British – Born 56 years ago (February 1968)
Company Name | Fife Nursing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (16 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 24 September 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Company Name | ELB Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 07 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 32 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland |
Company Name | Green Highland Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2000 (4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 24 June 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | D King Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address King Group 3 Alva Street Edinburgh Midlothian EH2 4PH 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Hytec House 27 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX |
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 | 5 years, 10 months (Resigned 03 June 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Management Suite Sheffield Business Centre Europa Link Sheffield S9 1XZ |
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 | 5 years, 3 months (Resigned 06 November 2007) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ |
Company Name | Broomco (2156) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 03 June 2008) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Management Suite Sheffield Business Centre Europa Link Sheffield 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 | 5 years, 10 months (Resigned 03 June 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Management Suite Sheffield Business Centre Europa Link Sheffield S9 1XZ |
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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 1st Floor, 5 Windmill Street London W1T 2JA |
Company Name | Quartermile Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2004 (4 years after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 03 February 2005) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Wynyard Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 07 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Company Name | Wynyard Park (Estate Co) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Company Name | Strategic Sites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (1 day after company formation) |
Appointment Duration | 4 years (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Europa Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 13 January 2009) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 7 Europa View Sheffield Business Park Sheffield S9 1XH |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 October 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Caledon Property Group 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Powerplay Golf Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2007 (1 year after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Woodlands Playford Road, Little Bealings Woodbridge Suffolk IP13 6ND |
Company Name | HYDE Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (1 year after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Segensworth Business Centre (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2008 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 April 2010) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Suite 5 Fountain House John Smith Drive Oxford Business Park South Oxford OX4 2JY |
Company Name | 400 Ncr Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 January 2010) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN 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 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 9 Greyfriars Road Reading RG1 1NU |
Company Name | Vernon Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 07 January 2010) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address County Buildings Martin Street Stafford ST16 2LH |
Company Name | Buckingway Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 10 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address C/0 Burness Paull Llp, 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Caledon Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | 9 months (Resigned 31 July 2010) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland Registered Company Address 1 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Trig Avionics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (8 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 12 January 2015) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Building 3 Heriot Watt Research Park Riccarton Currie Midlothian EH14 4AP Scotland Registered Company Address Building 1 Heriot Watt Research Park Riccarton Edinburgh EH14 4AP Scotland |
Company Name | Unity Well Integrity UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 22 February 2019) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland Registered Company Address 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Company Name | Unity Well Integrity Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (24 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 February 2019) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland Registered Company Address Bessemer Way Great Yarmouth Norfolk NR31 0LX |
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, 4 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | 08 February 2000 (1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address King Farms, Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland |
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 | 5 years, 3 months (Resigned 06 November 2007) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness EH51 0NS Scotland Registered Company Address C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Company Name | Parkland Projects Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 31 August 2006) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Maxet House Liverpool Road Luton Bedfordshire LU1 1RS |
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 Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Level 8 110 Queen Street Glasgow G1 3BX Scotland |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Eden Rock Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | 7 years, 10 months (Resigned 26 March 2012) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5th Floor 50 Curzon Street London W1J 7UW |
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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Company Name | H20 Urban Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (2 years, 2 months after company formation) |
Appointment Duration | 5 years (Resigned 06 August 2009) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 64 Clarendon Road Watford Hertfordshire WD17 1DA |
Company Name | Kilmartin Properties (No.2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (4 years, 10 months after company formation) |
Appointment Duration | 5 years (Resigned 07 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Acorn (Muswell Hill) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2005 (1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 80 George Street Edinburgh EH2 3BU Scotland |
Company Name | Kilmartin (Watford) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2005 (3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 5 Prince'S Gate London SW7 1QJ |
Company Name | K G Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Company Name | Bloc Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 19 March 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address The 6th Floor Coin House 2 Gees Court London W1U 1JA |
Company Name | Kookaburra Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 20 July 2007) |
Assigned Occupation | Non Exec |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
Company Name | Sovereign House Fairbriar Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
Company Name | Annan House Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Company Name | Playgolf (Holdings) Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Playgolf (Northwick Park) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Mix Bars Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Playgolf (Trafford Centre) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (7 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Playgolf (Barnet Copthall) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Golf Learning Centres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Work For Fun Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
Company Name | Playgolf Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2008) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 51 Queen Anne Street London W1G 9HS |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | 2 years, 4 months (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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, 4 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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, 2 months (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | 12 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 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Updown Court Chertsey Road Windlesham Surrey GU20 6HY |
Company Name | Powerplay Golf Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (1 year, 6 months after company formation) |
Appointment Duration | 1 month (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
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 | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | SHF Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB 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 | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Company Name | Kilbride Stretton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 January 2010) |
Assigned Occupation | Financial Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Frontrow General Partner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 June 2013) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland Registered Company Address Frontrow Energy Technology Group Ltd Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Company Name | Kilmartin Holdings Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1999 (5 years, 9 months after company formation) |
Appointment Duration | 10 years (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS 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 | 08 February 2000 (4 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 January 2010) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland Registered Company Address Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |