Download leads from Nexok and grow your business. Find out more

Alexander George Robertson

British – Born 71 years ago (August 1952)

Alexander George Robertson
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland

Current appointments

Resigned appointments

330

Closed appointments

Companies

Company NameAcumen Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (3 months after company formation)
Appointment Duration8 months (Resigned 09 January 2002)
Assigned Occupation Certified Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Company NameCAI Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2002 (2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (Resigned 03 August 2019)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameFreelance Euro Services (Dccxv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 October 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameBannerman Construction Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NamePJCM Electrical Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Rocklea
Garvock Road
Laurencekirk
Aberdeenshire
AB30 1FJ
Scotland
Company NameFreelance Euro Services (Dcclxx) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Dccci) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameChillum Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
117 Derbeth Grange
Kingswells
Aberdeen
AB15 8UD
Scotland
Company NameWhitton Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
1 Melville Terrace
Stirling
FK8 2NE
Scotland
Company NameGebberet Power Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSabes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameSub-C-Ark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameWardwell Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months (Resigned 01 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameOLEN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Buffle
Kirkton Of Tough
Alford
Aberdeenshire
AB33 8DU
Scotland
Company NameRAE Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Company NameFreelance Euro Services (McCcxcv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSm Storey Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McDlv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McDlix) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameNHM Design Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McDlxxx) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDavid Leghorn.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 Muir Place
Townhill
Dunfermline
Fife
KY12 0FB
Scotland
Company NameProduct Design Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameIslaina Well Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
10 Laurel Cottages
Pitmedden
Ellon
Aberdeenshire
AB41 7PB
Scotland
Company NameHeaslip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdxx) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 Carden Place
Aberdeen
AB10 1UT
Scotland
Company NameFreelance Euro Services (Mdxxviii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameFreelance Euro Services (Mdxlv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameOiltex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Account Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameOptima Structural Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdlxxxvi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
559m Holburn Street
Aberdeen
AB10 7LH
Scotland
Company NameMj Monks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NamePaul Whyte Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Company NameUnderwater Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdcxv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
43 Montgomery Way
Musselburgh
East Lothian
EH21 7BF
Scotland
Company NameScrubs Mud Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameHunter Freelance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameMeikle Engineering Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameFreelance Euro Services (Mdclxix) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameUDS Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Dubford Avenue
Bridge Of Don
Aberdeen
AB23 8FX
Scotland
Company NameFreelance Euro Services (Mdclxxxii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdclxxxiii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameIAN Johnston Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
66 Martin Drive
Stonehaven
Grampian Area
AB39 2LU
Scotland
Company NameAlianna Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameWhite Spider Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
45 Ashley Gardens
Aberdeen
AB10 6SH
Scotland
Company NameAmaranthine Drilling & Abandonment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameRemcc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameConnolly Jermieson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
83 King'S Gate
Aberdeen
AB15 4EN
Scotland
Company NameFreelance Euro Services (Mdccxvii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLunan Well Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Account Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameMet-X Resources Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
3 Fechil Brae
Ellon
AB41 8NS
Scotland
Company NameThe Pinpoint Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24-26 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdccxxvi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameHarry Walker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
76 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Company NameYelea Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
7 West Craigbank Gardens 7 West Craigbank Gardens
Cults
Aberdeen
AB15 9AG
Scotland
Company NameFreelance Euro Services (Mdcclxi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration6 days (Resigned 25 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameJ. P. Hall Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameCreative Process (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdcccxx) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSk Turbine Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
6 Clubb Crescent
New Deer
Turriff
Aberdeenshire
AB53 6WG
Scotland
Company NameEnvirosource Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameBlack Rocks Geological Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Summit House
Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameFreelance Euro Services (Mdccclxi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameArgory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameStoll Wellservices Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameSafetyzone (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stewart & Stewart Limited Hillveiw
High Street
Beauly
Highland
IV4 7BT
Scotland
Company NameFreelance Euro Services (Mdcccxcviii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McMiv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameCoutts Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRefkel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameDurango Subsea Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameBurnside Cmms Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
13 Burnside Gardens
Aberdeen
AB25 2QW
Scotland
Company NameWillsam Eng Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Summit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameCristal Geological Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
2nd Floor Thistle House
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameCulter Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
42 C/O Gilbert Watson And Associates Limited
Carden Place
Aberdeen
AB10 1UP
Scotland
