FORTH SECTOR DEVELOPMENT LIMITED

Duddingston Yards Duddingston Yards, Midlothian, EH15 3NT, Edinburgh
StatusACTIVE
Company No.SC372526
CategoryPrivate Limited Company
Incorporated08 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionScotland

SUMMARY

FORTH SECTOR DEVELOPMENT LIMITED is an active private limited company with number SC372526. It was incorporated 14 years, 3 months, 21 days ago, on 08 February 2010. The company address is Duddingston Yards Duddingston Yards, Midlothian, EH15 3NT, Edinburgh.



People

MCKINLEY, Carol Ann

Secretary

ACTIVE

Assigned on 26 Jan 2021

Current time on role 3 years, 4 months, 6 days

MILLER, Scott Morley

Director

Chief Operating Officer

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 8 months, 2 days

ROBERTSON, James Edmund

Director

Chief Finance Officer

ACTIVE

Assigned on 28 Jul 2023

Current time on role 10 months, 4 days

CAREY, Nick

Secretary

RESIGNED

Assigned on 25 Jan 2017

Resigned on 04 Mar 2019

Time on role 2 years, 1 month, 10 days

KING, Stephen Noel

Secretary

RESIGNED

Assigned on 30 Apr 2020

Resigned on 26 Jan 2021

Time on role 8 months, 26 days

MCLAUGHLIN, Susan

Secretary

RESIGNED

Assigned on 08 Sep 2016

Resigned on 25 Jan 2017

Time on role 4 months, 17 days

TREVORROW, Catherine

Secretary

RESIGNED

Assigned on 04 Mar 2019

Resigned on 12 Jul 2019

Time on role 4 months, 8 days

WILLIAMSON, Angela May

Secretary

RESIGNED

Assigned on 30 Mar 2010

Resigned on 22 Jul 2011

Time on role 1 year, 3 months, 23 days

MORTON FRASER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Feb 2010

Resigned on 30 Mar 2010

Time on role 1 month, 22 days

ALDRIDGE, John Stuart

Director

Company Director

RESIGNED

Assigned on 08 May 2013

Resigned on 25 Jan 2017

Time on role 3 years, 8 months, 17 days

BREWIS, Pamela Elizabeth

Director

None

RESIGNED

Assigned on 30 Mar 2010

Resigned on 06 Feb 2012

Time on role 1 year, 10 months, 7 days

CAMERON, Alastair James

Director

Management Consultant

RESIGNED

Assigned on 30 Mar 2010

Resigned on 17 Oct 2011

Time on role 1 year, 6 months, 18 days

DEVLIN THORP, Jeremy Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2010

Resigned on 17 Oct 2011

Time on role 1 year, 6 months, 18 days

FINLAYSON, Michael

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 2011

Resigned on 11 Sep 2015

Time on role 3 years, 9 months, 10 days

FLYNN, Austin

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2010

Resigned on 30 Mar 2010

Time on role 1 month, 22 days

GRIEVE, James Iain Maurice Mcleod, Dr

Director

Consultant

RESIGNED

Assigned on 18 Apr 2012

Resigned on 25 Jan 2017

Time on role 4 years, 9 months, 7 days

GRIMES, Alistair Bernard, Dr

Director

Management Consultant

RESIGNED

Assigned on 08 May 2013

Resigned on 25 Jan 2017

Time on role 3 years, 8 months, 17 days

HARDIE, Austin John

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Mar 2021

Time on role 4 years, 2 months, 6 days

HARRIS, Jon

Director

Retired

RESIGNED

Assigned on 28 Aug 2012

Resigned on 09 Jul 2015

Time on role 2 years, 10 months, 12 days

HOLMES, Peter David

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 23 Jul 2021

Time on role 4 years, 5 months, 29 days

HOWAT, William Anderson

Director

Chair

RESIGNED

Assigned on 17 Oct 2011

Resigned on 08 May 2013

Time on role 1 year, 6 months, 22 days

KING, Stephen

Director

Chief Finance Officer

RESIGNED

Assigned on 23 Jul 2021

Resigned on 28 Jul 2023

Time on role 2 years, 5 days

LEE, Gordon James

Director

Consultant

RESIGNED

Assigned on 30 Mar 2010

Resigned on 17 Oct 2011

Time on role 1 year, 6 months, 18 days

MACKAY, Neal Boyd

Director

Company Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 17 Oct 2011

Time on role 1 year, 6 months, 18 days

MILLAR, Fraser

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 21 Nov 2012

Time on role 8 months, 20 days

NORMAN, John

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 28 Jul 2021

Time on role 4 years, 6 months, 3 days

OUGHTON, Jacqueline Maria

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Aug 2019

Resigned on 29 Sep 2022

Time on role 3 years, 1 month, 20 days

PHIPPS, David George

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 30 Apr 2019

Time on role 2 years, 3 months, 5 days

STEVENSON, Ian Mcleod

Director

Business Development Consultant

RESIGNED

Assigned on 30 Mar 2010

Resigned on 17 Oct 2011

Time on role 1 year, 6 months, 18 days


Some Companies

2 SIMPLE PUBLISHING LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:08608270
Status:ACTIVE
Category:Private Limited Company

DOBREV MOMCHIL GEORGIEV LTD

1C ERMIN STREET,SWINDON,SN3 4RH

Number:11804734
Status:ACTIVE
Category:Private Limited Company

GOODWAY HOUSE MANAGEMENT LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:03404433
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MK74 LIMITED

29 LOMOND CRESCENT,DUNFERMLINE,KY11 4BY

Number:SC607105
Status:ACTIVE
Category:Private Limited Company

RUMILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11154971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE INTENSIVE CARE SOCIETY

CHURCHILL HOUSE,LONDON,WC1R 4SG

Number:02940178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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