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

Mr James Lamb Wilson

British – Born 65 years ago (November 1958)

Mr James Lamb Wilson
Donfield Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
Ph1 3aq
PH1 3AQ
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 28 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Donfield
Stathtay
Pitlochry
PH9 0PJ
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 Duration4 years, 6 months (Resigned 07 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Donfield Strathtay
Pitlochry
Perthshire
PH9 0PJ
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 Duration3 years, 7 months (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Donfield Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameSmarter Grid Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Optima Building
58 Robertson Street
Glasgow
G2 8DU
Scotland
Company NameBarrs Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Donfield Strathtay
Pitlochry
PH9 0PJ
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameOsprey Aviation Services (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 13 July 2016)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Blackwood House Union Grove Lane
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Registered Company Address
Blackwood House Union Grove Lane
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Company NameDuncansby Tidal Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (4 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
90a George Street
Edinburgh
EH2 3DF
Scotland
Registered Company Address
26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Company NameMeygen Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (7 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Registered Company Address
26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Company NameMeygen Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Registered Company Address
26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Company NameForev Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 08 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Registered Company Address
Suite 60 4-5 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Company NameAquamarine Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 28 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Street
Perth
PH1 3AQ
Scotland
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameBurntisland Fabrications Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (9 years, 4 months after company formation)
Appointment Duration8 years (Resigned 17 April 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
3rd Floor
Edinburgh
EH2 1EL
Scotland
Company NameCS Wind UK Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House, 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Appointment Timeline

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