British – Born 65 years ago (June 1959)
Company Name | MacDonald Hotels And Resorts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
Company Name | MacDonald Hotels (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
Company Name | Chosen Heritage (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 September 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Company Name | MacDonald Orr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 24 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Orrmac (No:810) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Aviemore Leisure Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
Company Name | New Malone Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 October 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Cavers Garden Farm Denholm Hawick Roxburghshire TD9 8LN Scotland |
Company Name | Cryptic Glasgow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (5 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 06 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Company Name | Laser Hotels Three Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Morrison Street Hotel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | 7 months (Resigned 11 April 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Excas Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 August 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address 24 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Company Name | Taybuild Scotia Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address 37 Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | Nursing Home Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 May 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Reactive Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Company Name | Easy Breaks Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address 1 Queen Charlotte Lane Edinburgh EH6 6BL Scotland |
Company Name | NBT Hotels Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland Registered Company Address 1 Queen Charlotte Lane Edinburgh EH6 6BL Scotland |