Company NameMegray Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (MM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameCir-Sed Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 08 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameScotia Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmix) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 08 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameSutherland Technology Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSe Materials Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
31 Glenury Crescent
Stonehaven
Aberdeenshire
AB39 3LF
Scotland
Company NameFreelance Euro Services (Mmlxxxi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameMorcon Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
22 Queen Sonja Kloss
Kirkwall
Orkney Islands
KW15 1FJ
Scotland
Company NameFreelance Euro Services (Mmxciii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameAuk Energy Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
28 Airyhall Gardens
Aberdeen
AB15 7QL
Scotland
Company NameGibside Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration2 months (Resigned 06 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmcxvii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month (Resigned 17 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameWalshaw Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFetteresso Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Company NameFreelance Euro Services (Mmcxliii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NamePVG Measurement Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
119 Kepplehills Road
Bucksburn
Aberdeen
AB21 9PL
Scotland
Company NameREID Turbine Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Ostler House Waulkmill
Kinharrachie
Ellon
Aberdeenshire
AB41 8PS
Scotland
Company NameD S C Drilling Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameHarranna Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Account Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameCranston Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Glencroft House
Dalginross
Comrie
Perthshire
PH6 2HB
Scotland
Company NameFreelance Euro Services (Mmcxc) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmcxcviii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Eskbank Road
Dalkeith
Midlothian
EH22 1HJ
Scotland
Company NameB. Wright Inspection Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameFreelance Euro Services (McDlxi) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameGJS Technical Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Millbrae Milton Of Fintray
Fintray
Aberdeen
AB21 0YD
Scotland
Company NamePLS Matco Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameJMR Logistics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
45 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Company NameChalmers Design Engineering Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
14 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Company NameGryffon Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Tax Services (Norh) Ltd
1, Melville Terrace
Stirling
Stirlingshire
FK8 2ND
Scotland
Company NameFreelance Euro Services (Mmlxxvi) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameThe Ashton Group (London) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment Duration4 years (Resigned 06 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
1 Victoria Crescent
Irvine
Ayrshire
KA12 8DY
Scotland
Company NameIsscon Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Company NameTAE Process Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameDomikos Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Dccxlvii) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameHLJ Leadership Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameFreelance Euro Services (Dcclxviii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company Name2G Project Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameMcLanders Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameS Carr Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment Duration1 year (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
27 Colthill Circle
Miltimber
Aberdeenshire
AB13 0EH
Scotland
Company NameRudston Inspection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company Name17.07 Projects Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameFreelance Euro Services (Dcccviii) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Dcccxv) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Dcccxx) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Dcccxxvii) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameLaleham Resources Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameWindrush Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Windrush Grampian Terrace
Torphins
Banchory
AB31 4JS
Scotland
Company NameMartin Design Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Company NameSagitta Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Robert Miller & Co
19a Northumberland Street
Edinburgh
EH3 6LR
Scotland
Company NameRay Howard Consultant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Dcclxiv) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
116 Alexander Avenue
Largs
KA30 9EY
Scotland
Company NameFreelance Euro Services (Dcclxxiv) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Dcccxlix) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameB2 Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Swire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Company NamePb Alpacas Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
6 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Dcccxliv) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
Company NameFreelance Euro Services (Dccclxxiv) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameCG+C Engineering Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Greystone Place
Newtonhill
Stonehaven
Kincardineshire
AB39 3UL
Scotland
Company NameGeografix Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameK Williams Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameFreelance Euro Services (Dccclxxxi) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Dccclxxxiv) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Dcccxci) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
Company NameBell Safety Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLocorum Natura Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Cmlxxxvi) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 21 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameBy Mechanical Engineering Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
37 Grant Road
Banchory
Aberdeenshire
AB31 5UW
Scotland
Company NameFreelance Euro Services (McDv) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameI & M Flow Measurement Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McDix) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McCclxx) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSimpson Quality Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
54 Newburgh Road
Bridge Of Don
Aberdeen
AB22 8QY
Scotland
Company NameKirkbrae Engineering Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months (Resigned 31 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McDxxii) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months (Resigned 31 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameRortam Subsea Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFd Fluids Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameTNLG Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameL & N Walker Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameQuinag Civil Engineering Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
2 Hallforest Close
Kintore
Inverurie
Aberdeenshire
AB51 0TU
Scotland
Company NamePoint 618 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Pinewood
Crathes
Banchory
Kincardineshire
AB31 5JD
Scotland
Company NameAlmanack Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameI.Reece Technical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
3 Thorfinn Terrace
Thurso
Caithness
KW14 7LL
Scotland
Company NameMbriavon Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameFreelance Euro Services (McDxlv) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NamePiramamoja Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameAthol McCombie Engineering Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
61 Dubford Crescent
Bridge Of Don
Aberdeen
AB23 8FT
Scotland
Company NameKeith Engineering Design Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameNemes Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameJDM Safety Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Company NameBronieburn Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Leonard Curtis House 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameFreelance Euro Services (McDlxxxvii) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (McDlxxxv) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameThermo Hydraulic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
78b Evan Street
Stonehaven
Aberdeenshire
AB39 2HR
Scotland
Company NameFreelance Euro Services (McDxciii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameSarcam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
7 Cove Way
Cove Bay
Aberdeen
AB12 3DW
Scotland
Company NameAFS Consulting Engineers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
170 West Torbain
Kirkcaldy
Fife
KY2 6QF
Scotland
Company NameFreelance Euro Services (MDV) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameSubsea Decommissioning Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Swire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Company NameTracy Thain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Mill Of Bruxie
Mintlaw
Peterhead
AB42 4LF
Scotland
Company NameSandleford Project Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameRussellmuir Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Swire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Company NameG.W And L.W Construction Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameJSR Engineering Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameM S Drilling Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameBenissa Planning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Mdxxxii) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameKeltic Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameMackay Metallurgical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameAP Drilling Consultants Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Company NameKingsey Engineering Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameGascott Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameGk Access & Inspection Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
34 Main Street
Symington
Biggar
ML12 6LJ
Scotland
Company NameFreelance Euro Services (Mdlix) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameLp Oil & Gas Consultants Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameNorth East Electrical Consultants Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameBennett Drilling Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameFreelance Euro Services (Mdlxxvi) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameOperations And Production Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameWells Solutions Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Company NameFreelance Euro Services (Mdlxxxix) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NamePh(HSE)S Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Mdxciii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mdxciv) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Mdlxvi) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRotating Equipment Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameSpecialist Safety Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameW.J. Subsea Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameOrmesby Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration2 months (Resigned 07 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdcvi) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mdcix) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Company NameWalker Drilling Materials And Logistics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameB.L.C.D. Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
First Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Company NameM.F.J Access Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdcxxxii) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDJ Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameFreelance Euro Services (Mdcxxxiii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameCF & D Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDynamic Electrical & Instrumentation Technical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameFreelance Euro Services (Mdcxxxviii) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameFreelance Euro Services (Mdclxi) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameFreelance Euro Services (Mdclxiv) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Swire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Company NameWishwell Logistics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Mineralwell View
Stonehaven
Kincardineshire
AB39 3LA
Scotland
Company NameH B B I Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
2 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Company NameDavart Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameGuthrie Drilling Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameFreelance Euro Services (Mdclxxxvii) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameKPD Energy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
6 Strathmore Drive
Aberdeen
AB16 6SJ
Scotland
Company NameFreelance Euro Services (Mdclxxxix) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameEWAN McIntosh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDeclaration Well Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
11 Marywell Village
Arbroath
Angus
DD11 5RH
Scotland
Company NameSnoglobe Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Begbies Traynor Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameAce Drilling Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
176 Findhorn
Findhorn
Forres
Morayshire
IV36 3YN
Scotland
Company NameFreelance Euro Services (Mdccxi) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdccxx) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mdccxxxviii) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameEcscape Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdccxli) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDL Process Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
58 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameFreelance Euro Services (Mdccxlix) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration3 months (Resigned 25 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mdcclx) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameDarkstar Electrotechnic Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Marview
Tarland
Aboyne
Aberdeenshire
AB34 4TJ
Scotland
Company NameBremner Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NamePJK (Contract Services) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameStand Sure Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFacilities Project Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRoxbora Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameJILL Brown Management Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameGordon McCartney Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameHodge Half-Life Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
78 Brisbane Street
