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

Mr Colin Thomas Lawrie

British – Born 53 years ago (January 1971)

Mr Colin Thomas Lawrie
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland

Current appointments

Resigned appointments

58

Closed appointments

Companies

Company NameEneco UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (3 months, 3 weeks after company formation)
Appointment Duration3 weeks (Resigned 21 October 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
C/O Pinsent Masons Llp
1 Park Row
Leeds
LS1 5AB
Company NameDb Union Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (4 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 October 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
3rd Floor, Orbital House Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Company NameCanon Medical Research Europe, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (5 months, 1 week after company formation)
Appointment Duration1 week, 3 days (Resigned 10 October 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Bonnington Bond 2
Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameSevan Drilling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 December 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company NameBeatrice Offshore Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration8 months (Resigned 25 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameF&C Aurora (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 February 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Company NameWorld Health Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 January 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameBV Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 May 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA
Company NameMaxim Motherwell Eurocentral Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 May 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
6th Floor
2 Kingdom Street
London
W2 6BD
Company NameGolf East Kilbride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 March 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Playsport Golf
Stewartfield Way
East Kilbride
G74 4GT
Scotland
Company NameAirport Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 April 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Head Office
Inverness Airport
Inverness
IV2 7JB
Scotland
Company NameHaven Road Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
1 Trinity
161 Old Christchurch Road
Bournemouth
BH1 1JU
Company NameAquila 1516 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
6a High Street
Chelmsford
CM1 1BE
Company NameBanks Renewables (Kype Muir Wind Farm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Inkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Company NameArkessa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Horizon Honey Lane
Hurley
Maidenhead
SL6 6RJ
Company NameFairway Views (Compton Avenue) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
1 Lowther Gardens
Bournemouth
BH8 8NF
Company NameCobnut Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 March 2011)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Godscroft House
Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Company NameMilton (SC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 14 December 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameMilton (SC) 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameAquaclear Sc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
60 Vandeleur Avenue
Vandeleur Avenue
Edinburgh
EH7 6UG
Scotland
Company NameIhotdesk Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
1 London Street
Reading
Berkshire
RG1 4PN
Company NameDalry Community Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Lindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameDiapat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
17 Esmond Street
Glasgow
G3 8SN
Scotland
Company NameXodus Group (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
5th Floor Capitol Building
429-431 Union Street
Aberdeen
AB11 6DA
Scotland
Company NamePacer Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
Company NameArgus Subsea U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (2 months, 1 week after company formation)
Appointment Duration3 months (Resigned 31 December 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
5th Floor Northwest Wing
Bush House Aldwych
London
WC2B 4EZ
Company NameBAPE U.K. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 March 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
5th Floor, Northwest Wing
Bush House Aldwych
London
WC2B 4EZ
Company NameGreat Billing Land Remediation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 November 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameEnprint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 2008)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Mylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
Company NameSSE Asia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 March 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameRs Solar Ventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 March 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Company NameTable Manager Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 14 March 2014)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
C/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameFelix Blow Brands Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
5th Floor Northwest Wing
Bush House Aldwych
London
WC2B 4EZ
Company NameBurn Films Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
5th Floor Northwest Wing Bush House
Aldwych
London
WC2B 4EZ
Company NameCavanagh Wealth Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
10 Crown Place
London
EC2A 4FT
Company NameXS Realisation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 September 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
C/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameFelix Blow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 19 June 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
5th Floor, Northwest Wing
Bush House Aldwych
London
WC2B 4EZ
Company NameFrontier Ip Gp Rg Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Cma Cameron McKenna Nabarro Olswang Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFrontier Ip Gp Dundee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration2 months (Resigned 29 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameGold Standard Simulations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 09 March 2010)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameFrontier Ip Founder Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFrontier Ip Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameBRG Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 October 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
12 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameSSE Uskmouth Acquisition Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration2 months (Resigned 29 July 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameStandard Life Investments (General Partner Pdfi) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 November 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
1 George Street
Edinburgh
EH2 2LL
Scotland
Company NameInnmune Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 19 November 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
Company NameHydreco Hydraulics China (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
32 Factory Road
Poole
Dorset
BH16 5SL
Company NameDubai Marina Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Newhall
Carlops
Midlothian
EH26 9LY
Scotland
Company NameDunwilco (1639) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 February 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
21 Upper Brook Street
London
W1K 7PY
Company NameLunar Energy Power Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Company NameVertec Engineering Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Company NameFashion Rocks Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
1 Winckley Court
Chapel Street
Preston
PR1 8BU
Company NamePLA4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
St Mary'S House 42
Vicarage Crescent
London
SW11 3LD
Company NameUCLB Devices Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration2 months (Resigned 19 April 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
C/O Ucl Business Plc The Network Building
97 Tottenham Court Road
London
W1T 4TP
Company NameBrims Tidal Array Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameGIO Goi Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment Duration5 months (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameFUNA International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company Name3ML Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 November 2009)
Assigned Occupation Solicitor
Country of ResidenceScotland
Addresses
Correspondence Address
Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Registered Company Address
6th Floor
2 London Wall Place
London
EC2Y 5AU

Appointment Timeline

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