ANDERSON STRATHERN
Registered Address
The registered address of ANDERSON STRATHERN is:
, 1 Rutland Court, EH3 8EY, Edinburgh,
Appointments
These are the registered company appointments of ANDERSON STRATHERN.
THE GLASS HOUSE AT ESKMILLS LTD
Corporate Secretary
ACTIVEAssigned on 02 Nov 2006
Current time on role 17 years, 5 months, 28 days
ALLAN AND DEY LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
JOE LITTLE,LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
MCPHEE (CLYDEBANK) LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
SUMMER ISLES FOODS (1993) LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
ISLE OF SKYE SALMON LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
LOCH NESS SALMON LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
OCEANSCOT LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
CHIEFTAIN FOODS LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
JOHN C. SPENCE LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
ROBERT SINCLAIR (FISH MERCHANTS) LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
JAMES PORTER (ABERDEEN) LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
ALLAN AND DEY V.A.P. LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
J W SEAFOODS LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
SINCLAIR & ROBERTSON (ABERDEEN) LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
ALFRED NICOL & SONS LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2004
Current time on role 20 years, 10 days
ARTHUR DUTHIE & CO LIMITED
Corporate Secretary
ACTIVEAssigned on 30 Jun 1999
Current time on role 24 years, 10 months
ROBINSON-WYLLIE LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Aug 1995
Resigned on 30 Apr 2021
Time on role 25 years, 8 months, 1 day
THE EDINBURGH SALMON COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 20 Apr 2004
Resigned on 05 Apr 2012
Time on role 7 years, 11 months, 15 days
CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Mar 2002
Resigned on 03 Sep 2008
Time on role 6 years, 5 months, 27 days
LOTHIANS RACING SYNDICATE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 1992
Resigned on 26 Nov 2007
Time on role 15 years, 2 months, 25 days
PAT MCGINLEY AUTOCARE LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Dec 2003
Resigned on 26 Nov 2007
Time on role 3 years, 11 months, 16 days
J. & F. ANDERSON
Corporate Secretary
RESIGNEDAssigned on 01 Sep 1992
Resigned on 26 Nov 2007
Time on role 15 years, 2 months, 25 days
HAMILTON HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Nov 1993
Resigned on 26 Nov 2007
Time on role 14 years, 16 days
RENNIE MEIKLE LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Apr 2000
Resigned on 26 Nov 2007
Time on role 7 years, 7 months, 1 day
MSL INNOVATE LTD.
Corporate Secretary
RESIGNEDAssigned on 14 Mar 2005
Resigned on 26 Nov 2007
Time on role 2 years, 8 months, 12 days
NUNIV DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Jun 1999
Resigned on 26 Nov 2007
Time on role 8 years, 5 months, 19 days
THE GLASS HOUSE CORPORATE LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Oct 2004
Resigned on 26 Nov 2007
Time on role 3 years, 26 days
PICARDIE LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Apr 1999
Resigned on 26 Nov 2007
Time on role 8 years, 7 months, 3 days
JAMES BLAKE & CO (ENGINEERS) LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Dec 2005
Resigned on 26 Nov 2007
Time on role 1 year, 11 months, 17 days
EUROCOLOR PHOTOPOINT LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Feb 1993
Resigned on 26 Nov 2007
Time on role 14 years, 9 months, 24 days
HAWTHORNDEN PRESS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 1992
Resigned on 26 Nov 2007
Time on role 15 years, 2 months, 25 days
DOUGLAS AND ANGUS ESTATES.
Corporate Secretary
RESIGNEDAssigned on 01 Jan 1992
Resigned on 26 Nov 2007
Time on role 15 years, 10 months, 25 days
FERNDALE FARMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jul 2004
Resigned on 26 Nov 2007
Time on role 3 years, 4 months, 14 days
HUGH RAE AUTOCARE LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Jun 2005
Resigned on 26 Nov 2007
Time on role 2 years, 4 months, 29 days