Largs
Ayrshire
KA30 8QN
Scotland
Company NameGeoscotell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameDGH Planning Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
Company NameCheryl Logistics Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLilly Offshore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
The Old City Club
6 Southesk Street
Brechin
DD9 6DY
Scotland
Company NameFreelance Euro Services (Mdcccxlii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mdcccxliii) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NamePetolyn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRefurbishment & Building (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (3 years, 9 months after company formation)
Appointment DurationResigned same day (Resigned 17 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Salisbury House
3 Salisbury Villas
Station Road
Cambridge
CB1 2LA
Company NamePetroleum Commercial Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameMPDS Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mdccclxxxvi) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameFreelance Euro Services (Mdcccxcvii) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (McMvi) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McMxvi) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLb 5 Mentoring Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRusler Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameGoodwin Consulting Engineers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 months (Resigned 22 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameG.M. Ross Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Blue Square House
272 Bath Street
Glasgow
Strathclyde
G2 4JR
Scotland
Company NameGORA Projects Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameThistle Subsea Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameHargreaves Engineering Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration3 months (Resigned 20 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameBondgate Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McMlv) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 27 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameDS Offshore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 March 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
9 Greenbank Grove
Fraserburgh
Aberdeenshire
AB43 7HX
Scotland
Company NameFerocitas Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
8 Canalside
Ratho
Newbridge
Midlothian
EH28 8JS
Scotland
Company NameLecoil Electrical Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
22 Traill Street
Castletown
Thurso
KW14 8UJ
Scotland
Company NameNec Contracting Services UK Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (McMlxx) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NamePangbourne Project Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
Company NameCardrona Technical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameDECE Contract Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
R & A House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Company NameFreelance Euro Services (McMxci) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (McMxciii) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (McMxcvii) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRossmac Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameMoray Drilling Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmxiii) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (MMX) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameRed Park (UK) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
First Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Company NameRosehill Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameIAG Design Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameElectrical Engineering Techniques Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameHarrstar Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
86 Martin Drive
Stonehaven
Kincardineshire
AB39 2LU
Scotland
Company NameMoger Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NamePhd Engineers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLGW Safety Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameMmlix Tk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Trinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Company NameFreelance Euro Services (Mmlxxii) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 08 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameHigh Rope Access Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameJRM Draughting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Second Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameSeamount Survey Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (MMC) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mmciii) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRMR Inspection Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 15 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameGS Planning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmcxx) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameOrmatech UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameGourlay Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameXcite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Company NameTilgang Ndt Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
57 Telford Road
Edinburgh
EH4 2AY
Scotland
Company NameFreelance Euro Services (Mmcxlvii) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameRYAN Farquhar Mechanical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFreelance Euro Services (Mmclix) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameLa Gove Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
5 Rubislaw Terrace
C/O Jm Taylor
Aberdeen
AB10 1XE
Scotland
Company NameBlackplanit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmclxxiv) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameImdcs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
2 Lochnagar Road
Peterculter
Aberdeenshire
AB14 0TD
Scotland
Company NameJ P Access Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
16 Letham Place Letham Place
Dunbar
EH42 1AJ
Scotland
Company NameMascot Engineering Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameNTBR Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameD. Rafferty Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Sc303868: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameRevelation Oil Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Company NameRYAN Kirt Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameKMSH Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameFreelance Euro Services (Mmcxci) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Company NameEnvironmental Adviser Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
The Old Manse
Lumsden
Huntly
AB54 4JL
Scotland
Company NameQuality Drilling Consultancy Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 months (Resigned 14 August 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameMac Engineering Design Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 March 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameFreelance Euro Services (Mdlxxx) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
Third Floor 65
Glasgow
G2 2BX
Scotland
Company NameFabmac Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 February 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NameRingworld Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Company NameFreelance Euro Services (McMlxxxii) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Thistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameETW Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameEvanteq Energy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing