This company is commonly known as Scotiaview Limited. The company was founded 24 years ago and was given the registration number SC205054. The firm's registered office is in GLASGOW. You can find them at 136 Boden Street, , Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SCOTIAVIEW LIMITED |
---|---|---|
Company Number | : | SC205054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 136 Boden Street, Glasgow, Scotland, G40 3PX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ | Director | 28 February 2020 | Active |
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ | Director | 28 February 2020 | Active |
174, East Kilbride Road, Clarkston, Glasgow, Scotland, G76 8RU | Director | 28 February 2020 | Active |
32, Portland Street, Edinburgh, Scotland, EH6 4BE | Director | 12 June 2018 | Active |
32, Portland Street, Edinburgh, Scotland, EH6 4BE | Director | 12 June 2018 | Active |
29 Waverley Place, Edinburgh, EH7 5SA | Secretary | 31 January 2002 | Active |
6 Limekilns, Pencaitland, Tranent, EH34 5HF | Secretary | 29 March 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 March 2000 | Active |
29 Waverley Place, Edinburgh, EH7 5SA | Director | 31 January 2002 | Active |
29 Waverley Place, Edinburgh, EH7 5SA | Director | 31 January 2002 | Active |
2/2 St Clair Place, Leith, Edinburgh, EH6 8JZ | Director | 29 March 2000 | Active |
6 Limekilns, Pencaitland, EH34 5HF | Director | 29 March 2000 | Active |
6 Limekilns, Pencaitland, Tranent, EH34 5HF | Director | 29 March 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 March 2000 | Active |
Mr Ian Colquhoun Harris | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 98, Stewarton Drive, Glasgow, Scotland, G72 8DJ |
Nature of control | : |
|
Mr Elizabeth Gibson Harris | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 98, Stewarton Drive, Glasgow, Scotland, G72 8DJ |
Nature of control | : |
|
Mrs Jasbir Kaur | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 32, Portland Street, Edinburgh, Scotland, EH6 4BE |
Nature of control | : |
|
Mr Sukhvinder Singh | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 32, Portland Street, Edinburgh, Scotland, EH6 4BE |
Nature of control | : |
|
Mr Brian Harvie Irving | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 29 Waverley Place, Waverley Place, Edinburgh, Scotland, EH7 5SA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.