MAYMAT LIMITED

Peregrine House, Mosscroft Avenue Westhill Business Park Peregrine House, Mosscroft Avenue Westhill Business Park, Aberdeen, AB32 6JQ, United Kingdom
StatusDISSOLVED
Company No.SC065447
CategoryPrivate Limited Company
Incorporated21 Jul 1978
Age45 years, 11 months, 17 days
JurisdictionScotland
Dissolution28 May 2024
Years1 month, 10 days

SUMMARY

MAYMAT LIMITED is an dissolved private limited company with number SC065447. It was incorporated 45 years, 11 months, 17 days ago, on 21 July 1978 and it was dissolved 1 month, 10 days ago, on 28 May 2024. The company address is Peregrine House, Mosscroft Avenue Westhill Business Park Peregrine House, Mosscroft Avenue Westhill Business Park, Aberdeen, AB32 6JQ, United Kingdom.



People

PARK, Robert Fraser Pearson

Secretary

ACTIVE

Assigned on 03 Sep 2020

Current time on role 3 years, 10 months, 4 days

MACGREGOR, Stuart Alastair

Director

Finance Director

ACTIVE

Assigned on 29 Apr 2015

Current time on role 9 years, 2 months, 8 days

MILNE, Stewart

Director

Company Director

ACTIVE

Assigned on

Current time on role

MORE, Gerald Campbell

Director

Company Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 4 years, 11 days

PARK, Robert Fraser Pearson

Director

Group Finance Director

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 2 months, 14 days

ANDERSON, Lesley

Secretary

RESIGNED

Assigned on 15 Nov 2004

Resigned on 16 Jul 2007

Time on role 2 years, 8 months, 1 day

CORRAY, Pamela Jane

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 06 Jun 2008

Time on role 10 months, 21 days

IRVINE, John Christopher

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 02 Dec 2002

Time on role 6 months, 30 days

KERR, Gayle

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 03 May 2002

Time on role 5 years, 10 months, 2 days

MARTIN, Scott Craig

Secretary

RESIGNED

Assigned on 28 May 2013

Resigned on 12 Jul 2018

Time on role 5 years, 1 month, 15 days

MEDINE, Michael Sinclair

Secretary

RESIGNED

Assigned on 12 Jul 2018

Resigned on 03 Sep 2020

Time on role 2 years, 1 month, 22 days

MILNE, Hamish

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 28 years, 6 days

MITCHELL, Paul Watt

Secretary

RESIGNED

Assigned on 02 Dec 2002

Resigned on 15 Nov 2004

Time on role 1 year, 11 months, 13 days

OAG, Stuart Charles

Secretary

RESIGNED

Assigned on 06 Jun 2008

Resigned on 01 Feb 2013

Time on role 4 years, 7 months, 25 days

ALLISON, Glenn Fraser Whyte

Director

Company Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 31 Mar 2019

Time on role 4 years, 2 months, 1 day

BARTON, Ian Mcmath

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 1991

Resigned on 25 Nov 1994

Time on role 3 years, 5 months, 24 days

GRIERSON, Ian David

Director

Finance Director

RESIGNED

Assigned on 31 May 1993

Resigned on 31 Dec 1994

Time on role 1 year, 7 months

IRVINE, John Christopher

Director

Finance Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 30 Jan 2015

Time on role 10 years, 18 days

JOHNSTON, John Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 31 years, 1 month, 6 days

KYLE, Stuart

Director

Production Manager

RESIGNED

Assigned on 07 Dec 1990

Resigned on 27 May 1994

Time on role 3 years, 5 months, 20 days

MACKAY, Hugh James

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jan 2004

Time on role 20 years, 5 months, 18 days

MILNE, Hamish

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jul 2001

Time on role 22 years, 11 months, 17 days

MORRISON, Hamish Fraser

Director

Technical Director

RESIGNED

Assigned on 01 Aug 1990

Resigned on 31 Dec 1994

Time on role 4 years, 4 months, 30 days

NOBLE, Edward Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1991

Time on role 33 years, 1 month, 6 days

ROWSON, Philip Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 6 months, 6 days


Some Companies

AMZAY LIMITED

10 CROFTON PARK ROAD,LONDON,SE4 1AE

Number:11105026
Status:ACTIVE
Category:Private Limited Company

BOLLYWOOD MOVIES UK LIMITED

SUITE F,LONDON,NW6 3BT

Number:09901186
Status:ACTIVE
Category:Private Limited Company

HELEN RICHARDSON LIMITED

78 GREENHAM ROAD,LONDON,N10 1LP

Number:08324753
Status:ACTIVE
Category:Private Limited Company

MAGICLEAN LIMITED

17 KINGSWAY,LEAMINGTON SPA,CV31 3LW

Number:11698841
Status:ACTIVE
Category:Private Limited Company

PENCREBAR CONSTRUCTION LTD

1 BEECHING PARK,CALLINGTON,PL17 8QS

Number:05323572
Status:ACTIVE
Category:Private Limited Company

THE PARTY WALL BUREAU LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:10226145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source