British – Born 80 years ago (June 1944)
Company Name | The Fruitmarket Gallery |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1988 (3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 20 June 2000) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 45 Market Street Edinburgh EH1 1DF Scotland |
Company Name | Adam & Company Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1989 (2 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (Resigned 31 December 2009) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 40 Princes Street Edinburgh EH2 2BY Scotland |
Company Name | Coutts Scotland Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1992 (8 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 31 December 2004) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 6-8 George Street Edinburgh EH2 2PF Scotland |
Company Name | John Davidson (Pipes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1992 (20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 30 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ Scotland |
Company Name | I. & H. Brown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (38 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 30 June 2021) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland Registered Company Address 174 Dunkeld Road Perth PH1 3AA Scotland |
Company Name | Hampden & Co Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | 7 years, 11 months (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Charlotte Square Edinburgh EH2 4DR Scotland Registered Company Address 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Company Name | Royal High School Preservation Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (same day as company formation) |
Appointment Duration | 7 years, 7 months (Resigned 19 December 2022) |
Assigned Occupation | Retired |
Country of Residence | Scotland |
Addresses | Correspondence Address Hampden & Co Plc 9 Charlotte Square Edinburgh EH2 4DR Scotland Registered Company Address 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Company Name | Adam & Company Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1990 (3 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (Resigned 31 December 2009) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Company Name | John Davidson (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1992 (18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 30 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ Scotland |
Company Name | CTL Nominees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 31 December 2004) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 22 King Street London SW1Y 6QY |
Company Name | J W International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (3 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 30 June 1996) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 51 Uphill Road Mill Hill London NW7 4PR |
Company Name | Dunedin Smaller Companies Investment Trust Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (71 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 06 February 2014) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland Registered Company Address 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Company Name | The Victims Fund (Trustee) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 23 February 2016) |
Assigned Occupation | Company Chairman |
Country of Residence | Scotland |
Addresses | Correspondence Address The Glebe Lauder Berwickshire TD2 6RW Scotland Registered Company Address 15/23 Hardwell Close Edinburgh Midlothian EH8 9RX Scotland |