TCAM NOMINEES (NO. 6) LIMITED

Level 1 Princes Exchange Level 1 Princes Exchange, Edinburgh, EH3 9BN, Scotland
StatusDISSOLVED
Company No.SC427156
CategoryPrivate Limited Company
Incorporated27 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionScotland
Dissolution17 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

TCAM NOMINEES (NO. 6) LIMITED is an dissolved private limited company with number SC427156. It was incorporated 11 years, 11 months, 18 days ago, on 27 June 2012 and it was dissolved 4 years, 2 months, 29 days ago, on 17 March 2020. The company address is Level 1 Princes Exchange Level 1 Princes Exchange, Edinburgh, EH3 9BN, Scotland.



People

WALKER, Duncan Richard

Secretary

ACTIVE

Assigned on 21 Oct 2019

Current time on role 4 years, 7 months, 25 days

WALKER, Duncan Richard

Director

Accountant

ACTIVE

Assigned on 21 Oct 2019

Current time on role 4 years, 7 months, 25 days

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2012

Resigned on 12 Nov 2015

Time on role 3 years, 4 months, 15 days

BATHGATE, Haig Robbie

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 31 Jul 2018

Time on role 6 years, 1 month, 4 days

CLARK, Ian Robert

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 19 Jan 2016

Time on role 3 years, 6 months, 22 days

CONNELL, Douglas Andrew

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 19 Jan 2016

Time on role 3 years, 6 months, 22 days

FULTON, Robin David

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 19 Jan 2016

Time on role 3 years, 6 months, 22 days

HAIR, Robert Christopher

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 22 May 2013

Time on role 10 months, 25 days

MACKINTOSH, Simon Aeneas

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 12 Nov 2015

Time on role 3 years, 4 months, 15 days

MONTGOMERY, Alexander Rentoul

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 31 Jul 2018

Time on role 6 years, 1 month, 4 days

SHERIDAN, Thomas Gerard

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 26 Jul 2019

Time on role 11 months, 26 days

SPARROW, Charles Edward

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 11 Oct 2019

Time on role 1 year, 2 months, 11 days

THOMPSON, Heather

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 12 Nov 2015

Time on role 3 years, 4 months, 15 days

TURCAN, Robert Cheyne

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2012

Resigned on 28 Mar 2013

Time on role 9 months, 1 day


Some Companies

AYOGO HEALTH UK LIMITED

R+,READING,RG1 1AZ

Number:08283664
Status:ACTIVE
Category:Private Limited Company

CIVITAS SPV8 LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:10536157
Status:ACTIVE
Category:Private Limited Company

EDC CONSTRUCTION LIMITED

UNIT 2 SCOTT COURT OCEAN WAY,SOUTH GLAMORGAN,CF24 5HF

Number:05577032
Status:ACTIVE
Category:Private Limited Company

HILLGROVE HAULAGE LTD

63 OTTAWA ROAD,WESTON SUPER MARE,BS23 4PR

Number:08950315
Status:ACTIVE
Category:Private Limited Company

HUNTER SERVICES (UK) LIMITED

4 YELVERTON ROAD,BOURNEMOUTH,BH1 1DF

Number:04291247
Status:ACTIVE
Category:Private Limited Company

J.S. ENVIRONMENTAL (SOUTHERN) LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:05748858
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