MACLAY MURRAY & SPENS LLP - Page 3
Corporate Officer
Name | MACLAY MURRAY & SPENS LLP |
---|---|
Is Corporate Officer | Yes |
Appointments | |
Active | 10 |
Inactive | 119 |
Resigned | 1272 |
Total | 1401 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
---|---|---|---|---|---|
VINDEX FINANCIAL SERVICES LIMITED | Jul 01, 2006 | Oct 27, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 |
TODHOLE TRUSTEE (NO. 1) LIMITED | Apr 12, 2006 | Oct 27, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 |
FELLOWS' TRUST | Mar 27, 2003 | Oct 27, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland |
FELLOWS' ASSOCIATES (UK) LTD | Apr 09, 2002 | Oct 27, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
SPECTIS ROBOTICS LIMITED | Mar 11, 2009 | Oct 26, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
GRAMPIAN PROPERTY GROUP LIMITED | Sep 14, 2007 | Oct 25, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
MERCAT HOMES LIMITED | Sep 14, 2007 | Oct 25, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
RICHMOND PROPERTIES (ABERDEEN) LIMITED | Sep 14, 2007 | Oct 25, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
HAMILTON RESIDENTIAL LIMITED | Sep 14, 2007 | Oct 25, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
GRAMPIAN DEVELOPMENTS LIMITED | Sep 14, 2007 | Oct 25, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
ALBYN DEVELOPMENTS LIMITED | Jan 17, 2007 | Oct 25, 2017 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
PRAGMEDIA LIMITED | Jul 29, 2004 | Oct 24, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
INTELLIGENT ACCESS SOLUTIONS LIMITED | Nov 01, 2010 | Oct 23, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland |
ADOBE SYSTEMS EUROPE LIMITED | Nov 03, 1994 | Oct 23, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 |
EMMS NAZARETH | Mar 06, 2004 | Aug 03, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
LINK TECHNOLOGIES LIMITED | Aug 16, 2006 | Jul 15, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
I.F.A. INTERNATIONAL FINANCIAL AND TAX SOLUTIONS LTD | Feb 04, 2009 | May 30, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 |
TRIOGEN LIMITED | Apr 10, 1996 | May 22, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland Great Britain |
TRIOGEN HOLDINGS LIMITED | Apr 10, 1996 | May 22, 2017 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland Great Britain |
CHADWICK INVESTMENTS LIMITED | Dec 23, 2004 | Sep 29, 2016 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
PAN GLO UK HOLDINGS LIMITED | Jul 21, 2008 | Jul 28, 2016 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
PUFFERFISH LIMITED | Apr 24, 2008 | Jul 20, 2016 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland |
BLUEHONE LIMITED | Jul 30, 2004 | Apr 14, 2016 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
CCL TECHNOLOGY SOLUTIONS LTD | Aug 14, 2006 | Apr 01, 2016 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
SANLAM INVESTMENTS UK LIMITED | May 08, 2006 | Feb 17, 2016 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 |
COLLEGIUM 130 LIMITED | Aug 02, 2006 | Oct 31, 2015 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
JETWATCH LIMITED | Aug 02, 2006 | May 11, 2015 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 |
EUROPEAN BRAIN INJURY CONSORTIUM | Aug 04, 1995 | Apr 09, 2015 | Dissolved | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
SIGMA PRIVATE OFFICE LIMITED | Aug 03, 2006 | Mar 19, 2015 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 Scotland |
CODE (THE BINDERY) LIMITED | May 16, 2008 | Oct 10, 2014 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
ASHFORD ESTATES LIMITED | May 16, 2008 | Sep 01, 2014 | Active | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
BANCA (RESTAURANT) LIMITED | Feb 24, 2011 | Aug 21, 2014 | Dissolved | Nominee Secretary | London Wall EC2Y 5AB London One Uk |
DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED | Sep 18, 2001 | Jul 01, 2014 | Active | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
HYSO INTERNATIONAL LIMITED | Jun 26, 2007 | Jun 01, 2014 | Dissolved | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
CASCADE TECHNOLOGIES LIMITED | Aug 03, 2006 | May 29, 2014 | Dissolved | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
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