ESSLEMONT CAMERON GAULD

Registered Address

The registered address of ESSLEMONT CAMERON GAULD is:

18, Carden Place, AB10 1UQ, Aberdeen, Scotland

Appointments

These are the registered company appointments of ESSLEMONT CAMERON GAULD.

LA BONNE BAGUETTE 2003 LIMITED

Corporate Secretary

ACTIVE

Assigned on 05 Dec 2003

Current time on role 20 years, 5 months, 27 days

FOREST PRODUCTS (SCOTLAND) LIMITED

Corporate Secretary

ACTIVE

Assigned on 28 Apr 2003

Current time on role 21 years, 1 month, 3 days

LA LOM LIMITED

Corporate Secretary

ACTIVE

Assigned on 28 Apr 2003

Current time on role 21 years, 1 month, 3 days

SUBSEA DYNATECH LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 14 Jul 2014

Time on role 19 years, 7 months, 13 days

CARRDON LIMITED

Corporate Secretary

RESIGNED

Assigned on 07 Jul 2003

Resigned on 13 Jul 2012

Time on role 9 years, 6 days

BUREAUSITE LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

JOHN S. FINDLATER (SKENE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

COLIN WOOD (ANTIQUES) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

REMOTE MEASUREMENT SYSTEMS LIMITED

Corporate Secretary

RESIGNED

Assigned on 05 Dec 2003

Resigned on 13 Jul 2012

Time on role 8 years, 7 months, 8 days

AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 13 Jul 2012

Time on role 6 years, 3 months, 17 days

G. H. FISH LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

RICHARD BINNIE LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

TRAVELSTOCK (PACKAGING) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

D.R. SIGNS AND SUPPLIES LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

STATION GARAGE (GRAMPIAN) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

CAIRN CONTRACTS (ABERDEEN) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

DAVID HAYS & ASSOCIATES LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

D. RUDDIMAN LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

DUNCAN REFRIGERATION LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

AB SCAFF LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

DENBURN BUILDING CONTRACTORS LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

HAWKHILL HOUSE LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

HAACO LIMITED

Corporate Secretary

RESIGNED

Assigned on 20 Aug 2007

Resigned on 13 Jul 2012

Time on role 4 years, 10 months, 24 days

MURISON COMMERCIALS LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Jul 2012

Time on role 9 years, 2 months, 15 days

ROWANHILL CONSULTANTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 May 2012

Time on role 9 years, 15 days

GT SUSTAINABLE SEAFOODS LTD

Corporate Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 Apr 2012

Time on role 7 years, 3 months, 17 days

GRASSIE'S CARPETS & UPHOLSTERY LTD.

Corporate Secretary

RESIGNED

Assigned on 09 Jun 2003

Resigned on 29 Jul 2011

Time on role 8 years, 1 month, 20 days

GIBSON INSPECTION SERVICES LTD.

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 17 Mar 2009

Time on role 5 years, 10 months, 19 days

EAVETILE LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 27 Jan 2009

Time on role 5 years, 8 months, 29 days

G H F (GRAMPIAN) LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Aug 2008

Time on role 5 years, 3 months, 15 days

PETROCOMP CONSULTING LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 15 Jul 2008

Time on role 5 years, 2 months, 17 days

BOOKS AND BEANS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 May 2003

Resigned on 01 Jul 2008

Time on role 5 years, 1 month, 17 days

ADRIAN SMITH MOTORS LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Jul 2008

Time on role 2 years, 4 months, 18 days

CONCLUSION FINANCIAL PLANNING LTD.

Corporate Secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 01 Jul 2008

Time on role 2 years, 3 months, 18 days

SCOTIA INSTRUMENTATION LIMITED

Corporate Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2008

Time on role 15 years, 11 months, 1 day


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