LAB901 LIMITED

Lomond House Lomond House, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC225667
CategoryPrivate Limited Company
Incorporated26 Nov 2001
Age22 years, 7 months, 12 days
JurisdictionScotland
Dissolution24 Feb 2015
Years9 years, 4 months, 12 days

SUMMARY

LAB901 LIMITED is an dissolved private limited company with number SC225667. It was incorporated 22 years, 7 months, 12 days ago, on 26 November 2001 and it was dissolved 9 years, 4 months, 12 days ago, on 24 February 2015. The company address is Lomond House Lomond House, Glasgow, G2 1QQ.



People

FEARNLEY, Joel

Director

Engineer

ACTIVE

Assigned on 26 Nov 2001

Current time on role 22 years, 7 months, 12 days

GOURLAY, Paul George

Director

Facilities Manager

ACTIVE

Assigned on 25 Feb 2011

Current time on role 13 years, 4 months, 11 days

JOHNSON, Nicholas

Director

Financial Controller

ACTIVE

Assigned on 25 Feb 2011

Current time on role 13 years, 4 months, 11 days

MACKIE, Yvonne Margaret

Director

Hr Director

ACTIVE

Assigned on 25 Feb 2011

Current time on role 13 years, 4 months, 11 days

POLWART, Stuart

Director

Engineer

ACTIVE

Assigned on 26 Nov 2001

Current time on role 22 years, 7 months, 12 days

POLWART, Stuart

Secretary

Engineer

RESIGNED

Assigned on 26 Nov 2001

Resigned on 25 Feb 2011

Time on role 9 years, 2 months, 29 days

DOUGLAS, Simon Gordon, Dr

Director

Director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 25 Feb 2011

Time on role 4 years, 7 months, 13 days

GHAZAL, Peter, Professor

Director

Academic

RESIGNED

Assigned on 06 Sep 2002

Resigned on 14 Mar 2008

Time on role 5 years, 6 months, 8 days

HOPE, Richard Lawrie

Director

Investment Manager

RESIGNED

Assigned on 14 Mar 2008

Resigned on 25 Feb 2011

Time on role 2 years, 11 months, 11 days

HUGHES, David Michael

Director

Venture Capitalist

RESIGNED

Assigned on 03 Jun 2008

Resigned on 25 Feb 2011

Time on role 2 years, 8 months, 22 days

MCDOUGALL, Alexander Morrison

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2005

Resigned on 31 Jul 2007

Time on role 1 year, 11 months, 30 days

MILLER, Graham Grant

Director

Director

RESIGNED

Assigned on 28 Apr 2005

Resigned on 19 Jul 2007

Time on role 2 years, 2 months, 21 days

PRIMROSE, Sandy Blackadder

Director

Company Director

RESIGNED

Assigned on 22 Aug 2008

Resigned on 25 Feb 2011

Time on role 2 years, 6 months, 3 days

SEALEY, Barry Edward

Director

Business Consultant

RESIGNED

Assigned on 06 Sep 2002

Resigned on 14 Mar 2008

Time on role 5 years, 6 months, 8 days

WADDELL, John Maclaren Ogilvie

Director

Company Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 25 Feb 2011

Time on role 2 years, 11 months, 11 days


Some Companies

Number:07753685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL CONSORTIUM L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL023540
Status:ACTIVE
Category:Limited Partnership

LCHW LTD.

FLAT 2, 147 CASTELNAU,LONDON,SW13 9EW

Number:10880654
Status:ACTIVE
Category:Private Limited Company

LEONARDT LIMITED

THE UPPER FACTORY MAIN ROAD,BRIDGNORTH,WV16 6NN

Number:05714731
Status:ACTIVE
Category:Private Limited Company

SKW CONSULTANCY SERVICES LIMITED

THE HAYLOFT 17 HECADECK LANE,MELTON MOWBRAY,LE14 3EZ

Number:06759750
Status:ACTIVE
Category:Private Limited Company

STUART PUMPS LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:02096544
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