WEST WEMYSS ENTERPRISES LIMITED

48 Main Street 48 Main Street, Kirkcaldy, KY1 4SW, Fife, United Kingdom
StatusDISSOLVED
Company No.SC380459
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age14 years, 22 days
JurisdictionScotland
Dissolution03 Apr 2018
Years6 years, 3 months, 5 days

SUMMARY

WEST WEMYSS ENTERPRISES LIMITED is an dissolved private limited company with number SC380459. It was incorporated 14 years, 22 days ago, on 16 June 2010 and it was dissolved 6 years, 3 months, 5 days ago, on 03 April 2018. The company address is 48 Main Street 48 Main Street, Kirkcaldy, KY1 4SW, Fife, United Kingdom.



People

HARROWER, Gavin Peter

Director

N/A

ACTIVE

Assigned on 07 Jan 2013

Current time on role 11 years, 6 months, 1 day

MICALLEF, Leo

Director

Call Centre Handler

ACTIVE

Assigned on 01 Jul 2011

Current time on role 13 years, 7 days

RAMSTEDT, Mikko

Director

Contracts Manager

ACTIVE

Assigned on 01 Jul 2012

Current time on role 12 years, 7 days

SINCLAIR, Douglas

Director

Teacher

ACTIVE

Assigned on 01 Jul 2011

Current time on role 13 years, 7 days

MITCHELL, Isabella Christine

Secretary

RESIGNED

Assigned on 16 Jun 2010

Resigned on 01 Apr 2012

Time on role 1 year, 9 months, 16 days

ADAMS, Thomas Mckenzie

Director

Local Authority Councillor

RESIGNED

Assigned on 16 Jun 2010

Resigned on 10 May 2012

Time on role 1 year, 10 months, 24 days

CRUICKSHANK-GRAY, Carolynn

Director

N/A

RESIGNED

Assigned on 03 Dec 2012

Resigned on 08 Jan 2014

Time on role 1 year, 1 month, 5 days

DAIR, Elizabeth Mary

Director

Retired

RESIGNED

Assigned on 16 Jun 2010

Resigned on 01 Jul 2011

Time on role 1 year, 15 days

DENWETTE, Douglas Blair

Director

Retired Community Worker

RESIGNED

Assigned on 16 Jun 2010

Resigned on 01 Jun 2012

Time on role 1 year, 11 months, 16 days

DUNCAN, Christine Margaret

Director

Charity Coordinator

RESIGNED

Assigned on 01 Mar 2012

Resigned on 12 Aug 2012

Time on role 5 months, 11 days

FITZGERALD, Gerald Osbeck

Director

Sales Executive

RESIGNED

Assigned on 03 Dec 2012

Resigned on 07 Apr 2014

Time on role 1 year, 4 months, 4 days

GRAY, Joy Macarthur

Director

N/A

RESIGNED

Assigned on 03 Dec 2012

Resigned on 08 Jan 2014

Time on role 1 year, 1 month, 5 days

MCKENZIE, Christina

Director

N/A

RESIGNED

Assigned on 07 Jan 2013

Resigned on 01 Oct 2013

Time on role 8 months, 24 days

MOFFET, Thomas

Director

N/A

RESIGNED

Assigned on 03 Dec 2012

Resigned on 08 Apr 2014

Time on role 1 year, 4 months, 5 days

PARKER, William Weir

Director

N/A

RESIGNED

Assigned on 29 Aug 2013

Resigned on 07 Apr 2014

Time on role 7 months, 9 days


Some Companies

FLYCAM TECHNOLOGIES LTD

UNIT 23, QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:11037588
Status:ACTIVE
Category:Private Limited Company

H29 LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08648274
Status:ACTIVE
Category:Private Limited Company

IDUN AESTHETICS LIMITED

4 CHURCHILL ROAD,BROMSGROVE, WORCESTERSHIRE,B61 0PD

Number:11882770
Status:ACTIVE
Category:Private Limited Company

K. O. PLANT LIMITED

LUCCAM HOUSE HOCKLEY MILL,WINCHESTER,SO21 1NT

Number:06827383
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF MEDIATION LTD

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:07261621
Status:ACTIVE
Category:Private Limited Company

LPA TODAY LTD

SUITE 3, 5TH FLOOR ARRIVE, WHITE,SALFORD,M50 2NT

Number:09013786
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