Andrew David MCCLURE
Natural Person
Title | |
---|---|
First Name | Andrew |
Middle Names | David |
Last Name | MCCLURE |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 17 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PRIMROSE DEVELOPMENT COMPANY LIMITED | Feb 12, 2009 | Dissolved | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | |||
CRAMOND REAL ESTATE COMPANY LIMITED | Dec 31, 1993 | Dec 19, 2011 | Active | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British |
J SMART & CO (CONTRACTORS) P L C | Dec 19, 2011 | Active | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British | |
MCGOWAN AND COMPANY (CONTRACTORS) LIMITED | Dec 19, 2011 | Active | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British | |
THOMAS MENZIES (BUILDERS) LIMITED | Dec 19, 2011 | Active | Accountant | Director | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | United Kingdom | British | |
CONCRETE PRODUCTS (KIRKCALDY) LIMITED | Dec 19, 2011 | Active | Accountant | Director | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | United Kingdom | British | |
INVERTIEL DEVELOPMENTS LIMITED | Apr 10, 2008 | Dec 05, 2011 | Dissolved | Company Director | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | |
DUFF STREET LIMITED | Feb 28, 2005 | Nov 18, 2011 | Dissolved | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | ||
NORTHRIGG LIMITED | Oct 29, 2004 | Nov 18, 2011 | Active | Company Director | Secretary | 28 Cramond Road South Edinburgh EH4 6AB Lothian | British | |
PRESTONFIELD DEVELOPMENT COMPANY LIMITED | May 04, 1999 | Nov 18, 2011 | Dissolved | Secretary | 28 Cramond Road South Edinburgh EH4 6AB Midlothian | British | ||
EDINBURGH INDUSTRIAL ESTATES LIMITED | Mar 26, 1996 | Nov 18, 2011 | Dissolved | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | ||
THOMAS MENZIES (BUILDERS) LIMITED | Nov 18, 2011 | Active | Secretary | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | British | |||
J SMART & CO (CONTRACTORS) P L C | Nov 18, 2011 | Active | Secretary | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
MCGOWAN AND COMPANY (CONTRACTORS) LIMITED | Nov 18, 2011 | Active | Secretary | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CONCRETE PRODUCTS (KIRKCALDY) LIMITED | Nov 18, 2011 | Active | Secretary | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | British | |||
C. & W. ASSETS LIMITED | Nov 18, 2011 | Active | Secretary | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CRAMOND REAL ESTATE COMPANY LIMITED | Nov 18, 2011 | Active | Secretary | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CALA GREENBANK 2 LIMITED | Apr 20, 2006 | Oct 30, 2006 | Dissolved | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | 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