NORTHERN NASHVILLE CAITHNESS COUNTRY MUSIC FESTIVAL

The Secretary The Secretary, Thurso, KW14 7DZ, Caithness
StatusDISSOLVED
Company No.SC276667
Category
Incorporated30 Nov 2004
Age19 years, 7 months, 8 days
JurisdictionScotland
Dissolution16 Jul 2019
Years4 years, 11 months, 23 days

SUMMARY

NORTHERN NASHVILLE CAITHNESS COUNTRY MUSIC FESTIVAL is an dissolved with number SC276667. It was incorporated 19 years, 7 months, 8 days ago, on 30 November 2004 and it was dissolved 4 years, 11 months, 23 days ago, on 16 July 2019. The company address is The Secretary The Secretary, Thurso, KW14 7DZ, Caithness.



People

MACKAY, Jessie Murray

Secretary

ACTIVE

Assigned on 30 Nov 2004

Current time on role 19 years, 7 months, 8 days

GRAY, Alistair

Director

Sheet Metal Worker

ACTIVE

Assigned on 28 May 2007

Current time on role 17 years, 1 month, 11 days

MCGUIGAN, Joanne

Director

Night Care Worker

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 9 months, 7 days

MILLER, James Alexander

Director

Team Leader Procurement

ACTIVE

Assigned on 30 Nov 2004

Current time on role 19 years, 7 months, 8 days

SINCLAIR, Beattine

Director

Shop Assistant

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 9 months, 7 days

YOUNGSON, Darryn

Director

Plant Operator

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 8 months, 7 days

BEATTIE, Isobell

Director

Retired

RESIGNED

Assigned on 28 May 2007

Resigned on 28 May 2007

Time on role

DUNNETT, John Phimister

Director

Team Leader

RESIGNED

Assigned on 30 Nov 2004

Resigned on 01 Oct 2014

Time on role 9 years, 10 months, 1 day

GORDON, Alexander John Sinclair

Director

Community Works Officer

RESIGNED

Assigned on 30 Nov 2004

Resigned on 09 May 2006

Time on role 1 year, 5 months, 9 days

GRAY, Christine

Director

Social Work Co-Ordinator

RESIGNED

Assigned on 30 Nov 2004

Resigned on 26 Feb 2017

Time on role 12 years, 2 months, 26 days

MACLEAN, Kenneth

Director

Health Safety Monitor

RESIGNED

Assigned on 28 May 2007

Resigned on 28 May 2007

Time on role

OAG, David

Director

Project Engineer

RESIGNED

Assigned on 30 Nov 2004

Resigned on 30 Nov 2004

Time on role

SHEARER, David Andrew

Director

Carer

RESIGNED

Assigned on 30 Nov 2004

Resigned on 28 Apr 2007

Time on role 2 years, 4 months, 28 days

SWANSON, Elizabeth Green

Director

Formerly A Teacher

RESIGNED

Assigned on 18 Apr 2005

Resigned on 19 Nov 2015

Time on role 10 years, 7 months, 1 day


Some Companies

BNBS CATERING LIMITED

CHURCH FARM HIGH STREET,KING'S LYNN,PE33 9EL

Number:07002226
Status:ACTIVE
Category:Private Limited Company

MARK PRIME ALT CREATIVE LTD

HILL COTTAGE HITCHWOOD LANE,HITCHIN,SG4 7RY

Number:07824681
Status:ACTIVE
Category:Private Limited Company

MISRA ADVISORY SERVICES LTD

27 SHILL BANK VIEW,MIRFIELD,WF14 0QG

Number:10687809
Status:ACTIVE
Category:Private Limited Company

NU-PHALT LIMITED

UNIT 3 PARKFIELD BUSINESS PARK,RUGBY,CV21 1QJ

Number:04985379
Status:ACTIVE
Category:Private Limited Company

PK STREETWORKS LTD

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:09623546
Status:ACTIVE
Category:Private Limited Company

STAR PHARMA LIMITED

YULE CATTO BUILDING,HARLOW,CM20 2BH

Number:03192713
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