AMATI VCT PLC

Rsm Recovery Advisory Llp First Floor, Quay 2, Rsm Recovery Advisory Llp First Floor, Quay 2,, Edinburgh, EH3 9QG
StatusDISSOLVED
Company No.SC278722
CategoryPrivate Limited Company
Incorporated21 Jan 2005
Age19 years, 5 months, 14 days
JurisdictionScotland
Dissolution09 Oct 2019
Years4 years, 8 months, 26 days

SUMMARY

AMATI VCT PLC is an dissolved private limited company with number SC278722. It was incorporated 19 years, 5 months, 14 days ago, on 21 January 2005 and it was dissolved 4 years, 8 months, 26 days ago, on 09 October 2019. The company address is Rsm Recovery Advisory Llp First Floor, Quay 2, Rsm Recovery Advisory Llp First Floor, Quay 2,, Edinburgh, EH3 9QG.



People

CLARK, Alison

Secretary

ACTIVE

Assigned on 04 Jul 2018

Current time on role 6 years

HENDERSON, Julia

Director

Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 11 years, 3 days

SCOULER, Brian Buchanan

Director

Investment Manager

ACTIVE

Assigned on 25 Oct 2011

Current time on role 12 years, 8 months, 10 days

FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 04 Jun 2007

Time on role 2 years, 4 months, 11 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jan 2005

Resigned on 24 Jan 2005

Time on role 3 days

NCM FINANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jun 2007

Resigned on 31 Dec 2009

Time on role 2 years, 6 months, 27 days

THE CITY PARTNERSHIP (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 04 Jul 2018

Time on role 8 years, 6 months, 3 days

LAWRENCE, Peter Anthony

Director

Director

RESIGNED

Assigned on 24 Jan 2005

Resigned on 04 Jul 2018

Time on role 13 years, 5 months, 11 days

MILLER, Simon Edward Callum

Director

Director

RESIGNED

Assigned on 24 Jan 2005

Resigned on 24 Jun 2013

Time on role 8 years, 5 months

PINNEY, Charles Frederick

Director

Director

RESIGNED

Assigned on 24 Jan 2005

Resigned on 04 Jul 2018

Time on role 13 years, 5 months, 11 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 24 Jan 2005

Time on role 3 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 24 Jan 2005

Time on role 3 days


Some Companies

CONSULT-R LTD

24 THE RIDGEWAY,LONDON,N3 2PH

Number:02246860
Status:ACTIVE
Category:Private Limited Company

IN2SCOTLAND LIMITED

22 KILPATRICK DRIVE, BEARSDEN,GLASGOW,G61 4RH

Number:SC345323
Status:ACTIVE
Category:Private Limited Company

M WATKIN 88 LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11935908
Status:ACTIVE
Category:Private Limited Company

OPTIMAL INTEGRATION LIMITED

72 LACKFORD ROAD,COULSDON,CR5 3TA

Number:04448085
Status:ACTIVE
Category:Private Limited Company

TECHNOPTIC LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09386433
Status:ACTIVE
Category:Private Limited Company

TELLEN WOOD LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:08742337
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