Download leads from Nexok and grow your business. Find out more

Mr Hugh McKechnie Currie

British – Born 75 years ago (February 1949)

Mr Hugh McKechnie Currie
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameOrmsary Scallops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1990 (13 years, 10 months after company formation)
Appointment Duration21 years, 1 month (Resigned 10 June 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameLithgows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1991 (72 years, 11 months after company formation)
Appointment Duration19 years, 7 months (Resigned 10 June 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameLithgow Factoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (9 years, 9 months after company formation)
Appointment Duration18 years, 10 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameMcKinlay & Blair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (19 years, 2 months after company formation)
Appointment Duration18 years, 9 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameWet & Windy Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (4 days after company formation)
Appointment Duration18 years, 3 months (Resigned 01 September 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameW.F.H. Realisations 1985 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (20 years after company formation)
Appointment Duration18 years, 5 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameThe Drumdrishaig Shipping & Fishing Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (18 years after company formation)
Appointment Duration16 years, 6 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameAchadonn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1995 (2 weeks after company formation)
Appointment Duration9 years, 2 months (Resigned 02 July 2004)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameKingfisher Marine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameLandcatch Natural Selection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (1 month after company formation)
Appointment Duration11 years, 10 months (Resigned 31 December 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Ormsary Fish Farm
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Company NameScottish Enterprise Renfrewshire
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 March 2008)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Floor 4
Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Company NameSea Catch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1989 (2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 13 September 1990)
Assigned Occupation Fish Farmer
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Company NameAchadonn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (75 years, 3 months after company formation)
Appointment Duration12 years (Resigned 02 July 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameBuckie Fabrications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (2 days after company formation)
Appointment Duration18 years (Resigned 20 December 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Suite 2b Johnston House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameThe Marine Resource Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (1 month after company formation)
Appointment Duration16 years, 2 months (Resigned 20 December 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameBuckie Shipyard Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (Resigned 20 December 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameScot-Track Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (Resigned 20 December 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton, Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameZinga Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (Resigned 01 April 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameMRC Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration11 years (Resigned 20 December 2010)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Company NameLNS Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (1 week, 1 day after company formation)
Appointment Duration5 years (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Netherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Company NameMalakoff And Wm. Moore Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (18 years, 5 months after company formation)
Appointment Duration11 years, 3 months (Resigned 11 June 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Newark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Registered Company Address
Kpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed