WWW.FIRSTREGISTRARS.CO.UK LIMITED - PRESTWICK

WWW.FIRSTREGISTRARS.CO.UK LIMITED - PRESTWICK

.

Overview

WWW.FIRSTREGISTRARS.CO.UK LIMITED is a company officer from Prestwick Ayrshire. This company officer is, or was, associated with at least 51 company roles.
Their most recent appointment, in our records, was to MUS UTILITY SERVICES LIMITED on 2005-02-22, from which they resigned on 2007-02-21.

Address

Afm House, 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
MUS UTILITY SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-02-22 until 2007-02-21 RESIGNED
LANDARK DEVELOPMENTS LTD. Active Corporate Nominee Secretary 2005-02-01 until 2007-04-02 RESIGNED £202 cash, £-3,726 equity
WAXWORKS (SCOTLAND) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-12-22 until 2007-04-26 RESIGNED £115 equity
T & K MOTORS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-15 CURRENT £200 equity
DCG GLOBAL SOLUTIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-11 until 2007-04-25 RESIGNED £2 cash, £-4,429 equity
CORE PROJECTS (SCOTLAND) LTD. Active Corporate Nominee Secretary 2004-10-13 until 2006-11-01 RESIGNED £256,393 cash, £445,070 equity
POSOM LTD. Active Corporate Nominee Secretary 2004-10-09 until 2007-04-26 RESIGNED £4,071 cash, £7,715 equity
CATERTECH GLASGOW LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-10-09 until 2007-04-24 RESIGNED
ALMOND BLOSSOM LTD. Active Corporate Nominee Secretary 2004-08-23 until 2022-02-07 RESIGNED £41,114 cash, £11,376 equity
HTM BUILDING SERVICES ENGINEERS LTD. Active Corporate Nominee Secretary 2004-08-17 until 2007-04-25 RESIGNED £3 cash, £35,399 equity
MCW SCOTLAND LIMITED Active Corporate Nominee Secretary 2004-08-12 until 2007-04-26 RESIGNED £204,147 cash, £379,672 equity
JAMES MITCHELL & SON LTD. Active Corporate Nominee Secretary 2004-08-10 until 2022-02-22 RESIGNED £912,355 cash, £346,637 equity
Z M (GLASGOW) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-08-05 until 2007-02-22 RESIGNED
TOOR LICENSED GROCERS LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-07-29 until 2006-07-26 RESIGNED
EURO-RANGE LTD. Active Corporate Nominee Secretary 2004-06-21 until 2005-07-11 RESIGNED £710,085 equity
RLS PROPERTIES LIMITED Active Corporate Nominee Secretary 2004-06-14 until 2006-07-10 RESIGNED £79,928 cash, £256,626 equity
FREEMANTLE PROPERTIES LIMITED Active Corporate Nominee Secretary 2004-06-11 until 2005-08-12 RESIGNED £832 cash, £-1,007 equity
MAHONEY JONES LTD. Active Corporate Nominee Secretary 2004-05-14 until 2016-05-25 RESIGNED £110,259 equity
TRACY TAYLOR HAIRDRESSING LIMITED Active Corporate Nominee Secretary 2004-05-06 until 2022-02-11 RESIGNED £1,382 cash, £-4,366 equity
SPEEDY IRONING SERVICES LIMITED Active Corporate Nominee Secretary 2004-05-03 until 2022-02-23 RESIGNED £20,308 cash, £-7,977 equity
GREEN BAIZE SNOOKER CLUB LIMITED Liquidation Corporate Nominee Secretary 2004-04-08 CURRENT
R & S ELECTRICAL LTD. Active Corporate Nominee Secretary 2004-04-05 until 2022-02-11 RESIGNED £3,589 cash, £-34,205 equity
ARTEMIS SCOTLAND LTD Active - Proposal to Strike off Corporate Nominee Secretary 2004-03-29 until 2006-11-06 RESIGNED £-61,225 equity
MERVILLAS LIMITED Active Corporate Nominee Secretary 2004-03-25 until 2007-04-26 RESIGNED £-90,793 equity
THOMSON ELECTRICS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-03-25 until 2007-04-18 RESIGNED £200 equity
ULTRAWHITE LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-03-25 until 2007-04-26 RESIGNED
KATTRAK INTERNATIONAL LIMITED Active Corporate Nominee Secretary 2004-03-17 until 2007-04-26 RESIGNED £3 cash, £1,049,128 equity
ARDOCH PROPERTY INVESTMENTS LIMITED Active Corporate Nominee Secretary 2004-03-16 until 2007-04-27 RESIGNED £45,493 equity
TEN97 PROPERTIES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-03-01 until 2006-07-21 RESIGNED


Related People

Name Occupation Address No of Appointments
MR JOHN HENRY HIGGINS Florist Prestwick, United Kingdom 2
PETER MCLAUGHLIN Civil Engineer Kilwinning, Scotland 4
JACQUELINE ELEANOR BROWN LEE Teacher/1st Person Historical Glasgow, United Kingdom 2
MR ALAN WILLIAM MITCHELL Farmer Newton Stewart, Scotland 3
MR JAMES MITCHELL Farmer Newton Stewart, Scotland 4
GERALDINE CORRY Airdrie, United Kingdom 2
LIAM CORRY Sales Manager Airdrie, United Kingdom 2
MAUREEN FREEMANTLE Director Glasgow, United Kingdom 6
PAUL FREEMANTLE Stonemason Glasgow 3
PATRICK MCKINNEY Social Work Manager Bellshill 1
SAMUEL MCLEAN Security Engineer Motherwell 1
CRAIG JACKSON Building Services Engineer Glasgow 1
MARY JACKSON Accountants Assistant Glasgow 1
ISOBEL MCLAUGHLIN Secretary Kilwinning, Scotland 2
MR TERRY ANDREUCCI (JNR) Aircraft Fitter Ayr 1
PROFESSOR DAVID CAMERON GALLOWAY CLARK Company Director Derby, United Kingdom 2
PROFESSOR ANNE JUDITH PAYNE Administrator Glasgow 3
GARETH MCLAUGHLIN Company Director Kilwinning, Scotland 1
MR MICHAEL CORRY Director Airdrie 1
MS LYNZI FREEMANTLE Social Worker Glasgow, Scotland 1

Nearby People

Name Occupation Address No of Appointments
WWW.FIRSTREGISTRARS.CO.UK LIMITED Prestwick, United Kingdom 164
CROSSING REGISTRARS (SCOTLAND) LTD Prestwick 74
WWW.FIRSTREGISTRARS.CO.UK LIMITED PRESTWICK, UNITED KINGDOM 268
AFM FREDERICK FRASER LIMITED Prestwick 27
MISS SARAHJANE BOYLE Finance Officer Prestwick, United Kingdom 3
MR JOHN HENRY HIGGINS Florist Prestwick, United Kingdom 2
AFM REGISTRARS LIMITED Prestwick 17
MR RODERICK ALASDAIR COLKITTO MACDONALD Managing Director Prestwick, United Kingdom 3
JEAN FERGUSON Prestwick, Scotland 2
WWW.FIRSTREGISTRARS.CO.UK LTD Prestwick, United Kingdom 7