British – Born 56 years ago (November 1967)
Company Name | Quillco 226 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (7 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 March 2016) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1st Floor Cef Building 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 | 23 July 2014 (4 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Lomond Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 31 March 2017) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Charlotte Square Edinburgh EH2 4ET Scotland Registered Company Address 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Lomond Property Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 20 April 2017) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Charlotte Square Edinburgh EH2 4ET Scotland Registered Company Address 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Chord (st Paul's Square) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 November 2005) |
Assigned Occupation | Bank Official |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | Frontier Estates (Avebury) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 February 2006) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address 25 Oldbury Place London W1U 5PR |
Company Name | Spectrum Alpha General Partner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 October 2007) |
Assigned Occupation | Banker |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Robinson Leslie Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Sutton Barnard Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Carrick Neill & Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Company Name | Archibald Reid (Insurance Brokers) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Dickson Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | LRG Insurance Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (44 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Dallas Kirkland (Professions) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Ink Underwriting Agencies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 38 Cluny Gardens Edinburgh EH10 6BN Scotland Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | JHIB Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Birchin Court Birchin Lane London EC3 9DU Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | James Hampden Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Birchin Court Birchin Lane London EC3V 9DU Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | Lomond Capital Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 March 2017) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Charlotte Square Edinburgh EH2 4ET Scotland Registered Company Address C/O Bdo Llp 2 Atlantic Square Glasgow G2 8NJ Scotland |