Colin James MACNEILL
Natural Person
| Title | Mr |
|---|---|
| First Name | Colin |
| Middle Names | James |
| Last Name | MACNEILL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 4 |
| Resigned | 41 |
| Total | 49 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BETHANY CHRISTIAN TRUST | Jun 20, 2025 | Active | Director | Bonnington Road EH6 5JQ Edinburgh 65 | Scotland | British | ||
| BETHANY ENTERPRISES LIMITED | Jun 20, 2025 | Active | Director | Bonnington Road EH6 5JQ Edinburgh 65 | Scotland | British | ||
| THE PIPING CENTRE TRADING LIMITED | Sep 16, 2019 | Active | Director | Larkfield Gardens EH5 3QB Edinburgh 62/7 Scotland | Scotland | British | ||
| THE NATIONAL PIPING CENTRE | Apr 30, 2018 | Active | Director | 30-34 Mcphater Street Cowcaddens G4 0HW Glasgow | Scotland | British | ||
| COP 2018 | Jun 01, 2015 | Dissolved | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | ||
| COLLEGE OF PIPING SERVICES LIMITED | Jun 01, 2015 | Dissolved | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | ||
| DMWS 981 LIMITED | Aug 22, 2012 | Dissolved | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | ||
| DMWSL 623 PLC | Nov 12, 2009 | Dissolved | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | Scotland | British | ||
| DM CHARLOTTE SQUARE LLP | Apr 18, 2007 | Apr 30, 2023 | Active | LLP Member | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | ||
| 22 NOMINEES LIMITED | Apr 30, 2001 | Apr 30, 2023 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | |
| DM DIRECTOR LIMITED | Apr 30, 2001 | Apr 30, 2023 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | |
| 25 NOMINEES LIMITED | Apr 30, 2001 | Apr 30, 2023 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| DM COMPANY SERVICES (LONDON) LIMITED | Apr 30, 2001 | Apr 30, 2023 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| D M COMPANY SERVICES LIMITED | Apr 30, 2001 | Apr 30, 2023 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | |
| TALKTALK MIDCO LIMITED | Nov 09, 2020 | Nov 09, 2020 | Active | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Scotland | British | |
| TALKTALK FINCO LIMITED | Nov 09, 2020 | Nov 09, 2020 | Active | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Scotland | British | |
| TALKTALK HOLDINGS LIMITED | Oct 15, 2020 | Oct 15, 2020 | Active | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Scotland | British | |
| GOODHART PARTNERS HOLDINGS LIMITED | May 22, 2019 | May 22, 2019 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
| BRAMBLING HOLDINGS LIMITED | Apr 24, 2019 | May 07, 2019 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| WILLIAM GRANT & SONS DUFFTOWN LIMITED | Apr 24, 2019 | May 07, 2019 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
| CAPERCAILLIE HOLDINGS LIMITED | Apr 24, 2019 | May 07, 2019 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| SISKIN HOLDINGS LIMITED | Apr 24, 2019 | May 07, 2019 | Dissolved | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
| STANDFAST HOLDINGS LIMITED | Apr 24, 2019 | May 07, 2019 | Dissolved | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
| OSPREY HOLDINGS LIMITED | Apr 24, 2019 | May 07, 2019 | Liquidation | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
| DMWSL 904 LIMITED | Apr 09, 2019 | Apr 09, 2019 | Dissolved | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | Scotland | British | |
| TULLOW UGANDA MIDSTREAM LIMITED | Aug 17, 2017 | Aug 17, 2017 | Dissolved | Director | 566 Chiswick High Road W4 5XT London 9 Chiswick Park | Scotland | British | |
| VELANNE ASSET MANAGEMENT LIMITED | May 19, 2017 | Jul 10, 2017 | Dissolved | Director | 1 Bruton Street W1J 6TL London Time & Life Building | Scotland | British | |
| SILCHESTER CONTINUATION LIMITED | Dec 18, 2015 | May 19, 2016 | Active | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate | Scotland | British | |
| TCAM ASSET MANAGEMENT GROUP LIMITED | Sep 21, 2015 | Sep 21, 2015 | Dissolved | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | |
| WILLIAM GRANT & SONS BRANDS LIMITED | May 28, 2014 | May 28, 2014 | Active | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 United Kingdom | Scotland | British | |
| A.G. BARR CAPITAL PARTNER LIMITED | Jun 26, 2013 | Jul 10, 2013 | Active | Director | 4 Mollins Road Westfield Industrial Estate G68 9HD Cumbernauld Westfield House | Scotland | British | |
| A.G. BARR GENERAL PARTNER LIMITED | Jun 26, 2013 | Jul 10, 2013 | Active | Director | 4 Mollins Road Westfield Industrial Estate G68 9HD Cumbernauld Westfield House | Scotland | British | |
| HERBAL TEA LIMITED | Dec 19, 2008 | Dec 24, 2008 | Dissolved | Director | 34 Garscube Terrace EH12 6BN Edinburgh Midlothian | Scotland | British | |
| ARTEMIS VCT PLC | Jul 21, 2004 | Sep 30, 2004 | Dissolved | Secretary | 34 Garscube Terrace EH12 6BN Edinburgh Midlothian | British | ||
| ARTEMIS VCT PLC | Jul 21, 2004 | Sep 30, 2004 | Dissolved | Director | 34 Garscube Terrace EH12 6BN Edinburgh Midlothian | Scotland | 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