Colette Mary GRANT
Natural Person
| Title | Mrs |
|---|---|
| First Name | Colette |
| Middle Names | Mary |
| Last Name | GRANT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 10 |
| Resigned | 18 |
| Total | 28 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ENLIGHT FOUNDATION | Dec 01, 2011 | Dissolved | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Lanarkshire United Kingdom | Scotland | British | ||
| GRANT EUROPEAN FUND LIMITED | Nov 15, 2007 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| GRANT FUND MANAGEMENT LIMITED | Mar 09, 2007 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| GLOBAL TREES PROPERTY LIMITED | Mar 09, 2007 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| GO START A BUSINESS LIMITED | Feb 23, 2007 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| GO START A BUSINESS LIMITED | Feb 23, 2007 | Dissolved | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | Scotland | British | ||
| GRANT RESIDENTIAL PROPERTY LIMITED | Jan 06, 2006 | Dissolved | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | Scotland | British | ||
| GRANT RESIDENTIAL PROPERTY LIMITED | May 20, 2005 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| GRANT CALEDONIA 2 LIMITED | Jul 19, 2004 | Dissolved | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | Scotland | British | ||
| GRANT CALEDONIA 2 LIMITED | Jul 19, 2004 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | |||
| THE ENTREPRENEURIAL SCOTLAND FOUNDATION | Jan 30, 2015 | Jun 30, 2024 | Active | Director | Coates Crescent Edinburgh EH3 7AF Edinburgh 13 Lothian United Kingdom | Scotland | British | |
| THE ENTREPRENEURIAL EXCHANGE LIMITED | May 03, 2011 | May 10, 2021 | Active | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | Scotland | British | |
| ENTREPRENEURIAL SCOTLAND GROUP LIMITED | Sep 07, 2017 | May 22, 2020 | Dissolved | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | British | |
| ENTREPRENEURIAL SCOTLAND LIMITED | Sep 07, 2017 | Nov 20, 2019 | Active | Director | Cathedral Street G4 0QU Glasgow 199 Scotland | Scotland | British | |
| GRANT CALEDONIA LIMITED | Apr 19, 2001 | Nov 04, 2019 | Dissolved | Secretary | 14 Coates Crescent Edinburgh EH3 7AF | British | ||
| GRANT CALEDONIA LIMITED | Apr 19, 2001 | Nov 04, 2019 | Dissolved | Director | 14 Coates Crescent Edinburgh EH3 7AF | Scotland | British | |
| GP INVESTMENT & MANAGEMENT LTD | May 17, 2017 | Jul 30, 2019 | Dissolved | Director | EH3 7AF Edinburgh 14 Coates Crescent Scotland | Scotland | British | |
| SANDSTONE ASSET MANAGEMENT LTD | Jan 06, 2006 | Jul 30, 2019 | Active | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | ||
| SANDSTONE ASSET MANAGEMENT LTD | Jan 06, 2006 | Jul 30, 2019 | Active | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | Scotland | British | |
| CENTRAL LETTING LIMITED | Nov 13, 2003 | Jul 30, 2019 | Dissolved | Secretary | 14 Coates Crescent Edinburgh EH3 7AF | British | ||
| CENTRAL LETTING LIMITED | Nov 13, 2003 | Jul 30, 2019 | Dissolved | Director | 14 Coates Crescent Edinburgh EH3 7AF | Scotland | British | |
| SANDSTONE UK MANAGEMENT LTD | Jun 19, 2002 | Jul 30, 2019 | Active | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | ||
| SANDSTONE UK MANAGEMENT LTD | May 03, 2001 | Jul 30, 2019 | Active | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | Scotland | British | |
| SANDSTONE UK PROPERTY INVESTMENT LTD | Jul 02, 1998 | Jul 30, 2019 | Liquidation | Secretary | 14 Coates Crescent Edinburgh EH3 7AF Midlothian | British | ||
| SANDSTONE UK PROPERTY INVESTMENT LTD | Jul 02, 1998 | Jul 30, 2019 | Liquidation | Director | 14 Coates Crescent Edinburgh EH3 7AF Midlothian | Scotland | British | |
| THE ENTREPRENEURIAL SCOTLAND FOUNDATION | Aug 15, 2017 | Aug 15, 2017 | Active | Director | University Of Strathclyde (624) 99 George Street G1 1RD Glasgow Technology & Innovation Centre Scotland Scotland | Scotland | British | |
| GLOBAL TREES | Jun 18, 2007 | May 31, 2017 | Dissolved | Secretary | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | British | ||
| BUCCLEUCH GRANT LIMITED | Sep 13, 2005 | Aug 08, 2007 | Dissolved | Director | St. Bernards Cottage Mackenzie Place EH3 6TS 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