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

Mr Robert John Wotherspoon

British – Born 66 years ago (May 1958)

Mr Robert John Wotherspoon
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland

Current appointments

Resigned appointments

82

Closed appointments

Companies

Company NameDunedin Property Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1990 (9 years after company formation)
Appointment Duration1 year, 8 months (Resigned 12 August 1992)
Assigned Occupation Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
11 Cambridge Street
Edinburgh
EH1 2DY
Scotland
Company NameD King Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NameELB Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Company NameChesser Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 April 2003)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
49 Northumberland Street
Edinburgh
Midlothian
EH3 6JJ
Scotland
Company NameCromarty Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (3 weeks, 3 days after company formation)
Appointment Duration10 years, 10 months (Resigned 03 July 2012)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
9 Merchiston Bank Gardens
Edinburgh
EH10 5EB
Scotland
Company NameKw Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NamePark-Exeter Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2002 (2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 06 March 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Hytec House
27 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EX
Company NameSheffield Business Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (8 years after company formation)
Appointment Duration2 years, 7 months (Resigned 17 February 2005)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameTinsley Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 06 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
S9 1XZ
Company NameSheffield Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (7 years after company formation)
Appointment Duration7 years, 6 months (Resigned 06 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
S9 1XZ
Company NameNorthfort Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment Duration16 years, 5 months (Resigned 10 September 2019)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameQuartermile Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 03 February 2005)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameBloc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 06 August 2009)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
1st Floor, 5 Windmill Street
London
W1T 2JA
Company NameWynyard Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Company NameStrategic Sites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Company NameCredential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration10 months (Resigned 22 December 2006)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
300 Bath Street
1st Floor West
Glasgow
G2 4JR
Scotland
Company NameKilbride Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 20 October 2009)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKilbride Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Caledon Property Group
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameSheffield Business Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 27 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameKilbride Rail Terminals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 20 October 2009)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Caledon Property Group
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameScottish Quality Wild Venison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2008 (6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2010)
Assigned Occupation Chairman
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
101 R Rose Street
South Street
Edinburgh
EH2 3JG
Scotland
Company NameMadeira Walk (Windsor) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
9 Greyfriars Road
Reading
RG1 1NU
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
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
Glenlyon House Fortingall
Aberfeldy
PH15 2LN
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
Glenlyon House Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameNorthfort Properties Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration3 years (Resigned 01 February 2014)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
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
Glenlyon House Fortingall
Aberfeldy
PH15 2LN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameASIC Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 20 September 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Registered Company Address
39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Company NameNorthfort Developments Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 12 August 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameNorthfort Assets Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 12 August 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameCiticourt Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 26 July 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMy Office (Scotland) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (3 years after company formation)
Appointment Duration5 years, 1 month (Resigned 04 October 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
61 Douglas Avenue
Elderslie
Johnstone
PA5 9ND
Scotland
Company NameTeesmartin (Glasgow) Limited
Company StatusADMINISTRATIVE RECEIVER
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (Resigned 29 May 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
Company NameGerman Office Properties Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration2 years, 7 months (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Company NameSovereign House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (4 weeks after company formation)
Appointment Duration11 years, 5 months (Resigned 06 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
King Farms, Whitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Company NameKilmartin Properties (No.2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Sci (Hulton House) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
6th Floor Coin House 2
Gees Court
London
W1U 1JA
Company NameSaltire Property Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (Resigned 04 October 2012)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Registered Company Address
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameAvant Homes (Gallions Approach) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 November 2002)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameKilmartin (Watford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NamePPG Metro Aberdeen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (1 week, 6 days after company formation)
Appointment Duration1 year (Resigned 28 February 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
41 St Pauls Street
Leeds
LS1 2JG
Company NameSheffield Business Park Phase 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 17 February 2005)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite, Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameSheffield Business Park Phase 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 17 February 2005)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Management Suite, Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameKilmartin Developments Glasgow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (4 days after company formation)
Appointment Duration7 years, 2 months (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
C/O Maclay Murray & Spens Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameAcorn (Muswell Hill) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (3 days after company formation)
Appointment Duration1 year, 7 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
80 George Street
Edinburgh
EH2 3BU
Scotland
Company NamePower Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameAcorn (No.14) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (Slough) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (No.2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 27 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Company NameKilmartin (Maderia House) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (2 months, 1 week after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAcorn (No.1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (No.12) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (No.11) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (No.9) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAcorn (No.18) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameAcorn (Imperial Road) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameAcorn (Chertsey) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (No.17) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameTeesmartin High Wycombe Lp2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (1 week, 3 days after company formation)
Appointment Duration1 month (Resigned 25 March 2004)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Guildhall House
81-87 Gresham Street
London
EC2V 7QE
Company NameTeesmartin High Wycombe Gp Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (1 week, 3 days after company formation)
Appointment Duration1 month (Resigned 25 March 2004)
Assigned Occupation Charetered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Guildhall House
81-87 Gresham Street
London
EC2V 7QE
Company NameDatamade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 06 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameYOR Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 06 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Company NameIn Business Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 01 July 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameK G Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (5 days after company formation)
Appointment Duration4 years, 8 months (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Saffery Champness Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Company NameEast Kilbride Sport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilbride Community Rail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 20 October 2009)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameKingfisher Court (Slough) Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2007 (1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Company NameKilmartin Weston Flats Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 07 January 2010)
Assigned Occupation Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Weston Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 07 January 2010)
Assigned Occupation Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAG Germany Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 December 2007)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameGerman Industrial Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration2 years, 7 months (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameGerman Retail Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameKilmartin Camberley Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 07 January 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Fountain Bridge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (7 years, 9 months after company formation)
Appointment Duration2 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Infrastructure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (2 years, 1 month after company formation)
Appointment Duration2 years (Resigned 07 January 2010)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilbride Southampton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment Duration11 months (Resigned 17 July 2009)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameLion Court (Wynyard) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 March 2010)
Assigned Occupation Chief Executive
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Company NameSaltire Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (2 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (Resigned 04 October 2012)
Assigned Occupation Chartered Surveyor
Country of ResidenceScotland
Addresses
Correspondence Address
Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Registered Company Address
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameKilmartin Holdings Limited
Company StatusRECEIVERSHIP
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment Duration15 years, 10 months (Resigned 06 January 2010)
Assigned Occupation Property Consultant
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Company NameKilmartin Property Group Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (Resigned 06 January 2010)
Assigned Occupation Property Developer
Country of ResidenceScotland
Addresses
Correspondence Address
Glenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Registered Company Address
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland

Appointment Timeline

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