Alan GIBSON
Natural Person
Title | Mr |
---|---|
First Name | Alan |
Last Name | GIBSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 40 |
Total | 40 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PALLET 2 PACKAGING LIMITED | Feb 13, 2018 | Oct 05, 2023 | Active | Director | Director | Kingseat Road Halbeath KY11 8RY Dunfermline U7 Halbeath Interchange Business Park Fife United Kingdom | Scotland | British |
SCOTT TIMBER LIMITED | Mar 03, 2009 | Jun 30, 2023 | Active | Company Director | Director | Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7, Halbeath Interchange Business Park Fife | Scotland | British |
WHIRLOWDALE TRADING COMPANY LIMITED | Jul 31, 2017 | Dec 31, 2020 | Active | Director | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Scotland | Scotland | British |
H L C (WOOD PRODUCTS) LIMITED | Aug 26, 2015 | Dec 31, 2020 | Active | Director | Director | The Gravel Pit Needham IP20 9LB Norfolk | Scotland | British |
MYMATEMARK LIMITED | Aug 31, 2011 | Dec 31, 2020 | Active | Company Director | Director | Halbeath Interchange Business Park Kingseat Road KY11 8RY Halbeath Dunfermline Unit 7 Fife Scotland | Scotland | British |
SCOTT GROUP INVESTMENTS LIMITED | Jun 21, 2011 | Dec 31, 2020 | Active | Company Director | Director | Halbeath Interchange Business Park Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Fife Scotland | Scotland | British |
DIRECT PALLETS HOLDINGS LTD | Aug 10, 2020 | Dec 31, 2020 | Dissolved | Director | Director | Cromwell Road CH65 4AA Ellesmere Port C/O Scott Pallets England | Scotland | British |
DIRECT PALLETS LTD | Aug 10, 2020 | Dec 31, 2020 | Dissolved | Director | Director | Cromwell Road CH65 4AA Ellesmere Port C/O Scott Pallets England | Scotland | British |
WATSON PALLETS LIMITED | Jan 21, 2019 | Dec 31, 2020 | Dissolved | Director | Director | Halbeath Interchange Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Scotland | Scotland | British |
PALLET24 LTD | Apr 23, 2018 | Dec 31, 2020 | Dissolved | Director | Director | Halbeath Interchange Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Fife | Scotland | British |
HENDERSON GROUP LIMITED | Oct 19, 2010 | Aug 20, 2020 | Active | Director | Director | Earlsgate Park FK3 8TR Grangemouth Caledon Green United Kingdom | Scotland | British |
WILLIAMS PALLET SERVICES LIMITED | Feb 22, 2012 | Apr 02, 2020 | Active | Director | Director | Trafford Park M17 1BR Manchester Elevator Road England | Scotland | British |
SCOTT PACKAGING LTD. | Feb 02, 2012 | Apr 02, 2020 | Active | Managing Director | Director | Atlantic Way CF63 3RA Barry Shed A Vale Of Glamorgan Wales | Scotland | British |
SCOTT GROUP LIMITED | Mar 08, 2010 | Apr 02, 2020 | Active | Company Director | Director | Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7, Halbeath Interchange Business Park Fife | Scotland | British |
HAMBROOK PALLETS LIMITED | Feb 01, 2010 | Apr 02, 2020 | Active | Company Director | Director | Ironchurch Road Off St Andrews Road BS11 9AF Avonmouth | Scotland | British |
MARLAW PALLET SERVICES LIMITED | Sep 18, 2003 | Apr 02, 2020 | Active | Company Director | Director | Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Halbeath Interchange Fife | Scotland | British |
PALLET LOGISTICS LIMITED | Jun 15, 2017 | Apr 02, 2020 | Dissolved | Director | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Scotland | Scotland | British |
NORTHERN CASE LIMITED | Aug 09, 2016 | Apr 02, 2020 | Dissolved | Director | Director | Cromwell Road CH65 4AA Ellesmere Port Northern Case Limited England | Scotland | British |
SPECRITE PALLETS LTD | Feb 22, 2012 | Apr 02, 2020 | Dissolved | Director | Director | Trafford Park M17 1BR Manchester Elevator Road England | Scotland | British |
ENSCO 234 LIMITED | Oct 05, 2010 | Apr 02, 2020 | Dissolved | Company Director | Director | Halbeath Interchange Business Park Kingseat Road KY11 8RY Halbeath Dunfermline Unit 7 Fife Scotland | Scotland | British |
SCOTT PROPERTIES NO 1 LIMITED | Mar 08, 2010 | Apr 02, 2020 | Dissolved | Company Director | Director | Halbeath Interchange Business Park Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7 Fife | Scotland | British |
L. G. PACKAGING LIMITED | Mar 08, 2010 | Apr 02, 2020 | Dissolved | Company Director | Director | Bawtry Road S60 5DN Rotherham Canklow House South Yorkshire England | Scotland | British |
CROFTON PALLETS LIMITED | Mar 03, 2009 | Apr 02, 2020 | Dissolved | Company Director | Director | Atlantic Way CF63 3RA Barry Shed A Vale Of Glamorgan Wales | Scotland | British |
TRIPACK SOLUTIONS LIMITED | Apr 28, 2006 | Apr 02, 2020 | Dissolved | Group Packaging Managing Director | Director | Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Halbeath Interchange Fife | Scotland | British |
BIRCHMEAD LIMITED | Mar 22, 2006 | Apr 02, 2020 | Dissolved | Director | Director | Trent Lane Industrial Estate Castle Donington DE74 2PY Derbyshire | Scotland | British |
CASTLE WIGHTMAN (PALLETS) LTD. | Jan 26, 2004 | Apr 02, 2020 | Dissolved | Director | Director | Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Halbeath Interchange Fife | Scotland | British |
GLENROTHES INDUSTRIAL PACKING LIMITED | Nov 17, 2003 | Apr 02, 2020 | Dissolved | Director | Director | Business Park Kingseat Road, Halbeath KY11 8RY Dunfermline Unit 7 Halbeath Interchange Fife | Scotland | British |
BOXES AND PACKAGING (GLASGOW) LIMITED | Oct 29, 2014 | Dec 16, 2014 | Dissolved | Company Director | Director | Tunnel Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Scotland | British |
PLASBOARD PLASTICS LIMITED | Mar 13, 2002 | Nov 20, 2003 | Active | Secretary | 29 Pentland Road G75 9GF East Kilbride | British | ||
LOCHABER BOX LIMITED | Mar 13, 2002 | Jul 31, 2003 | Active | Secretary | 29 Pentland Road G75 9GF East Kilbride | British | ||
FOAM PLUS LIMITED | Mar 13, 2002 | Jul 31, 2003 | Active | Secretary | 29 Pentland Road G75 9GF East Kilbride | British | ||
SUNDOLITT LIMITED | Mar 13, 2002 | Jul 31, 2003 | Active | Managing Director | Secretary | 29 Pentland Road G75 9GF East Kilbride | British | |
SUNDOLITT LIMITED | Apr 25, 2001 | Jul 31, 2003 | Active | Managing Director | Director | 29 Pentland Road G75 9GF East Kilbride | Scotland | British |
LOCHABER BOX LIMITED | Mar 26, 2001 | Jul 31, 2003 | Active | General Manager | Director | 29 Pentland Road G75 9GF East Kilbride | Scotland | British |
FOAM PLUS LIMITED | Mar 26, 2001 | Jul 31, 2003 | Active | General Manager | Director | 29 Pentland Road G75 9GF East Kilbride | Scotland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0