Michael Neil Clifton GASCOIGNE
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | Neil Clifton |
Last Name | GASCOIGNE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 17 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ACHENTOUL FARMS LIMITED | Aug 17, 2021 | Active | Secretary | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | British | |||
ACHENTOUL ESTATE COMPANY | Aug 17, 2021 | Active | Secretary | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | British | |||
CLAN MUNRO HERITAGE LIMITED | Aug 16, 1995 | Jun 11, 2021 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
RSAC MOTORSPORT LIMITED | Mar 09, 1992 | Jun 11, 2021 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND | May 24, 2014 | May 27, 2020 | Active | Solicitor | Director | 4 Hunter Square EH1 1QW Edinburgh Dolphin House Scotland | Scotland | British |
SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED | Apr 29, 2020 | Dissolved | Writer To The Signet | Director | York Place EH1 3HP Edinburgh 29 Mid Lothian | Scotland | British | |
SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED | Jan 23, 2019 | Dissolved | Secretary | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | British | |||
DEMARCO ARCHIVE TRUST LIMITED | Oct 31, 1990 | May 03, 2018 | Active | Secretary | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | British | ||
GARDEN GATE PROPERTIES LIMITED | Apr 22, 2016 | Feb 14, 2018 | Dissolved | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GARDEN GATE PROPERTIES LIMITED | Apr 14, 1992 | Jan 11, 2018 | Dissolved | Secretary | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | British | ||
SMRC PROMOTIONS LIMITED | Dec 16, 1996 | Apr 24, 2012 | Dissolved | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
THE SCOTTISH MOTOR RACING CLUB LTD. | Mar 27, 1995 | Apr 23, 2012 | Active | Writer To Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
GILLESPIE MACANDREW (TRUSTEES) LIMITED | Aug 13, 1999 | Sep 30, 2003 | Active | Writer To The Signet | Director | 31 Melville Street EH3 7JQ Edinburgh Midlothian | British | |
GILLESPIE, MACANDREW (NOMINEES) LIMITED | Sep 07, 1998 | Sep 30, 2003 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
J C AND A STEUART (TRUSTEES) LIMITED | Sep 07, 1998 | Sep 30, 2003 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British |
BRODIES & CO. (TRUSTEES) LIMITED | Sep 01, 1997 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British | |
SMALLBURN FARMS LIMITED | Jan 20, 1997 | Active | Writer To The Signet | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | 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