• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Colette Mary GRANT

    Natural Person

    TitleMrs
    First NameColette
    Middle NamesMary
    Last NameGRANT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive10
    Resigned18
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ENLIGHT FOUNDATIONDec 01, 2011DissolvedDirector
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Lanarkshire
    United Kingdom
    ScotlandBritish
    GRANT EUROPEAN FUND LIMITEDNov 15, 2007DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    GRANT FUND MANAGEMENT LIMITEDMar 09, 2007DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    GLOBAL TREES PROPERTY LIMITEDMar 09, 2007DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    GO START A BUSINESS LIMITEDFeb 23, 2007DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    GO START A BUSINESS LIMITEDFeb 23, 2007DissolvedDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish
    GRANT RESIDENTIAL PROPERTY LIMITEDJan 06, 2006DissolvedDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish
    GRANT RESIDENTIAL PROPERTY LIMITEDMay 20, 2005DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    GRANT CALEDONIA 2 LIMITEDJul 19, 2004DissolvedDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish
    GRANT CALEDONIA 2 LIMITEDJul 19, 2004DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    THE ENTREPRENEURIAL SCOTLAND FOUNDATIONJan 30, 2015Jun 30, 2024ActiveDirector
    Coates Crescent
    Edinburgh
    EH3 7AF Edinburgh
    13
    Lothian
    United Kingdom
    ScotlandBritish
    THE ENTREPRENEURIAL EXCHANGE LIMITEDMay 03, 2011May 10, 2021ActiveDirector
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    ScotlandBritish
    ENTREPRENEURIAL SCOTLAND GROUP LIMITEDSep 07, 2017May 22, 2020DissolvedDirector
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritish
    ENTREPRENEURIAL SCOTLAND LIMITEDSep 07, 2017Nov 20, 2019ActiveDirector
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritish
    GRANT CALEDONIA LIMITEDApr 19, 2001Nov 04, 2019DissolvedSecretary
    14 Coates Crescent
    Edinburgh
    EH3 7AF
    British
    GRANT CALEDONIA LIMITEDApr 19, 2001Nov 04, 2019DissolvedDirector
    14 Coates Crescent
    Edinburgh
    EH3 7AF
    ScotlandBritish
    GP INVESTMENT & MANAGEMENT LTDMay 17, 2017Jul 30, 2019DissolvedDirector
    EH3 7AF Edinburgh
    14 Coates Crescent
    Scotland
    ScotlandBritish
    SANDSTONE ASSET MANAGEMENT LTDJan 06, 2006Jul 30, 2019ActiveSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    SANDSTONE ASSET MANAGEMENT LTDJan 06, 2006Jul 30, 2019ActiveDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish
    CENTRAL LETTING LIMITEDNov 13, 2003Jul 30, 2019DissolvedSecretary
    14 Coates Crescent
    Edinburgh
    EH3 7AF
    British
    CENTRAL LETTING LIMITEDNov 13, 2003Jul 30, 2019DissolvedDirector
    14 Coates Crescent
    Edinburgh
    EH3 7AF
    ScotlandBritish
    SANDSTONE UK MANAGEMENT LTDJun 19, 2002Jul 30, 2019ActiveSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    SANDSTONE UK MANAGEMENT LTDMay 03, 2001Jul 30, 2019ActiveDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish
    SANDSTONE UK PROPERTY INVESTMENT LTDJul 02, 1998Jul 30, 2019LiquidationSecretary
    14 Coates Crescent
    Edinburgh
    EH3 7AF Midlothian
    British
    SANDSTONE UK PROPERTY INVESTMENT LTDJul 02, 1998Jul 30, 2019LiquidationDirector
    14 Coates Crescent
    Edinburgh
    EH3 7AF Midlothian
    ScotlandBritish
    THE ENTREPRENEURIAL SCOTLAND FOUNDATIONAug 15, 2017Aug 15, 2017ActiveDirector
    University Of Strathclyde
    (624) 99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    Scotland
    Scotland
    ScotlandBritish
    GLOBAL TREESJun 18, 2007May 31, 2017DissolvedSecretary
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    British
    BUCCLEUCH GRANT LIMITEDSep 13, 2005Aug 08, 2007DissolvedDirector
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    ScotlandBritish

    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