Stephen Liston Lindsay PATERSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Liston Lindsay |
| Last Name | PATERSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 6 |
| Resigned | 46 |
| Total | 65 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| WALKER ST INVESTMENTS LLP | Apr 30, 2026 | Active | LLP Designated Member | 17 King Edwards Road, HA4 7AE Ruislip, 2nd Floor College House London, United Kingdom | United Kingdom | |||
| 2MEE LTD | Oct 16, 2025 | Active | Director | Walker Street EH3 7LA Edinburgh 8 Scotland | United Kingdom | British | ||
| SPORTS GLOBAL GROUP PLC | Sep 03, 2025 | Active | Director | 30 Finsbury Circus EC2M 7DT London Devonshires Solicitors Llp United Kingdom | United Kingdom | British | ||
| SPORTSPRO LIMITED | Apr 20, 2024 | Active | Director | Rutland Square EH1 2BB Edinburgh 16 Scotland | United Kingdom | British | ||
| FROM EDINBURGH WITH LOVE LIMITED | Mar 18, 2024 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | ||
| BLUE LIGHT TECH (UK) LIMITED | Apr 29, 2021 | Dissolved | Director | EH4 3EP Edinburgh 31 Belford Gardens Lothian Mid Scotland | United Kingdom | British | ||
| STRATEGIC THINKING SERVICES LIMITED | Apr 13, 2021 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | ||
| QCL EMPLOYEE SCHEME LTD | Jan 27, 2021 | Active | Director | EH4 3EP Edinburgh 31 Belford Gardens Lothian Mid Scotland | United Kingdom | British | ||
| ETHICAL PERSONAS LTD | Sep 01, 2020 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | ||
| GTS SOLUTIONS CIC | Jun 01, 2020 | Active | Director | Walker Street EH3 7LH Edinburgh 8 Scotland United Kingdom | United Kingdom | British | ||
| QUEST CORPORATE LIMITED | Oct 01, 2018 | Active | Director | Walker Street EH3 7LA Edinburgh 8 Scotland | United Kingdom | British | ||
| QUEST CORPORATE FINANCE LIMITED | Dec 22, 2017 | Active | Director | Walker Street EH3 7LH Edinburgh 8 United Kingdom | United Kingdom | British | ||
| PRESTAMISTA LTD | May 01, 2015 | Dissolved | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | ||
| MEIKLEHOPE LTD | Apr 28, 2015 | Active | Director | EH4 3EP Edinburgh 31 Belford Gardens Edinburgh Scotland | United Kingdom | British | ||
| BUSINESS FORUM SCOTLAND | Oct 09, 2013 | Dissolved | Director | Belford Gardens EH4 3EP Edinburgh 31 Midlothian United Kingdom | United Kingdom | British | ||
| PSMW DISTRIBUTORS LIMITED | Jan 01, 2008 | Dissolved | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | ||
| PSMW DISTRIBUTORS LIMITED | Jan 01, 2008 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | |||
| PURELY WELSH LIMITED | Nov 07, 2007 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | |||
| PREMIER PUBLISHING (SCOTLAND) LIMITED | Sep 06, 2007 | Liquidation | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | ||
| PLUTUS ONE CAPITAL LLP | Apr 06, 2021 | Sep 19, 2025 | Active | LLP Designated Member | Walker Street EH3 7LA Edinburgh 8 Midlothian United Kingdom | United Kingdom | ||
| STRATEGIC THINKING LIMITED | Apr 13, 2021 | Jul 26, 2024 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | |
| DORMANT SHELF 1798 LTD | Mar 27, 2018 | Jan 24, 2024 | Dissolved | Director | Newhailes Industrial Estate EH21 6SY Musselburgh 6 Scotland | United Kingdom | British | |
| NORTHERN PRODUCTS (SCOTLAND) LIMITED | Aug 08, 2016 | Dec 01, 2022 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Scotland | United Kingdom | British | |
| MURRAYFIELD GOLF CLUB. LIMITED | Mar 24, 2015 | Mar 21, 2018 | Active | Director | Murrayfield Golf Club House 43 Murrayfield Road EH12 6EU Edinburgh | United Kingdom | British | |
| CHAUFFEURLINE (UK) LIMITED | Mar 10, 2016 | Sep 30, 2016 | Dissolved | Director | West Shore Road Trading Estate EH5 1QF Edinburgh Unit 1 Midlothian Scotland | United Kingdom | British | |
| ESMS ENTERPRISES LIMITED | Mar 01, 2009 | Jul 25, 2014 | Active | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | |
| OLD WCS (BOTTLERS) LIMITED | Oct 14, 2011 | Oct 26, 2011 | Active | Director | Belford Gardens EH4 3EP Edinburgh 31 Midlothian United Kingdom | United Kingdom | British | |
| CHOICES CARE AT HOME LIMITED | Sep 15, 2008 | Jun 16, 2010 | Dissolved | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | |
| CHOICES CARE AT HOME LIMITED | Sep 15, 2008 | Jun 16, 2010 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | ||
| CHOICES COMMUNITY CARE SERVICES LIMITED | Feb 24, 2006 | Jun 16, 2010 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | ||
| CHOICES PROPERTY LIMITED | Mar 31, 2005 | Jun 16, 2010 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | ||
| CHOICES COMMUNITY CARE SERVICES LIMITED | Oct 01, 2003 | Jun 16, 2010 | Dissolved | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | |
| CHOICES PROPERTY LIMITED | Oct 01, 2003 | Jun 16, 2010 | Dissolved | Director | 31 Belford Gardens EH4 3EP Edinburgh | United Kingdom | British | |
| CHOICES (S.O.S.) LIMITED | Mar 31, 2005 | Jun 14, 2010 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | British | ||
| CHOICES FOUNDATION LIMITED | Mar 31, 2005 | Jun 14, 2010 | Dissolved | Secretary | 31 Belford Gardens EH4 3EP Edinburgh | 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