British – Born 65 years ago (June 1959)
Company Name | Westpoint Property Company (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Arthur Street Glasgow Lanarkshire G76 8BQ Scotland |
Company Name | ALAN Whiteford Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Moulandale Burnhervie Inverurie Aberdeenshire AB51 5JU Scotland |
Company Name | Bd Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2001 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 05 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Macnewco Sixty Eight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank Dunbartonshire G81 1QF Scotland |
Company Name | City Park Technology Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 28 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Cuprum Building 480 Argyle Street Glasgow G2 8AH Scotland |
Company Name | NBM Construction Cost Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 01 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 9 Woodside Crescent Glasgow G3 7UL Scotland |
Company Name | Hilditch Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 25 Ballencrieff Mill Balmuir Road Bathgate EH48 4LL Scotland |
Company Name | C.B. Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Woodlea Perth Road Crieff Perthshire PH7 3EQ Scotland |
Company Name | Digital Ip Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland |
Company Name | Giles Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 7 months (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Company Name | Ocean Investments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 24 Fairley Street Glasgow G51 2SN Scotland |
Company Name | Ramsay McMichael Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address The Connect Building 59 Bath Street Glasgow G2 2DH Scotland |
Company Name | Unicorn Tower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 500 Crow Road Crow Road Glasgow G11 7DW Scotland |
Company Name | New West Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 2 Balmoral Drive Cambuslang Glasgow G72 8BG Scotland |
Company Name | Helensburgh Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 5-7 John Street Helensburgh Argyll G84 8EA Scotland |
Company Name | Express Coaching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Grosvenor Crescent Glasgow G12 9AE Scotland |
Company Name | CDM Pro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | McMillan Task Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Unit 1 Shawbridge Industrial Estate 239 Shawbridge Street Glasgow G43 1QN Scotland |
Company Name | A.J.P Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Arthur Street Clarkston Glasgow G76 8BQ Scotland |
Company Name | Hamilton Ross Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 171 St Leonard Street Lanark ML11 7DZ Scotland |
Company Name | Saleem And Javed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 1 Glencairn Street Stevenston Ayrshire KA20 3BE Scotland |
Company Name | Pert Bruce Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 24 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Munros House Broomfield Industrial Estate Broomfield Road Montrose Angus DD10 8SY Scotland |
Company Name | Nationwide Cooling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | City Park Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Cuprum Building 480 Argyle Street Glasgow G2 8AH Scotland |
Company Name | Be Rented Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 76 Hamilton Road Motherwell ML1 3BY Scotland |
Company Name | Lochan Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Arthur Street Clarkston Glasgow G76 8BQ Scotland |
Company Name | The Left Bank (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 33-35 Gibson Street Glasgow G12 8NU Scotland |
Company Name | Castle Group Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Company Name | Mossburn Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address The Connect Building 59 Bath Street Glasgow G2 2DH Scotland |
Company Name | Aladdins (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | SRJ (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 22 Backbrae Street Kilsyth North Lanarkshire G65 0NH Scotland |
Company Name | Beechacre Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address The Hansen Company The Old Forge, 28 Field Road Clarkston Glasgow G76 8SE Scotland |
Company Name | Martin Alan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 11 months (Resigned 06 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Limemount, 5 Dudhope Terrace Dundee DD3 6HG Scotland |
Company Name | Western Meeting Club 2007 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Torrance Lodge Riccarton Road Kilmarnock Ayrshire KA1 5LQ Scotland |
Company Name | Western Meeting Club 2007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Torrance Lodge Riccarton Road Kilmarnock Ayrshire KA1 5LQ Scotland |
Company Name | Thorntoun Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Company Name | Glenfairn Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Suncourt House 19 Crosbie Road Troon KA10 6HE Scotland |
Company Name | Hunter Logie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 7 Crosshill Crescent Strathaven South Lanarkshire ML10 6DT Scotland |
Company Name | Salisbury Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 39 Carrick Road Ayr KA7 2RD Scotland |
Company Name | Flexwave Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 53 Deer Meadow Symington Kilmarnock KA1 5SE Scotland |
Company Name | Leisure Reconstruction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 47-49 Figgate Lane Edinburgh EH15 1HJ Scotland |
Company Name | RSFM Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Company Name | Wells Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address School Road Gartocharn Alexandria G83 8RW Scotland |
Company Name | Abbanoy Commercial Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Suite 20, 145-149 Kilmarnock Road Glasgow G41 3JA Scotland |
Company Name | Thorntoun (2008) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH Scotland |
Company Name | Glenfairn (2008) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Suncourt House 19 Crosbie Road Troon KA10 6HE Scotland |
Company Name | FMR Market Research Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 83 Drymen Road Bearsden Glasgow G61 3RP Scotland |
Company Name | Giles Financial Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2001 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address C/O Ewan Grant, Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Alliance Electrical 2007 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Auld Craichie Inn Craichie Forfar Angus DD8 2LU Scotland |
Company Name | Wells Hotels (2008) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address School Road Gartocharn Alexandria Dunbartonshire G83 8RW Scotland |
Company Name | City Park Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Company Name | Dawn (No 2) Enterprises International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 2nd Floor, 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Jb Snap Happy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 39 St Vincent Place Glasgow G1 2ER Scotland |
Company Name | Petal (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 1357-1359 Barrhead Road Glasgow G53 7DA Scotland |
Company Name | Oldco Realisations One Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 132 Main Street Prestwick Ayrshire KA9 1PB Scotland |
Company Name | Inceptio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Arthur Street Clarkston Glasgow G76 8BQ Scotland |
Company Name | Strathallan (Ardargie Mill) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Company Name | Focus Urban Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Elcomatic Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 16 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JU Scotland |
Company Name | Kilchattan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 4 Westland Drive Glasgow G14 9NT Scotland |
Company Name | Castle Contracting (Coatings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Company Name | Castle Contracting (Structural Repairs) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Company Name | Castle Contracting (Civil Engineering) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Company Name | Otago Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland |
Company Name | Glencairn Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
Company Name | R F One Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Colbeg Farm Balmore Torrance Glasgow G64 4AQ Scotland |
Company Name | Be Sold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT Scotland |
Company Name | Yogi Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 35 Campbell Drive Bearsden Glasgow G61 4NF Scotland |
Company Name | Aladdins (East Kilbride) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 6 Newlands Place East Kilbride G74 1AE Scotland |
Company Name | DSA Education Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Macnewco One Hundred And Ninety Two Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Be Maintained Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Company Name | JMG Plumbing And Heating (Tayside) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 135 Buchanan Street Glasgow G1 2JA Scotland |
Company Name | Progressive Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Tektonika Architects Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address Kerdonan Sandyhills Dalbeattie Kirkcudbrightshire DG5 4PA Scotland |
Company Name | Microsulis Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 53 Deer Meadow Symington Kilmarnock KA1 5SE Scotland |
Company Name | SKA Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Quarteira Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 47-49 Figgate Lane Edinburgh EH15 1HJ Scotland |
Company Name | SKA Leisure Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 47-49 Figgate Lane Edinburgh EH15 1HJ Scotland |
Company Name | Partio Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | 5 months (Resigned 03 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 3 Arthur Street Clarkston Glasgow G76 8BQ Scotland |
Company Name | Williams And Co 2013 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ Scotland |
Company Name | Walkerweld Engineering Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 171 Queen Victoria Drive Glasgow G14 9BP Scotland Registered Company Address C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |