PERTEN LIMITED

Alexander Fleming House Alexander Fleming House, Elgin, IV30 6GR, Morayshire, Scotland
StatusDISSOLVED
Company No.SC097437
CategoryPrivate Limited Company
Incorporated20 Feb 1986
Age38 years, 4 months, 22 days
JurisdictionScotland
Dissolution17 Nov 2020
Years3 years, 7 months, 27 days

SUMMARY

PERTEN LIMITED is an dissolved private limited company with number SC097437. It was incorporated 38 years, 4 months, 22 days ago, on 20 February 1986 and it was dissolved 3 years, 7 months, 27 days ago, on 17 November 2020. The company address is Alexander Fleming House Alexander Fleming House, Elgin, IV30 6GR, Morayshire, Scotland.



People

TODD, Andrew

Secretary

ACTIVE

Assigned on 31 Jan 2019

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

ADAM, Alexander William

Director

Chairman

ACTIVE

Assigned on 31 Jan 2019

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

MOTION, Michelle Hunter

Director

Management Accountant

ACTIVE

Assigned on 31 Jan 2019

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

SMITH, Innes

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2019

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

AS COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2012

Resigned on 31 Jan 2019

Time on role 7 years, 14 days

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2004

Resigned on 17 Jan 2012

Time on role 7 years, 7 months, 30 days

BELL & SCOTTS

Corporate-secretary

RESIGNED

Assigned on

Resigned on 15 Jan 2005

Time on role 19 years, 5 months, 29 days

GUNDERSON, David

Director

Director/Accountant

RESIGNED

Assigned on 18 Jan 2019

Resigned on 31 Jan 2019

Time on role 13 days

MURRAY, Randolph Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 8 months, 13 days

RATHBONE, Kevin

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 8 months, 13 days

SMITH, James Ian Hay

Director

Writer To The Signet

RESIGNED

Assigned on

Resigned on 05 Apr 1996

Time on role 28 years, 3 months, 9 days

WALKER, Bruce Edward

Director

Director

RESIGNED

Assigned on 18 Jan 2019

Resigned on 31 Jan 2019

Time on role 13 days

WALKER, Edward Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2019

Time on role 5 years, 5 months, 13 days

WARDROP, Alexander Duncan

Director

Financial Director

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 25 years, 1 month, 23 days


Some Companies

AAYAR LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09363482
Status:ACTIVE
Category:Private Limited Company

AMYS CLEANING SERVICES LTD

12 EVELYN WAY,WELLINGBOROUGH,NN29 7AP

Number:11381583
Status:ACTIVE
Category:Private Limited Company

K&M MEDIA LTD

SUITE 12, 2ND FLOOR, QUEENS HOUSE,LONDON,W1T 7PD

Number:10736565
Status:ACTIVE
Category:Private Limited Company

PERRINMOOR DEVELOPMENT LIMITED

THE DRIFTWAY CHURCHILL LANE,KIDDERMINSTER,DY10 3LY

Number:02023568
Status:ACTIVE
Category:Private Limited Company

RANGEWORTH PLACE MANAGEMENT COMPANY LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:02033661
Status:ACTIVE
Category:Private Limited Company

SUCAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11640070
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