REVERSIONARY GAINS II LIMITED

13 Queens Road, Aberdeen, AB15 4YL, Scotland
StatusDISSOLVED
Company No.SC132641
CategoryPrivate Limited Company
Incorporated24 Jun 1991
Age33 years, 11 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 9 months, 13 days

SUMMARY

REVERSIONARY GAINS II LIMITED is an dissolved private limited company with number SC132641. It was incorporated 33 years, 11 days ago, on 24 June 1991 and it was dissolved 3 years, 9 months, 13 days ago, on 22 September 2020. The company address is 13 Queens Road, Aberdeen, AB15 4YL, Scotland.



People

BARBER, Paul Trevor

Director

Chief Executive

ACTIVE

Assigned on 05 Jul 2017

Current time on role 7 years

PIERCE, Antony Lewis

Director

Finance Director

ACTIVE

Assigned on 05 Jul 2017

Current time on role 7 years

CAVES, John Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2001

Resigned on 18 Nov 2010

Time on role 9 years, 9 months, 5 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Nov 2010

Resigned on 01 Jun 2015

Time on role 4 years, 6 months, 14 days

NEILL CLERK & MURRAY

Corporate-secretary

RESIGNED

Assigned on 31 Oct 1992

Resigned on 17 Jul 1995

Time on role 2 years, 8 months, 17 days

NEILL CLERK & MURRAY

Corporate-secretary

RESIGNED

Assigned on 04 Dec 1991

Resigned on 31 Oct 1992

Time on role 10 months, 27 days

NEILL CLERK REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 1991

Resigned on 04 Dec 1991

Time on role 5 months, 7 days

PARK CIRCUS (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 13 Feb 2001

Time on role 5 years, 6 months, 27 days

BARBER, Paul Trevor

Director

Company Director

RESIGNED

Assigned on 18 Nov 2010

Resigned on 01 Jun 2015

Time on role 4 years, 6 months, 14 days

BURGESS, Susan Ann

Director

Director

RESIGNED

Assigned on 19 Jan 2009

Resigned on 04 Feb 2011

Time on role 2 years, 16 days

CALNAN, Robert John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

COUCH, Peter Quentin Patrick

Director

Company Director

RESIGNED

Assigned on 18 Nov 2010

Resigned on 31 Jan 2014

Time on role 3 years, 2 months, 13 days

HARE-SCOTT, Nigel Trewren

Director

Director

RESIGNED

Assigned on 19 Jan 2009

Resigned on 18 Nov 2010

Time on role 1 year, 9 months, 30 days

LITTLE, Simon

Director

Director

RESIGNED

Assigned on 19 Jan 2009

Resigned on 15 Oct 2010

Time on role 1 year, 8 months, 27 days

MACDONALD, Donald Ross

Director

Solicitor

RESIGNED

Assigned on 27 Jun 1991

Resigned on 13 Feb 2001

Time on role 9 years, 7 months, 16 days

MARSHALL, Graeme Calder Walker

Director

Company Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 27 Jun 2011

Time on role 10 years, 4 months, 14 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 05 Jul 2017

Time on role 2 years, 1 month, 4 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 31 Jan 2014

Resigned on 01 Jun 2015

Time on role 1 year, 4 months, 1 day

PEARCE GOULD, Rupert Anthony

Director

Company Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 08 Jun 2011

Time on role 10 years, 3 months, 23 days

SHULMAN, Harvey Barry

Director

Solicitor

RESIGNED

Assigned on 27 Jun 1991

Resigned on 13 Feb 2001

Time on role 9 years, 7 months, 16 days

SIDWELL, Graham Robert

Director

None

RESIGNED

Assigned on 25 Nov 2010

Resigned on 04 Feb 2014

Time on role 3 years, 2 months, 9 days

TAYLOR, Alastair Desmond Barham

Director

Solicitor

RESIGNED

Assigned on 29 Mar 1999

Resigned on 13 Feb 2001

Time on role 1 year, 10 months, 15 days

TAYLOR, Alastair Desmond Barham

Director

Solicitor

RESIGNED

Assigned on 01 Nov 1991

Resigned on 09 Feb 1998

Time on role 6 years, 3 months, 8 days

TOPLAS, David Hugh Sheridan

Director

Accountant

RESIGNED

Assigned on 27 Jun 1991

Resigned on 13 Feb 2001

Time on role 9 years, 7 months, 16 days


Some Companies

36 KENILWORTH ROAD LIMITED

NEWLANDS FARM SHEEPWASH LANE,UCKFIELD,TN22 4HA

Number:10760093
Status:ACTIVE
Category:Private Limited Company

CONSTANTINE LINDSAY LIMITED

1 THE CENTRE, HIGH STREET,,SP8 4AB

Number:05242542
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS CABINETS LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:07554103
Status:LIQUIDATION
Category:Private Limited Company

MIDSOMER VETERINARY CENTRE LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:09057146
Status:ACTIVE
Category:Private Limited Company

ROMANO'S BURNTISLAND LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC467624
Status:ACTIVE
Category:Private Limited Company

SUSU TRADING LIMITED

FARADAY BUILDING,SWANSEA,SA2 8PP

Number:06839656
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