James Stuart MCNEILL
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Stuart |
Last Name | MCNEILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 4 |
Resigned | 37 |
Total | 46 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KIBBLE EDUCATION AND CARE CENTRE | Apr 27, 2021 | Active | Company Director | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | |
KIBBLE TRADING LIMITED | Apr 27, 2021 | Active | Company Director | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | |
KIBBLE CAMPUS DEVELOPMENTS LIMITED | Apr 27, 2021 | Active | Company Director | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | |
KIBBLE CONSTRUCTION LIMITED | Apr 27, 2021 | Active | Company Director | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | |
KIBBLEWORKS | Apr 27, 2021 | Active | Company Director | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | |
HOLMES MACKILLOP (2014) LLP | Jul 10, 2008 | Dissolved | LLP Designated Member | Douglas Street G2 4HB Glasgow 109 | Scotland | |||
SFMH LIMITED | Nov 17, 2003 | Dissolved | Solicitor | Secretary | 22 Sherbrooke Gardens Pollokshields G41 4HU Glasgow | British | ||
SFMH LIMITED | Nov 17, 2003 | Dissolved | Solicitor | Director | 22 Sherbrooke Gardens Pollokshields G41 4HU Glasgow | Scotland | British | |
HOLMES MACKILLOP (1986) LIMITED | Dissolved | Solicitor | Director | 109 Douglas Street Glasgow G2 4HB | Scotland | British | ||
HOMACK PROPERTIES (JOHNSTONE) LTD. | Mar 02, 2006 | Dec 24, 2020 | Active | Solicitor | Director | 109 Douglas Street Glasgow G2 4HB | Scotland | British |
HOMACK PROPERTIES (GLASGOW) LTD. | Mar 02, 2006 | Dec 24, 2020 | Active | Solicitor | Director | 109 Douglas Street Glasgow G2 4HB | Scotland | British |
HOLMES MACKILLOP LIMITED | Jul 10, 2014 | Sep 30, 2020 | Active | Solicitor | Director | G2 4HB Glasgow 109 Douglas Street United Kingdom | Scotland | British |
HOMACK TRUSTEES LIMITED | Mar 27, 2008 | Sep 30, 2020 | Active | Solicitor | Secretary | 109 Douglas Street Glasgow G2 4HB | British | |
HOMACK TRUSTEES LIMITED | Sep 30, 2020 | Active | Solicitor | Director | 109 Douglas Street Glasgow G2 4HB | Scotland | British | |
ABERSANDA LIMITED | Dec 08, 2011 | Jun 15, 2017 | Active | Solicitor | Director | PH25 3ED Nethy Bridge Abernethy Trust Inverness-Shire United Kingdom | Scotland | British |
ABERNETHY DEVELOPMENTS LIMITED | Dec 06, 2011 | Jun 15, 2017 | Active | Solicitor | Director | PH25 3ED Nethy Bridge Abernethy Trust Inverness-Shire United Kingdom | Scotland | British |
ABERNETHY TRUST LIMITED | Jun 15, 2017 | Active | Solicitor | Director | 22 Sherbrooke Gardens Pollokshields G41 4HU Glasgow | Scotland | British | |
SOOD HOLDINGS (GLASGOW) LIMITED | May 31, 2017 | Jun 01, 2017 | Active | Solicitor | Director | G2 4HB Glasgow 109 Douglas Street United Kingdom | Scotland | British |
BROKEN CHAINS (AYR) LIMITED | Nov 06, 2009 | Jan 15, 2010 | Active | Solicitor | Director | Douglas Street G2 4HB Glasgow 109 | Scotland | British |
T.S. MCNEE LIMITED | Jun 28, 1995 | Jul 02, 2001 | Dissolved | Solicitors | Secretary | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
LIFE TRUST LIMITED | Jan 24, 2001 | Jun 15, 2001 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
FIELDTRACK LIMITED | Feb 15, 1999 | Feb 07, 2000 | Dissolved | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
KILPATRICK PROPERTIES (CADZOW) LIMITED | Oct 07, 1999 | Oct 13, 1999 | Dissolved | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
SIR TEKNOLOGI (UK) LTD. | Sep 07, 1998 | Aug 18, 1999 | Dissolved | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
TRAINING SOLUTIONS (2000) LIMITED | Jun 16, 1999 | Jul 01, 1999 | Dissolved | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
TOWPATH TRUST LIMITED | Mar 02, 1999 | May 05, 1999 | Dissolved | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
BEATTIE DEMOLITION LTD | Dec 16, 1998 | Feb 12, 1999 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
PETER BEATTIE & SONS LIMITED | Dec 16, 1998 | Feb 12, 1999 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
PETER BEATTIE & SONS (DEMOLITION) LIMITED | Dec 16, 1998 | Feb 12, 1999 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
THE NEW SCOTTISH CHOIR AND ORCHESTRA | Jul 06, 1998 | Dec 08, 1998 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
STRATHCLYDE HOUSE TRUST LIMITED | Nov 14, 1996 | Nov 14, 1997 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
PATAK'S CHILLED FOODS LIMITED | Jul 03, 1997 | Jul 31, 1997 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
SCOTTISH MILK PRODUCTS LIMITED | Nov 12, 1996 | Apr 25, 1997 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
LONERGAN & CO. LIMITED | Nov 03, 1995 | Jul 22, 1996 | Dissolved | Director | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | |
SMITH DESIGN ASSOCIATES LIMITED | May 05, 1994 | Nov 22, 1994 | Active | Solicitor | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | 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