Advanced company searchLink opens in new window

CPS XTEND LIMITED

Company number SC308079

Filter officers

Filter officers

Officers: 11 officers / 10 resignations

MUNRO, Angus Mackinnon

Correspondence address
The Old Mill, Barochan Road, Crosslee, Renfrewshire, Scotland, PA6 7AW
Role
Director
Date of birth
April 1973
Appointed on
6 December 2011
Nationality
British
Country of residence
Scotland
Occupation
Company Director

NEILSON, Dawn

Correspondence address
17 Abernethy Avenue, West Craigs, High Blantyre, Lanarkshire, G72 0FY
Role Resigned
Secretary
Appointed on
12 September 2006
Resigned on
10 November 2009
Nationality
British
Occupation
Director

DALGLEN SECRETARIES LIMITED

Correspondence address
Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde, G2 5QR
Role Resigned
Nominee Secretary
Appointed on
5 September 2006
Resigned on
12 September 2006

CARRICK, Colin James

Correspondence address
The Old Mill, Houston Road, Crosslee, Renfrewshire, Scotland, PA6 6AW
Role Resigned
Director
Date of birth
January 1959
Appointed on
30 September 2010
Resigned on
9 January 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

CARRICK, Colin James

Correspondence address
25 Castle Road, Dunure, Ayr, KA7 4LW
Role Resigned
Director
Date of birth
January 1959
Appointed on
12 September 2006
Resigned on
31 January 2007
Nationality
British
Country of residence
United Kingdom
Occupation
Director

CLARK, Allan John

Correspondence address
The Old Mill, Barochan Road, Crosslee, Renfrewshire, Scotland, PA6 7AW
Role Resigned
Director
Date of birth
May 1960
Appointed on
17 March 2014
Resigned on
1 October 2014
Nationality
British
Country of residence
Scotland
Occupation
Business Director

MUNRO, Angus Mackinnon

Correspondence address
9 Gryfewood Crescent, Houston, Renfrewshire, PA6 7LY
Role Resigned
Director
Date of birth
April 1973
Appointed on
12 September 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

CJ CONSULTING LTD

Correspondence address
Level Nine, 111 West George Street, Glasgow, Scotland, G2 1QX
Role Resigned
Director
Appointed on
9 January 2012
Resigned on
1 October 2014

Registered in a European Economic Area What's this?

Place registered
SCOTLAND
Registration number
SC292887

DALGLEN DIRECTORS LIMITED

Correspondence address
Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde, G2 5QR
Role Resigned
Nominee Director
Appointed on
5 September 2006
Resigned on
12 September 2006

HBS PROPERTIES LIMITED

Correspondence address
Hbs House, Glasgow Road, Baillieston, Glasgow, Strathclyde, United Kingdom, G69 6EY
Role Resigned
Director
Appointed on
31 January 2007
Resigned on
6 December 2011

Registered in a European Economic Area What's this?

Place registered
HBS HOUSE, GLASGOW ROAD, BAILLIESTON, G69 6EY
Registration number
SC248917

ROBERTSON FRAME HOMES LIMITED

Correspondence address
Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, United Kingdom, G1 2RQ
Role Resigned
Director
Appointed on
31 January 2007
Resigned on
28 March 2011

Registered in a European Economic Area What's this?

Place registered
142 WEST NILE STREET, GLASGOW, G1 2RQ
Registration number
SC211787