British – Born 73 years ago (June 1951)
Company Name | Conon Syndicate Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1987 (2 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Nominations (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1988 (35 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Secretar Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1988 (9 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Nominations (Stornoway) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1988 (6 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Quill Form Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1988 (1 year, 11 months after company formation) |
Appointment Duration | 4 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 Name | Quill Serve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1988 (1 year, 11 months after company formation) |
Appointment Duration | 4 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 Name | French Street Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (27 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | Castle Street Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (22 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | MBM Property Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (3 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Castle Street Trustees |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (3 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | MBM Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1995 (2 days after company formation) |
Appointment Duration | 21 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 Name | MBM Board Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1995 (2 days after company formation) |
Appointment Duration | 10 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 Name | Inchcape Family Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2003 (41 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | AJ Bell Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (11 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | MBM Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | 11 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 Name | Kelvin Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | MBM Escrow Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (6 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Sirakoss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | African Lakes Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (3 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Grassmarket Community Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (7 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | MB&M Pep Nominees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (3 years, 5 months after company formation) |
Appointment Duration | 10 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 Name | 39 Castle Street Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1994 (7 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Edinburgh House Publishing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | Business Forum Scotland |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edinburgh Business Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (9 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Growth Advisers & Investors Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | 2 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 |