Peter MURRAY
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Last Name | MURRAY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 5 |
| Resigned | 7 |
| Total | 25 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| AS&G TRUSTEES LIMITED | Sep 18, 2025 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| BIELDSIDE LIMITED | Jun 25, 2025 | Active | Director | Springdale Road Bieldside AB15 9FA Aberdeen 4 Scotland | United Kingdom | British | ||
| STARK VENTURES LIMITED | Apr 09, 2025 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| R.I.M. FABRICATIONS LIMITED | Apr 09, 2025 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| MURRAY GROUP LIMITED | Jul 24, 2024 | Active | Director | Springdale Road Bieldside AB15 9FA Aberdeen 4 Scotland | United Kingdom | British | ||
| ENGINEERED COMPOSITE SERVICES LIMITED | Jun 19, 2019 | Dissolved | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LEDGE 1101 LIMITED | Jan 15, 2019 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| DISCARD CO LIMITED | Jan 11, 2019 | Dissolved | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LEDINGHAM CHALMERS FINANCIAL LIMITED | Dec 19, 2017 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| EMPLOYERLED LIMITED | Mar 17, 2016 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| WESTHILL CHRISTIAN FOUNDATION | Jun 02, 2010 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | United Kingdom | British | ||
| LEDINGHAM CHALMERS NOMINEES LIMITED | Mar 04, 2010 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LEDINGHAMS LIMITED | Oct 01, 2008 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LC SECRETARIES LIMITED | Apr 17, 2006 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Apr 01, 2006 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| LEDINGHAM CHALMERS LLP | Mar 03, 2006 | Active | LLP Designated Member | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | United Kingdom | |||
| LEDGE SERVICES LIMITED | Apr 01, 2002 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| GOLDEN SQUARE NOMINEES LIMITED | Apr 01, 2002 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | ||
| ABERDEEN ASSOCIATION OF SOCIAL SERVICE | Oct 15, 2016 | Oct 01, 2022 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | United Kingdom | British | |
| SCOTTISH AGRITOURISM | Nov 18, 2021 | Dec 12, 2021 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Aberdeenshire United Kingdom | United Kingdom | British | |
| SCOTTISH ENGINEERING SERVICES LIMITED | Jul 27, 2020 | Aug 31, 2021 | Active | Director | West George Street G2 1QL Glasgow 105 Scotland | United Kingdom | British | |
| SCOTENG LIMITED | Jul 27, 2020 | Aug 31, 2021 | Active | Director | 105 West George Street G2 1QL Glasgow 105 Scotland | United Kingdom | British | |
| ALBYN SCHOOL LIMITED | Aug 23, 2005 | Dec 13, 2016 | Active | Director | 4 Springdale Road Bieldside AB15 9FA Aberdeen | United Kingdom | British | |
| CASTLE OF DREAMS | Apr 18, 2008 | Apr 22, 2008 | Dissolved | Director | 4 Springdale Road Bieldside AB15 9FA Aberdeen | United Kingdom | British | |
| INTEGRATE SCOTLAND LTD | Sep 21, 2007 | Sep 21, 2007 | Dissolved | Director | 4 Springdale Road Bieldside AB15 9FA Aberdeen | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0