MESSRS THORNTONS WS
Registered Address
The registered address of MESSRS THORNTONS WS is:
, 50 Castle Street, DD1 3AQ, Dundee,
Appointments
These are the registered company appointments of MESSRS THORNTONS WS.
AUGMENT (SCOTLAND) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 01 Apr 2009
Time on role 4 years, 11 months, 13 days
SCOTTISH POTATO TECHNOLOGY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 27 Nov 2002
Resigned on 30 Nov 2004
Time on role 2 years, 3 days
UK FIRE AND ICE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Apr 2002
Resigned on 30 Nov 2004
Time on role 2 years, 7 months, 8 days
NAUGHTON CASTLE GARDEN LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Oct 2002
Resigned on 30 Nov 2004
Time on role 2 years, 30 days
IVIMEDS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 24 Jan 2003
Resigned on 30 Nov 2004
Time on role 1 year, 10 months, 6 days
LOCALS AGAINST DRUGS
Corporate Nominee Secretary
RESIGNEDAssigned on 13 Apr 2004
Resigned on 30 Nov 2004
Time on role 7 months, 17 days
DUNDEE UNIVERSITY INCUBATOR LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 20 Jun 1997
Resigned on 30 Nov 2004
Time on role 7 years, 5 months, 10 days
ANGUS ORGANICS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Oct 2002
Resigned on 30 Nov 2004
Time on role 2 years, 1 month, 13 days
THE EDINBURGH COOKERY SCHOOL LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 05 Sep 2002
Resigned on 30 Nov 2004
Time on role 2 years, 2 months, 25 days
EDINBURGH INDIAN FOODLINE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 05 Sep 2002
Resigned on 30 Nov 2004
Time on role 2 years, 2 months, 25 days
CAFE PROJECT
Corporate Nominee Secretary
RESIGNEDAssigned on 02 Aug 2002
Resigned on 30 Nov 2004
Time on role 2 years, 3 months, 28 days
P.E.C. LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 27 Nov 2002
Resigned on 30 Nov 2004
Time on role 2 years, 3 days
TAYSIDE CABLE TECHNOLOGIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 Jul 2001
Resigned on 30 Nov 2004
Time on role 3 years, 4 months, 18 days
FORTHILL PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 05 Sep 2002
Resigned on 30 Nov 2004
Time on role 2 years, 2 months, 25 days
FORMAN HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 May 2002
Resigned on 30 Nov 2004
Time on role 2 years, 6 months, 8 days
J & E NOMINEES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Sep 2002
Resigned on 30 Nov 2004
Time on role 2 years, 2 months, 12 days
BOBASOM LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 27 Mar 2001
Resigned on 30 Nov 2004
Time on role 3 years, 8 months, 3 days
H.E. GRANT (HOLDINGS) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 25 Jan 2000
Resigned on 30 Nov 2004
Time on role 4 years, 10 months, 5 days
DTW HEATING & ELECTRICAL LTD.
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Mar 2002
Resigned on 30 Nov 2004
Time on role 2 years, 8 months, 22 days
GLENFESHIE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 Nov 2001
Resigned on 30 Nov 2004
Time on role 3 years, 18 days
THE CAIRNGORM CATALOGUE COMPANY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 04 Sep 2000
Resigned on 30 Nov 2004
Time on role 4 years, 2 months, 26 days
EPICURE ECOSSE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 05 Sep 2002
Resigned on 30 Nov 2004
Time on role 2 years, 2 months, 25 days
ARBROATH EVENTS
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jun 2004
Resigned on 30 Nov 2004
Time on role 5 months
TRANSPORT ASSOCIATION LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 10 Jun 2002
Resigned on 30 Nov 2004
Time on role 2 years, 5 months, 20 days
WEST MEMUS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 Jan 1999
Resigned on 30 Nov 2004
Time on role 5 years, 10 months, 16 days
H.E. GRANT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 25 Jan 2000
Resigned on 30 Nov 2004
Time on role 4 years, 10 months, 5 days
THE BRECHIN ARTS FESTIVAL
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Sep 2003
Resigned on 25 Nov 2004
Time on role 1 year, 2 months, 14 days
NUTSCENE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 04 Jul 2002
Resigned on 06 Aug 2004
Time on role 2 years, 1 month, 2 days
THE ANGUS MENTAL HEALTH ASSOCIATION
Corporate Nominee Secretary
RESIGNEDAssigned on 29 Jun 2001
Resigned on 01 May 2004
Time on role 2 years, 10 months, 2 days
FREMONA LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Feb 2004
Resigned on 23 Apr 2004
Time on role 2 months, 12 days
ESCALONA LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Feb 2004
Resigned on 23 Apr 2004
Time on role 2 months, 12 days
KEEPIE-UP LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Apr 2002
Resigned on 05 Mar 2004
Time on role 1 year, 10 months, 13 days
C HERE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Sep 2002
Resigned on 19 Sep 2003
Time on role 1 year, 1 day
THE FRESH JUICE COMPANY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 04 Jul 2002
Resigned on 04 Jul 2003
Time on role 1 year
3MRT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 May 2002
Resigned on 15 May 2003
Time on role 11 months, 24 days