THE DARK SKY OBSERVATORY

The Dark Sky Observatory Ltd C/O Azets The Dark Sky Observatory Ltd C/O Azets, Ayr, KA7 1EN, South Ayrshire, Scotland
StatusACTIVE
Company No.SC399758
Category
Incorporated18 May 2011
Age13 years, 4 days
JurisdictionScotland

SUMMARY

THE DARK SKY OBSERVATORY is an active with number SC399758. It was incorporated 13 years, 4 days ago, on 18 May 2011. The company address is The Dark Sky Observatory Ltd C/O Azets The Dark Sky Observatory Ltd C/O Azets, Ayr, KA7 1EN, South Ayrshire, Scotland.



People

CHARRON, Marc-Andre

Director

Business Consultant

ACTIVE

Assigned on 28 Nov 2019

Current time on role 4 years, 5 months, 24 days

KENNERLEY, Peter Dilworth

Director

Group Legal Director And Company Secretary

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 6 months, 8 days

MARTIN, Nicholas John, Dr

Director

Retired Microbiologist

ACTIVE

Assigned on 04 Jun 2013

Current time on role 10 years, 11 months, 18 days

ANDERSON, Colin

Secretary

RESIGNED

Assigned on 18 May 2011

Resigned on 17 Dec 2013

Time on role 2 years, 6 months, 30 days

ANDERSON, Colin David

Director

Architect

RESIGNED

Assigned on 18 May 2011

Resigned on 17 Dec 2013

Time on role 2 years, 6 months, 30 days

GIBSON, John Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 18 May 2011

Resigned on 16 Jul 2020

Time on role 9 years, 1 month, 29 days

HICKS, Simon Eric, Dr

Director

Managing Director

RESIGNED

Assigned on 18 May 2011

Resigned on 15 Jul 2013

Time on role 2 years, 1 month, 28 days

JOHNSTONE, Anne Provan Scott

Director

None

RESIGNED

Assigned on 18 May 2011

Resigned on 28 Nov 2019

Time on role 8 years, 6 months, 10 days

KLIMEK, Mark Henry

Director

Electronics Engineer

RESIGNED

Assigned on 02 Nov 2015

Resigned on 05 Oct 2023

Time on role 7 years, 11 months, 3 days

MUIR, Keith

Director

Head Of Tourism, Recreation &

RESIGNED

Assigned on 18 May 2011

Resigned on 20 May 2013

Time on role 2 years, 2 days

O'ROURKE, Patrick Denis

Director

Head Teacher

RESIGNED

Assigned on 18 May 2011

Resigned on 23 Jul 2012

Time on role 1 year, 2 months, 5 days

PARKER, Dawn Isobel Carson

Director

Community Engagement Officer

RESIGNED

Assigned on 02 Nov 2015

Resigned on 26 Jun 2023

Time on role 7 years, 7 months, 24 days

STEWART, Elaine Orr

Director

Project Manager

RESIGNED

Assigned on 18 May 2011

Resigned on 06 Dec 2012

Time on role 1 year, 6 months, 19 days


Some Companies

ALLES GUTE TRADING & HOLDING LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06045535
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED

SWORDFISH HOUSE UNIT C,HARLOW,CM20 2DP

Number:01676633
Status:ACTIVE
Category:Private Limited Company

BEECHLANDS RENEWABLES LIMITED

59 BRISTOW PARK,BELFAST,BT9 6TG

Number:NI613463
Status:ACTIVE
Category:Private Limited Company

O'NEAL BUILDING CONTRACTORS LIMITED

FLAT 8, WEYMAN COURT,NORTHOLT,UB5 6ST

Number:09992091
Status:ACTIVE
Category:Private Limited Company

SPICE HOUSE (AYLESFORD) LTD

440 NEW HYTHE LANE,AYLESFORD,ME20 6SA

Number:10464485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MALLOWS COMPANY (BOZEAT) LIMITED

ARCH VILLA 23 HIGH STREET,WELLINGBOROUGH,NN29 7NF

Number:07103621
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