Advanced company searchLink opens in new window

MACLAY MURRAY & SPENS LLP

Filter appointments

Filter appointments

Total number of appointments 348

MURGITROYD GROUP LIMITED (SC221766)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
1 September 2015
Resigned on
25 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

SCHOOLHILL FACTOR LIMITED (SC295488)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
7 November 2007
Resigned on
25 October 2017

SAFEWELL SOLUTIONS LIMITED (SC285782)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
14 November 2007
Resigned on
24 October 2017

THE DEESIDE WATER COMPANY LIMITED (SC457187)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
20 August 2013
Resigned on
24 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

THE DEESIDE WATER COMPANY (HOLDINGS) LIMITED (SC457137)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
19 August 2013
Resigned on
24 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

ASCERTRA UK LTD (SC102804)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
10 December 2007
Resigned on
24 October 2017

STRATEGIC OFFSHORE RESEARCH LIMITED (SC240977)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
7 November 2007
Resigned on
24 October 2017

CARRACK LIMITED (SC186129)

Company status
Dissolved
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
15 November 2007
Resigned on
24 October 2017

Registered in a Non European Economic Area What's this?

CORAL PFI HOLDINGS 2003 LIMITED (04815162)

Company status
Active
Correspondence address
1 George Square, Glasgow, Glasgow, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
30 June 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

PFI 2005 LIMITED (05581652)

Company status
Active
Correspondence address
1 George Square, Glasgow, Glasgow, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
30 June 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

DALMORE CAPITAL 20 GP LIMITED (10656312)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
7 March 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

CORAL PROJECT INVESTMENTS (ISSUER) LIMITED (10664392)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
10 March 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

DALMORE CAPITAL 18 GP LIMITED (10552820)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
9 January 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

DC3 (ASSETCO) LIMITED (10714570)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
7 April 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

NORSCOT TRUCK AND VAN LIMITED (SC079951)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
7 November 2007
Resigned on
23 October 2017

DALMORE CAPITAL 19 GP LIMITED (10657221)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
7 March 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

REDRUTH HOLDINGS 2 LIMITED (10665971)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
13 March 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

MILLAR MARINE SERVICES LIMITED (SC194300)

Company status
Dissolved
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
12 November 2007
Resigned on
23 October 2017

DALMORE HIGHWAY INVESTMENT HOLDINGS LIMITED (10392685)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
23 September 2016
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
SO300744

CORAL PROJECT INVESTMENTS (ASSETCO) LIMITED (10666325)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
13 March 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC300744

DC3 (ISSUER) LIMITED (10712466)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
6 April 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

PFI PARA (HOLDINGS) LIMITED (08235346)

Company status
Active
Correspondence address
1 George Square, Glasgow, Glasgow, Scotland, G2 1AL
Role Resigned
Secretary
Appointed on
30 June 2017
Resigned on
23 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

G BARRACK LIMITED (SC197886)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
7 November 2007
Resigned on
22 October 2017

STRATUM RESERVOIR PETROPHYSICS (UK), LTD. (SC159306)

Company status
Active
Correspondence address
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Role Resigned
Secretary
Appointed on
16 May 2007
Resigned on
31 July 2017

SANTASALO GEARS UK LIMITED (SC452884)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
21 June 2013
Resigned on
9 June 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

ENTIER MANNING SERVICES LTD (SC349200)

Company status
Active
Correspondence address
66 Queen's Road, Aberdeen, AB15 4YE
Role Resigned
Secretary
Appointed on
8 December 2008
Resigned on
9 November 2016

OLIVE GARDEN CATERING COMPANY LIMITED (SC250046)

Company status
Dissolved
Correspondence address
66-68, Queens Road, Aberdeen, Uk, AB15 4YE
Role Resigned
Secretary
Appointed on
4 May 2012
Resigned on
9 November 2016

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

RIGNET UK LIMITED (SC291250)

Company status
Active
Correspondence address
66 Queens Road, Aberdeen, Scotland, AB15 4YE
Role Resigned
Secretary
Appointed on
23 November 2007
Resigned on
14 April 2016

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
103363

GESCHWENDER INTERIORS LIMITED (SC257880)

Company status
Active
Correspondence address
66 Queens Road, Aberdeen, Scotland, AB15 4YE
Role Resigned
Secretary
Appointed on
28 April 2014
Resigned on
29 March 2016

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

RENEWABLE TECHNOLOGY VENTURES LIMITED (SC243331)

Company status
Dissolved
Correspondence address
1 Georgesquare, Glasgow, G2 1AL
Role Resigned
Secretary
Appointed on
15 December 2009
Resigned on
31 July 2015

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

KUDOS FINANCIAL SERVICES LTD (SC132530)

Company status
Dissolved
Correspondence address
66 Queen's Road, Aberdeen, AB15 4YE
Role Resigned
Secretary
Appointed on
17 March 2008
Resigned on
31 July 2015

TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED (SC206142)

Company status
Dissolved
Correspondence address
66 Queen's Road, Aberdeen, AB15 4YE
Role Resigned
Secretary
Appointed on
17 March 2008
Resigned on
31 July 2015

AQUAMARINE POWER LIMITED (SC327622)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Secretary
Appointed on
15 December 2009
Resigned on
31 July 2015

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES SCOTLAND
Registration number
SO300744

MARINE POWER PROJECTS LIMITED (SC278464)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, G2 1AL
Role Resigned
Secretary
Appointed on
15 December 2009
Resigned on
31 July 2015

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SO300744

DRUM DEVELOPMENT GROUP LIMITED (SC150314)

Company status
Active
Correspondence address
66 Queen's Road, Aberdeen, AB15 4YE
Role Resigned
Secretary
Appointed on
7 November 2007
Resigned on
12 May 2015

Registered in a Non European Economic Area What's this?