British – Born 66 years ago (May 1958)
Company Name | Dunedin Property Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1990 (9 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 August 1992) |
Assigned Occupation | Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 11 Cambridge Street Edinburgh EH1 2DY Scotland |
Company Name | D King Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1997 (1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | ELB Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Chesser Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1999 (11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 April 2003) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 49 Northumberland Street Edinburgh Midlothian EH3 6JJ Scotland |
Company Name | Cromarty Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 03 July 2012) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 9 Merchiston Bank Gardens Edinburgh EH10 5EB Scotland |
Company Name | Kw Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Park-Exeter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Sheffield Business Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (8 years after company formation) |
Appointment Duration | 2 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 Name | Tinsley Park Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 06 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Sheffield Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (7 years after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 06 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Northfort Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 16 years, 5 months (Resigned 10 September 2019) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Hill Street Edinburgh EH2 3JP Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Quartermile Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 03 February 2005) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Bloc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2004 (6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 06 August 2009) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 1st Floor, 5 Windmill Street London W1T 2JA |
Company Name | Wynyard Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 07 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Strategic Sites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 07 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Credential Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 10 months (Resigned 22 December 2006) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Kilbride Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 October 2009) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Kilbride Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Sheffield Business Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Kilbride Rail Terminals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 October 2009) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Scottish Quality Wild Venison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 January 2010) |
Assigned Occupation | Chairman |
Country of Residence | Scotland |
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 Name | Madeira Walk (Windsor) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 9 Greyfriars Road Reading RG1 1NU |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Achnacarry Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy PH15 2LN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Renewables (Ledgowan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Northfort Properties Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 February 2014) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Hill Street Edinburgh EH2 3JP Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Barrs Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy PH15 2LN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | ASIC Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 20 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Hill Street Edinburgh EH2 3JP Scotland Registered Company Address 39 Hanover Street Edinburgh EH2 2PJ Scotland |
Company Name | Northfort Developments Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Hill Street Edinburgh EH2 3JP Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Northfort Assets Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Hill Street Edinburgh EH2 3JP Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Citicourt Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 26 July 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | My Office (Scotland) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (3 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 61 Douglas Avenue Elderslie Johnstone PA5 9ND Scotland |
Company Name | Teesmartin (Glasgow) Limited |
---|---|
Company Status | ADMINISTRATIVE RECEIVER |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | German Office Properties Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (6 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Sovereign House Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 06 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address King Farms, Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland |
Company Name | Kilmartin Properties (No.2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin Sci (Hulton House) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Saltire Property Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 October 2012) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Avant Homes (Gallions Approach) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 November 2002) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Kilmartin (Watford) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2002 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | PPG Metro Aberdeen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 year (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 41 St Pauls Street Leeds LS1 2JG |
Company Name | Sheffield Business Park Phase 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (1 year after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 17 February 2005) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
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 Name | Sheffield Business Park Phase 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (1 year after company formation) |
Appointment Duration | 2 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 Name | Kilmartin Developments Glasgow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (4 days after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Acorn (Muswell Hill) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (3 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 80 George Street Edinburgh EH2 3BU Scotland |
Company Name | Power Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Company Name | Acorn (No.14) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | Kilmartin (Slough) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin (No.2) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Company Name | Kilmartin (Maderia House) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (2 months, 1 week after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Acorn (No.1) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | Kilmartin (No.12) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin (No.11) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin (No.9) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Acorn (No.18) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | Acorn (Imperial Road) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | Acorn (Chertsey) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 July 2005) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | Kilmartin (No.17) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Teesmartin High Wycombe Lp2 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2004 (1 week, 3 days after company formation) |
Appointment Duration | 1 month (Resigned 25 March 2004) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Guildhall House 81-87 Gresham Street London EC2V 7QE |
Company Name | Teesmartin High Wycombe Gp Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2004 (1 week, 3 days after company formation) |
Appointment Duration | 1 month (Resigned 25 March 2004) |
Assigned Occupation | Charetered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Guildhall House 81-87 Gresham Street London EC2V 7QE |
Company Name | Datamade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (5 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 06 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | YOR Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2004 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 06 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Company Name | In Business Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 01 July 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | K G Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (5 days after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | East Kilbride Sport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilbride Community Rail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 October 2009) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Kingfisher Court (Slough) Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2007 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Kilmartin Weston Flats Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 07 January 2010) |
Assigned Occupation | Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin Weston Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 07 January 2010) |
Assigned Occupation | Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin Investment Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | AG Germany Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 December 2007) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | German Industrial Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (6 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | German Retail Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Kilmartin Camberley Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 January 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin Fountain Bridge Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (7 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilmartin Infrastructure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (2 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 07 January 2010) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Kilbride Southampton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | 11 months (Resigned 17 July 2009) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Lion Court (Wynyard) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 March 2010) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Company Name | Saltire Property Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1998 (2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 04 October 2012) |
Assigned Occupation | Chartered Surveyor |
Country of Residence | Scotland |
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 Name | Kilmartin Holdings Limited |
---|---|
Company Status | RECEIVERSHIP |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1994 (same day as company formation) |
Appointment Duration | 15 years, 10 months (Resigned 06 January 2010) |
Assigned Occupation | Property Consultant |
Country of Residence | Scotland |
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 Name | Kilmartin Property Group Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 06 January 2010) |
Assigned Occupation | Property Developer |
Country of Residence | Scotland |
Addresses | Correspondence Address Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland Registered Company Address Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |