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

Mr Alastair James Riddell

British – Born 75 years ago (April 1949)

Mr Alastair James Riddell
6 Atholl Crescent
Perth
PH1 5JN
Scotland

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameGreen Highland Renewables Ltd
Company StatusActive
Company Ownership
17.99%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 24 October 2012)
Assigned Occupation Consultant
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre
Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 29 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre
Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Registered Company Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameAchnacarry Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Renewables (Ledgowan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameCoiltie Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Allt Ladaidh (1148) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameGreen Highland Allt Choire A Bhalachain (255) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
C/O Haines Watts
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameGleann Nam Fiadh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Allt Luaidhe (228) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
C/O Haines Watts
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameGHH Newco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Allt Phocachain (1015) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameBarrs Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre Chesthill Estate
Glenlyon
Aberfeldy
PH15 2NH
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameTay Rivers Trust Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (Resigned 29 June 2018)
Assigned Occupation Farmer
Country of ResidenceScotland
Addresses
Correspondence Address
Unit 6 Cromwell Park
Almondbank
Perth
PH1 3LW
Scotland
Registered Company Address
Unit 6 Cromwell Park
Almondbank
Perth
PH1 3LW
Scotland
Company NameSNW Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 August 2010)
Assigned Occupation Farmer/Consultant
Country of ResidenceScotland
Addresses
Correspondence Address
Balintyre
Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Registered Company Address
Mammies' Cottage
Taybridge Terrace
Aberfeldy
Perthshire
PH15 2BS
Scotland
Company NameHighland Hydro Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 October 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Allt Na H-Imrich (408) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Appointment Timeline

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