Murray Johnstone Limited

All UK companiesActivities of extraterritorial organisations and otherMurray Johnstone Limited

Dormant Company

Murray Johnstone Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire

Phone: +44-1325 7461883

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Murray Johnstone Limited"? - send email to us!

Murray Johnstone Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Murray Johnstone Limited.

Registration data Murray Johnstone Limited

Register date: 1968-09-30

Register number: SC045989

Type of company: Private Limited Company

Get full report form global database UK for Murray Johnstone Limited

Owner, director, manager of Murray Johnstone Limited

Kevin Dawson Milne Director. Address: 10 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YG. DoB: July 1959, Scottish

Scott Edward Massie Director. Address: 10 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YG. DoB: March 1960, British

Andrew Arthur Laing Director. Address: 10 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YG. DoB: November 1952, British

Gordon Alexander White Director. Address: 10 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YG. DoB: June 1959, British

Jonathan Brett Diggines Director. Address: The Garth 27 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JN. DoB: February 1953, British

Martin James Gilbert Director. Address: 10 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YG. DoB: July 1955, British

Guy Wyndham Nial Hamilton Clark Director. Address: Braeton, Inverkip, Renfrewshire, PA16 0DU. DoB: March 1944, British

William Stirling Johnstone Director. Address: 70 Murrayfield Gardens, Edinburgh, EH12 6DQ. DoB: March 1948, British

William Leslie Robb Director. Address: 11 West Savile Road, Edinburgh, EH16 5NG. DoB: July 1955, British

Patricia Mary Barnes Secretary. Address: 1 Dundonald Place, Neilston, Glasgow, Lanarkshire, G78 3DS. DoB: n\a, British

David James Browne Director. Address: Luptons Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN. DoB: September 1942, British

Peter John Nicholas Linthwaite Director. Address: 10 Kay Siang Road, Singapore, 248926, FOREIGN, Singapore. DoB: December 1956, British

Christopher Paul Mcginty Director. Address: The Upper Flat 41 Winton Drive, Glasgow, G12 0QB. DoB: May 1961, British

Susan Fair Boyd Director. Address: 137 Clober Road, Milngavie, Glasgow, G62 7LF. DoB: February 1959, British

Alexander Morrison Mcdougall Director. Address: 25 Cairngorm Road, Glasgow, G43 2XA. DoB: March 1960, British

Susan Elizabeth Mullin Director. Address: 1853 N Freemont, Chicago, Illinois, IL 60614, Usa. DoB: May 1961, British

Jonathan Brett Diggines Director. Address: Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH. DoB: February 1953, British

Allan Dawson Director. Address: 37 Buckingham Terrace, Edinburgh, EH4 3AP. DoB: February 1953, British

Peter John Montgomery Director. Address: 26a Nassim Hill, Singapore, 258470. DoB: September 1952, British

Stephen Robert Anderson Director. Address: 69 Strathblane Road, Milngavie, Glasgow, G62 8HH. DoB: April 1961, British

Michael Harold James Parlett Director. Address: Glebe House, Linlithgow, EH49 6QP. DoB: November 1940, British

Richard Allan Eliott Lockhart Director. Address: Stable House, Cleghorn Farm, Lanark, ML11 7RN. DoB: January 1949, British

Geoffrey Douglas Charles Burns Director. Address: Barnellan Bardowie, Milngavie, Glasgow, G62 6EZ. DoB: February 1954, British

Christopher John Jackson Director. Address: 19 Avon Place, Edinburgh, Midlothian, EH4 6RE. DoB: October 1952, British

Christopher Giles Herron Weaver Director. Address: Greywalls Hotel, Gullane, Lothian, EH31 2EG. DoB: April 1946, British

John Baylis Director. Address: New Arr, Lethen, Nairn, IV12 5QJ. DoB: August 1952, British

Alexander David Maclellan Director. Address: The Bower, Kilbarchan, Renfrewshire, PA10 2PD. DoB: September 1959, British

Rodger Francis Scullion Director. Address: Cherry Hill, 50 Queen Street, Helensburgh, Dunbartonshire, G84 9PT. DoB: January 1948, British

David Muir Briggs Director. Address: Claddoch, Gartocharn, Alexandria, Dunbartonshire, G83 8NQ. DoB: June 1944, British

William Gray White Director. Address: 3 Broomfield Garden, Ayr, KA7 2SR. DoB: March 1924, British

Sir John Ferguson Denholm Director. Address: Newton Of Belltrees, Lochwinnoch, Renfrewshire, PA12 4JL. DoB: May 1927, British

Carolan Dobson Director. Address: Auchenlea, Torwood Hill Road, Rhu, Dunbartonshire, G84 8LF. DoB: December 1954, British

Thomas Edmond Director. Address: 18 Douglas Road, Longniddry, East Lothian, EH32 0LJ. DoB: n\a, British

John Douglas Turnbull Secretary. Address: 138 Kilpatrick Gardens, Clarkston, Glasgow, Lanarkshire, G76 7RW. DoB:

Iain Hendry Drummond Lynn Director. Address: Moorcroft West Glen Road, Kilmacolm, Renfrewshire, PA13 4PN. DoB: October 1951, British

Alastair Murray Haddow Director. Address: Easter House Jackton, East Kilbride, Glasgow, Lanarkshire, G75 8RR. DoB: September 1950, British

David Hume Director. Address: The Glen, Ashes Lane, Kington Langley, Chippenham, Wiltshire, SN15 5NP. DoB: December 1937, British

Frederick George Scott Dalgarno Director. Address: 14 Westfield Terrace, Aberdeen, Aberdeenshire, AB2 4RU. DoB: June 1943, British

Sir Raymond Johnstone Director. Address: Wards, Gartocharn, Alexandria, Dunbartonshire, G83 8SB. DoB: October 1929, British

Alan Charles Clapperton Director. Address: Lochside, Lochwinnoch, Renfrewshire, PA12 4JH. DoB: June 1938, British

Charles Ian Nichols Director. Address: 45 Kelvinside Gardens, Glasgow, Lanarkshire, G20 6BQ. DoB: n\a, British

Ross Stevenson Peters Director. Address: Brae Of Auchendrane, Ayr, KA7 4TP. DoB: December 1942, British

Alexander Moncrieff Mitchell Stephen Director. Address: Ballindalloch, Balfron, Glasgow, G63 0LP. DoB: March 1927, British

Nicolas Mcandrew Director. Address: Kilcoy Castle Killearnan, Muir Of Ord, Ross Shire, IV6 7RX. DoB: December 1934, British

John George Graham Barclay Director. Address: Ardmory, 6 Methven Road, Whitecraigs, Glasgow, G46 6TG. DoB: May 1955, British

John Michael Watherston Director. Address: 22 Murrayfield Drive, Edinburgh, Midlothian, EH12 6EB. DoB: n\a, British

Iain William Patrick Tulloch Director. Address: Swallow Ha, Symington, Kilmarnock, Ayrshire, KA1 5PN. DoB: December 1940, British

Donald Gilmour Sutherland Director. Address: Woodside House, Gladsmuir, Tranent, East Lothian, EH33 2AL, Scotland. DoB: April 1940, British

Alistair Grahame Stewart Director. Address: Newton Of Jackton, Nr East Kilbride, Glasgow, G75 0QL. DoB: June 1949, British

Jobs in Murray Johnstone Limited vacancies. Career and practice on Murray Johnstone Limited. Working and traineeship

Sorry, now on Murray Johnstone Limited all vacancies is closed.

Responds for Murray Johnstone Limited on FaceBook

Read more comments for Murray Johnstone Limited. Leave a respond Murray Johnstone Limited in social networks. Murray Johnstone Limited on Facebook and Google+, LinkedIn, MySpace

Address Murray Johnstone Limited on google map

Other similar UK companies as Murray Johnstone Limited: Kwh (uk) Ltd | Dbr Engineering Services Ltd | Drogheda Design Ltd. | Timewell Properties Employee Benefits Limited | Promise.tv Limited

Murray Johnstone Limited could be gotten hold of 10 Queens Terrace, Aberdeen in Aberdeenshire. The firm post code is AB10 1YG. Murray Johnstone has been active on the market since the company was set up in 1968. The firm registered no. is SC045989. This company Standard Industrial Classification Code is 99999 - Dormant Company. Murray Johnstone Ltd reported its latest accounts up till 2015/09/30. The company's latest annual return information was released on 2016/02/26.

The following firm owes its accomplishments and permanent improvement to exactly three directors, specifically Kevin Dawson Milne, Scott Edward Massie and Andrew Arthur Laing, who have been managing the firm since March 2016. At least one secretary in this firm is a limited company, specifically Aberdeen Asset Management Plc.