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

Joyce Helen White

British – Born 65 years ago (June 1959)

Joyce Helen White
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland

Current appointments

Resigned appointments

82

Closed appointments

Companies

Company NameWestpoint Property Company (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 months (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Arthur Street
Glasgow
Lanarkshire
G76 8BQ
Scotland
Company NameALAN Whiteford Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Moulandale
Burnhervie
Inverurie
Aberdeenshire
AB51 5JU
Scotland
Company NameBd Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Floor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Company NameMacnewco Sixty Eight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Hutchison & Co.
B5 Whitecrook Business Centre
78 Whitecrook Street
Clydebank
Dunbartonshire
G81 1QF
Scotland
Company NameCity Park Technology Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Cuprum Building
480 Argyle Street
Glasgow
G2 8AH
Scotland
Company NameNBM Construction Cost Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Company NameHilditch Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
25 Ballencrieff Mill
Balmuir Road
Bathgate
EH48 4LL
Scotland
Company NameC.B. Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Woodlea
Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Company NameDigital Ip Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
Company NameGiles Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration7 months (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Spectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Company NameOcean Investments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
24 Fairley Street
Glasgow
G51 2SN
Scotland
Company NameRamsay McMichael Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
The Connect Building
59 Bath Street
Glasgow
G2 2DH
Scotland
Company NameUnicorn Tower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
500 Crow Road
Crow Road
Glasgow
G11 7DW
Scotland
Company NameNew West Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
2 Balmoral Drive
Cambuslang
Glasgow
G72 8BG
Scotland
Company NameHelensburgh Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
5-7 John Street
Helensburgh
Argyll
G84 8EA
Scotland
Company NameExpress Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 months (Resigned 30 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Grosvenor Crescent
Glasgow
G12 9AE
Scotland
Company NameCDM Pro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameMcMillan Task Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Unit 1 Shawbridge Industrial Estate
239 Shawbridge Street
Glasgow
G43 1QN
Scotland
Company NameA.J.P Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Arthur Street
Clarkston
Glasgow
G76 8BQ
Scotland
Company NameHamilton Ross Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment Duration3 months (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Company NameSaleem And Javed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
1 Glencairn Street
Stevenston
Ayrshire
KA20 3BE
Scotland
Company NamePert Bruce Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Munros House
Broomfield Industrial Estate
Broomfield Road Montrose
Angus
DD10 8SY
Scotland
Company NameNationwide Cooling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Company NameCity Park Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Cuprum Building
480 Argyle Street
Glasgow
G2 8AH
Scotland
Company NameBe Rented Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Company NameLochan Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Arthur Street
Clarkston
Glasgow
G76 8BQ
Scotland
Company NameThe Left Bank (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
33-35 Gibson Street
Glasgow
G12 8NU
Scotland
Company NameCastle Group Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Company NameMossburn Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
The Connect Building
59 Bath Street
Glasgow
G2 2DH
Scotland
Company NameAladdins (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameSRJ (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment Duration1 month (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
North Lanarkshire
G65 0NH
Scotland
Company NameBeechacre Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
The Hansen Company The Old Forge, 28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
Company NameMartin Alan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment Duration11 months (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Limemount, 5 Dudhope Terrace
Dundee
DD3 6HG
Scotland
Company NameWestern Meeting Club 2007 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Torrance Lodge
Riccarton Road
Kilmarnock
Ayrshire
KA1 5LQ
Scotland
Company NameWestern Meeting Club 2007 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Torrance Lodge
Riccarton Road
Kilmarnock
Ayrshire
KA1 5LQ
Scotland
Company NameThorntoun Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Thorntoun Estate
Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Company NameGlenfairn Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Suncourt House
19 Crosbie Road
Troon
KA10 6HE
Scotland
Company NameHunter Logie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
7 Crosshill Crescent
Strathaven
South Lanarkshire
ML10 6DT
Scotland
Company NameSalisbury Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
39 Carrick Road
Ayr
KA7 2RD
Scotland
Company NameFlexwave Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
53 Deer Meadow
Symington
Kilmarnock
KA1 5SE
Scotland
Company NameLeisure Reconstruction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
47-49 Figgate Lane
Edinburgh
EH15 1HJ
Scotland
Company NameRSFM Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Robertson Craig
3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Company NameWells Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration3 months (Resigned 30 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
School Road
Gartocharn
Alexandria
G83 8RW
Scotland
Company NameAbbanoy Commercial Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Suite 20, 145-149 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Company NameThorntoun (2008) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Thorntoun Estate
Crosshouse
Kilmarnock
Ayrshire
KA2 0BH
Scotland
Company NameGlenfairn (2008) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Suncourt House
19 Crosbie Road
Troon
KA10 6HE
Scotland
Company NameFMR Market Research Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
83 Drymen Road
Bearsden
Glasgow
G61 3RP
Scotland
Company NameGiles Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
C/O Ewan Grant, Rsm First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameAlliance Electrical 2007 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Auld Craichie Inn
Craichie
Forfar
Angus
DD8 2LU
Scotland
Company NameWells Hotels (2008) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
School Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Company NameCity Park Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Company NameDawn (No 2) Enterprises International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameJb Snap Happy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
39 St Vincent Place
Glasgow
G1 2ER
Scotland
Company NamePetal (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
1357-1359 Barrhead Road
Glasgow
G53 7DA
Scotland
Company NameOldco Realisations One Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration2 months (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
132 Main Street
Prestwick
Ayrshire
KA9 1PB
Scotland
Company NameInceptio Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Arthur Street
Clarkston
Glasgow
G76 8BQ
Scotland
Company NameStrathallan (Ardargie Mill) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2005 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Citypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Company NameFocus Urban Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameElcomatic Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
16 Kyle Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8JU
Scotland
Company NameKilchattan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
4 Westland Drive
Glasgow
G14 9NT
Scotland
Company NameCastle Contracting (Coatings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Company NameCastle Contracting (Structural Repairs) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Company NameCastle Contracting (Civil Engineering) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Company NameOtago Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Elmbank Gardens
Glasgow
Lanarkshire
G2 4NQ
Scotland
Company NameGlencairn Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
Company NameR F One Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Colbeg Farm Balmore
Torrance
Glasgow
G64 4AQ
Scotland
Company NameBe Sold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
2a North Kirklands
Eaglesham Road
Glasgow
East Renfrewshire
G76 0NT
Scotland
Company NameYogi Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
35 Campbell Drive
Bearsden
Glasgow
G61 4NF
Scotland
Company NameAladdins (East Kilbride) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
6 Newlands Place
East Kilbride
G74 1AE
Scotland
Company NameDSA Education Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameMacnewco One Hundred And Ninety Two Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameBe Maintained Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Comac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Company NameJMG Plumbing And Heating (Tayside) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Company NameProgressive Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameTektonika Architects Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
Kerdonan
Sandyhills
Dalbeattie
Kirkcudbrightshire
DG5 4PA
Scotland
Company NameMicrosulis Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
53 Deer Meadow
Symington
Kilmarnock
KA1 5SE
Scotland
Company NameSKA Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameQuarteira Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
47-49 Figgate Lane
Edinburgh
EH15 1HJ
Scotland
Company NameSKA Leisure Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
47-49 Figgate Lane
Edinburgh
EH15 1HJ
Scotland
Company NamePartio Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration5 months (Resigned 03 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
3 Arthur Street
Clarkston
Glasgow
G76 8BQ
Scotland
Company NameWilliams And Co 2013 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
1 Law Place
Nerston Mains Industrial Estate
Glasgow
G74 4QQ
Scotland
Company NameWalkerweld Engineering Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Registered Company Address
C/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Appointment Timeline

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