Bruce Watson MINTO
Natural Person
| Title | Mr |
|---|---|
| First Name | Bruce |
| Middle Names | Watson |
| Last Name | MINTO |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 2 |
| Resigned | 56 |
| Total | 61 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MULGY LEISURE LIMITED | Oct 14, 2024 | Active | Director | Lenzie G66 3DG Glasgow 31 Linnet Drive United Kingdom | Scotland | British | ||
| MULGY LIMITED | Oct 08, 2018 | Active | Director | Linnet Drive Kirkintilloch G66 3DG Glasgow 31 Scotland | Scotland | British | ||
| KIRKLISTON ENTERPRISES LLP | Jul 27, 2007 | Dissolved | LLP Designated Member | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh | Scotland | |||
| MARCHDAWN LIMITED | Mar 07, 2000 | Dissolved | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | ||
| THE DICKSON MINTO CHARITABLE TRUST | Mar 12, 1991 | Active | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | ||
| DM CHARLOTTE SQUARE LLP | Apr 18, 2007 | Nov 22, 2021 | Active | LLP Designated Member | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | ||
| DM DIRECTOR LIMITED | Feb 09, 2000 | Nov 15, 2021 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | |
| DM COMPANY SERVICES (LONDON) LIMITED | May 10, 1999 | Nov 15, 2021 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| 25 NOMINEES LIMITED | Aug 07, 1992 | Nov 15, 2021 | Active | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
| 22 NOMINEES LIMITED | Nov 15, 2021 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | ||
| D M COMPANY SERVICES LIMITED | Nov 15, 2021 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | ||
| DM TRUSTEE COMPANY LIMITED | Jul 22, 2019 | Active | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | ||
| NMS ENTERPRISES LIMITED | Sep 07, 2012 | Oct 26, 2018 | Active | Director | National Museums Scotland Chambers Street EH1 1JF Edinburgh Not Numbered | Scotland | British | |
| CAPITAL THEATRES | Jul 21, 2004 | Jan 27, 2009 | Active | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| ARTEMIS AIM VCT PLC | Jan 18, 2001 | Jan 30, 2001 | Dissolved | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| TULLOW OIL PLC | Feb 04, 2000 | Apr 27, 2000 | Active | Secretary | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | British | ||
| TULLOW OIL PLC | Feb 04, 2000 | Apr 27, 2000 | Active | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| GOALS SOCCER CENTRES PLC | Dec 21, 1999 | Mar 02, 2000 | Liquidation | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| PENTA CAPITAL SP GP LIMITED | Nov 09, 1999 | Feb 16, 2000 | Active | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| RME PROPERTIES LIMITED | Feb 09, 2000 | Feb 14, 2000 | Dissolved | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| FITZGROVE SCOTLAND LIMITED | Dec 21, 1999 | Feb 07, 2000 | Active | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| ONESEARCH DIRECT GROUP LIMITED | Dec 23, 1999 | Jan 21, 2000 | Dissolved | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| R A LABORATORIES LIMITED | Dec 21, 1999 | Dec 23, 1999 | Dissolved | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| MILLBURN ESTATES LIMITED | Nov 09, 1999 | Dec 16, 1999 | Active | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | |
| MICROEMISSIVE DISPLAYS LIMITED | Oct 10, 1997 | Aug 13, 1999 | Dissolved | Director | 1 Wester Coates Road EH12 5LU Edinburgh Midlothian | British | ||
| G & N COLLECTIVE FUNDS SERVICES LIMITED | Oct 10, 1997 | Nov 07, 1997 | Dissolved | Director | 1 Wester Coates Road EH12 5LU Edinburgh Midlothian | British | ||
| GATEWAY EDINBURGH HOTELS LIMITED | Oct 10, 1997 | Oct 31, 1997 | Active | Director | 1 Wester Coates Road EH12 5LU Edinburgh Midlothian | British | ||
| TAYLOR GROUP CASTINGS LIMITED | Apr 02, 1997 | Apr 14, 1997 | Dissolved | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| ARTEMIS UNIT TRUST MANAGERS LIMITED | Apr 02, 1997 | Apr 07, 1997 | Active | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| ARROW STRATEGIC ASSET MANAGEMENT LIMITED | Apr 02, 1997 | Apr 07, 1997 | Active | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| BURKE AGENCIES LIMITED | Apr 10, 1996 | Oct 07, 1996 | Active | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED | Mar 13, 1996 | Aug 12, 1996 | Dissolved | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| RUSSELL LEISURE LIMITED | Dec 19, 1995 | Jul 01, 1996 | Active | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC | Feb 16, 1995 | Feb 27, 1995 | Active | Secretary | 1 Oxford Terrace EH4 1PX Edinburgh | British | ||
| THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC | Feb 16, 1995 | Feb 27, 1995 | Active | Director | 1 Oxford Terrace EH4 1PX 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