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

Mr Stuart James Devine

British – Born 61 years ago (June 1963)

Mr Stuart James Devine
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameGHC (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Pavillion 1
Minerva Way
Glasgow
G3 8AU
Scotland
Company NameSheona Hosie Hair Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameIDS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Unit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Registered Company Address
Unit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Company NameId Systems UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Morley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Registered Company Address
Unit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Company NameFreskyn 13 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (Resigned 21 April 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
13 Freskyn Place
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NF
Scotland
Registered Company Address
Titanium 1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameUltrasound Imaging Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
Company NameNyquist Ultrasound Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 06 September 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Wingate House
Maris Lane, Trumpington
Cambridge
Cambridgeshire
CB2 2FF
Company NameUltrasound Imaging (PCT) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 06 September 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Wingate House
Maris Lane, Trumpington
Cambridge
Cambridgeshire
CB2 2FF
Company NameUltrasound Imaging Pilot Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 30 December 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
Company NameUltrasound Imaging Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 September 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Wingate House
Maris Lane, Trumpington
Cambridge
Cambridgeshire
CB2 2FF
Company NameHealthcare Now (Edinburgh) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
Company NameMQY (741) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 25 April 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
Company NameUI (241) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 September 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Wingate House
Maris Lane, Trumpington
Cambridge
Cambridgeshire
CB2 2FF
Company NameUltrasound Imaging (Cambridge) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 30 December 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
Company NameHealthcare Now (Cambridge) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2003 (3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 30 January 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
C/O Chamberlain & Co Aireside
House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
Company NameMQY (743) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 29 March 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
Company NameMQY (744) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 29 March 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
Company NameUltrasound Imaging (Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 December 2004)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
Company NameKSL Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2003 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 01 December 2009)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
3 The Manor
Usworth Hall
Washington
Tyne & Wear
NE37 3HF
Company NameStafford Street Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration7 years (Resigned 31 March 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
Office 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
Company NameMarket Street Trustees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 11 December 2009)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Registered Company Address
125b Market Street
St. Andrews
KY16 9PE
Scotland

Appointment Timeline

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