 year, 10 months, 13 days

MCGHEE, Brian William Craighead

Secretary

RESIGNED

Assigned on 13 Jul 2017

Resigned on 02 Apr 2021

Time on role 3 years, 8 months, 20 days

MCGHEE, Brian William Craighead

Secretary

RESIGNED

Assigned on 09 Apr 2009

Resigned on 31 Jul 2012

Time on role 3 years, 3 months, 22 days

KING, Martine Frances

Director

Adminstration Manager

RESIGNED

Assigned on 10 Jun 2014

Resigned on 22 Jul 2014

Time on role 1 month, 12 days

MCDOWALL, David

Director

Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 31 Oct 2014

Time on role 3 years, 7 months

MCGHEE, Brian William Craighead

Director

Company Director

RESIGNED

Assigned on 09 Apr 2009

Resigned on 21 Mar 2022

Time on role 12 years, 11 months, 12 days

MIDDLEMISS, George Richardson

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 31 Dec 2009

Time on role 8 months, 22 days

URQUHART, Ronald Graham

Director

Company Director

RESIGNED

Assigned on 14 Jun 2022

Resigned on 14 May 2024

Time on role 1 year, 11 months

YOUNG, John Christopher

Director

Director

RESIGNED

Assigned on 12 Jan 2010

Resigned on 31 Jul 2012

Time on role 2 years, 6 months, 19 days


Some Companies

BAILEY & JONES MAINTENANCE LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11034984
Status:ACTIVE
Category:Private Limited Company

COSTA RICAN B.A. RESORTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10821473
Status:ACTIVE
Category:Private Limited Company

DARREN HOGG MUSIC LTD

242 WHITE ROAD,QUINTON,B32 2SZ

Number:08184589
Status:ACTIVE
Category:Private Limited Company

EFFICIENT ENERGY SOLUTIONS LIMITED

CORRIE EDGE HOUSE,HINDHEAD,GU26 6PB

Number:06826695
Status:ACTIVE
Category:Private Limited Company

MMGR LIMITED

POPLAR FARM COTTAGE,FOREST ROW,RH18 5LH

Number:06194528
Status:ACTIVE
Category:Private Limited Company

THORPES PHYSIOTHERAPY LIMITED

19 LEAWOOD ROAD,FLEET,GU51 5AL

Number:08270167
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