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

Mr William Alexander Finlayson

British – Born 73 years ago (June 1951)

Mr William Alexander Finlayson
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameConon Syndicate Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1987 (2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameNominations (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1988 (35 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameSecretar Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1988 (9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameNominations (Stornoway) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1988 (6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameQuill Form Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1988 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameQuill Serve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1988 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameFrench Street Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (27 years, 3 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Company NameCastle Street Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (22 years, 3 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Quartermile One
Lauriston Place
Edinburgh
EH3 9EN
Scotland
Company NameMBM Property Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Company NameCastle Street Trustees
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Company NameMBM Secretarial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (2 days after company formation)
Appointment Duration21 years, 4 months (Resigned 31 July 2016)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Registered Company Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Company NameMBM Board Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (2 days after company formation)
Appointment Duration10 years, 4 months (Resigned 29 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Company NameInchcape Family Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 10 November 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Regent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Company NameAJ Bell Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (11 years, 4 months after company formation)
Appointment Duration5 months (Resigned 31 March 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
4 Exchange Quay
Salford Quays
Manchester
M5 3EE
Company NameMBM Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration11 years (Resigned 31 July 2016)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Registered Company Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Company NameKelvin Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 February 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
163 Bath Street
Glasgow
G2 4QS
Scotland
Company NameMBM Escrow Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 July 2016)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Registered Company Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Company NameSirakoss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 October 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5th Floor 7 Castle Street
Edinburgh
EH2 3AH
Scotland
Registered Company Address
Chapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Company NameAfrican Lakes Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 26 March 2019)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Registered Company Address
4 Hope Street
St. Andrews
KY16 9HJ
Scotland
Company NameGrassmarket Community Project
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 23 February 2023)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Grassmarket Community Project 86 Candlemaker Row
Edinburgh
Midlothian
EH1 2QA
Scotland
Registered Company Address
84-86 Candlemaker Row
Edinburgh
EH1 2QA
Scotland
Company NameMB&M Pep Nominees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Company Name39 Castle Street Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1994 (7 years, 7 months after company formation)
Appointment Duration10 years, 10 months (Resigned 31 July 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Company NameEdinburgh House Publishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 18 October 1994)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Company NameBusiness Forum Scotland
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Company NameEdinburgh Business Development Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 03 September 2005)
Assigned Occupation Writer To The Signet
Addresses
Correspondence Address
6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Registered Company Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameGrowth Advisers & Investors Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 09 February 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Registered Company Address
61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Appointment Timeline

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