British – Born 76 years ago (October 1947)
Company Name | Maclay Inns Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1990 (88 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland Registered Company Address G1 Building 5 George Square Glasgow G2 1DY Scotland |
Company Name | Maclay Wholesalers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland Registered Company Address Unit 2/4 The E-Centre Cooperage Way Business Village Alloa FK10 3LP Scotland |
Company Name | The Authentic Ceilidh And Balls Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2012 (1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 20 April 2018) |
Assigned Occupation | Business Adviser |
Country of Residence | Scotland |
Addresses | Correspondence Address 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland Registered Company Address 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Company Name | Food Awards & Academy (Scotland) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 66/4 East Claremont Street Edinburgh EH7 4JR Scotland Registered Company Address 66/4 East Claremont Street Edinburgh EH7 4JR Scotland |
Company Name | Global Integrated Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 September 2015) |
Assigned Occupation | Business Adviser |
Country of Residence | Scotland |
Addresses | Correspondence Address Suite 42 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |