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
ACTIVEAssigned on 05 Dec 2003
Current time on role 20 years, 5 months, 27 days
FOREST PRODUCTS (SCOTLAND) LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 21 years, 1 month, 3 days
LA LOM LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 21 years, 1 month, 3 days
SUBSEA DYNATECH LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 1994
Resigned on 14 Jul 2014
Time on role 19 years, 7 months, 13 days
CARRDON LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Jul 2003
Resigned on 13 Jul 2012
Time on role 9 years, 6 days
BUREAUSITE LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
COLIN WOOD (ANTIQUES) LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
REMOTE MEASUREMENT SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 27 Mar 2006
Resigned on 13 Jul 2012
Time on role 6 years, 3 months, 17 days
G. H. FISH LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
RICHARD BINNIE LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
TRAVELSTOCK (PACKAGING) LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
STATION GARAGE (GRAMPIAN) LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
CAIRN CONTRACTS (ABERDEEN) LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
DAVID HAYS & ASSOCIATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
D. RUDDIMAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
DUNCAN REFRIGERATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
AB SCAFF LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
DENBURN BUILDING CONTRACTORS LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
HAWKHILL HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
HAACO LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Aug 2007
Resigned on 13 Jul 2012
Time on role 4 years, 10 months, 24 days
MURISON COMMERCIALS LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Jul 2012
Time on role 9 years, 2 months, 15 days
ROWANHILL CONSULTANTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 May 2012
Time on role 9 years, 15 days
GT SUSTAINABLE SEAFOODS LTD
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 09 Jun 2003
Resigned on 29 Jul 2011
Time on role 8 years, 1 month, 20 days
GIBSON INSPECTION SERVICES LTD.
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 17 Mar 2009
Time on role 5 years, 10 months, 19 days
EAVETILE LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 28 Apr 2003
Resigned on 13 Aug 2008
Time on role 5 years, 3 months, 15 days
PETROCOMP CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 15 Jul 2008
Time on role 5 years, 2 months, 17 days
BOOKS AND BEANS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 May 2003
Resigned on 01 Jul 2008
Time on role 5 years, 1 month, 17 days
ADRIAN SMITH MOTORS LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Feb 2006
Resigned on 01 Jul 2008
Time on role 2 years, 4 months, 18 days
CONCLUSION FINANCIAL PLANNING LTD.
Corporate Secretary
RESIGNEDAssigned on 13 Mar 2006
Resigned on 01 Jul 2008
Time on role 2 years, 3 months, 18 days
SCOTIA INSTRUMENTATION LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Jul 2008
Time on role 15 years, 11 months, 1 day