• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Graeme John SCOTT

    Natural Person

    TitleMr
    First NameGraeme
    Middle NamesJohn
    Last NameSCOTT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive5
    Resigned23
    Total30

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BERTRAM BOND PLCMay 14, 2015DissolvedNoneDirector
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish
    BIG GIRAFFE NURSERIES LIMITEDJan 29, 2015DissolvedCompany DirectorDirector
    Kittleyards
    Causewayside
    EH9 1PJ Edinburgh
    Block B, Suite 2
    Midlothian
    ScotlandBritish
    LITTLE GIRAFFE NURSERIES LIMITEDJan 29, 2015DissolvedCompany DirectorDirector
    Kittleyards
    Causewayside
    EH9 1PJ Edinburgh
    Block B, Suite 2
    Midlothian
    ScotlandBritish
    AZILO TRAINING LIMITEDDec 10, 2013ActiveCompany DirectorDirector
    Newhailes Business Park
    Newhailes Road
    EH21 6RH Musselburgh
    Suite 6a
    East Lothian
    ScotlandBritish
    AZILO TECHNOLOGIES LIMITEDNov 11, 2013ActiveCompany DirectorDirector
    Newhailes Business Park
    Newhailes Road
    EH21 6RH Musselburgh
    Suite 6a
    East Lothian
    ScotlandBritish
    BNG EARLY YEARS TRAINING LIMITEDNov 11, 2013DissolvedCompany DirectorDirector
    Newhailes Business Park
    Newhailes Road
    EH21 6RH Musselburgh
    Suite 6a
    East Lothian
    ScotlandBritish
    DO SHARES LIMITEDNov 27, 2008DissolvedDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    BUOYS AND GULLS NURSERY LIMITEDApr 01, 2015Feb 18, 2019ActiveNoneDirector
    Kittle Yards
    Causewayside
    EH9 1PJ Edinburgh
    Bertram House, Block B, Suite 2
    Scotland
    ScotlandBritish
    THRIVE CHILDCARE AND EDUCATION LIMITEDMar 23, 2007Feb 18, 2019ActiveDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    JMB UK LTD.Feb 28, 2007Feb 18, 2019ActiveCo DirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    THRIVE CHILDCARE AND EDUCATION GROUP LIMITEDAug 30, 2006Feb 18, 2019ActiveCompany DirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    CELTIC CROSS NURSERY SCHOOL LIMITEDNov 01, 2004Feb 18, 2019ActiveCompany DirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    STRAWBERRY HILL NURSERIES LIMITEDJun 17, 2002Feb 18, 2019ActiveDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    HOLYROOD NURSERIES LIMITEDApr 05, 2016Feb 18, 2019DissolvedNoneDirector
    St. Peters Square
    M2 3DE Manchester
    1
    England
    ScotlandBritish
    CLAN SYSTEMS LIMITEDFeb 11, 2002Jul 31, 2014DissolvedCompany DirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish
    CRITIQOM LIMITEDSep 01, 2005Sep 01, 2011ActiveDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    ScotlandBritish
    DOCUMENT OUTSOURCING GROUP LIMITEDFeb 05, 2004Aug 31, 2011ActiveDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    ScotlandBritish
    REMEDY ROOMS LIMITEDJan 21, 2011Jul 05, 2011DissolvedCompany DirectorDirector
    St Stephen Street
    EH3 5AQ Edinburgh
    66
    Midlothian
    ScotlandBritish
    WINNALL DOWN FARM THREE LTDApr 05, 2005Mar 03, 2010DissolvedDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    BOX-IT OUTSOURCING LIMITEDApr 05, 2005Feb 25, 2010ActiveDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    BOX-IT DOCUMENT SOLUTIONS LIMITEDSep 02, 2003Feb 25, 2010ActiveDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    STORTEXT MICROFILM LIMITEDSep 02, 2003Feb 25, 2010DissolvedDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    STORTEXT (SH) LIMITEDSep 02, 2003Feb 25, 2010DissolvedDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    STORTEXT GROUP LIMITEDMay 20, 2002Feb 25, 2010DissolvedDirectorDirector
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish
    OBAN MARINA LIMITEDJul 11, 2006Jan 08, 2007DissolvedDirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish
    CRITIQOM LIMITEDSep 25, 1995Jan 15, 2002ActiveCompany DirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish
    JAD (93) LIMITEDJun 11, 1993Sep 12, 1999DissolvedDirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish
    IRON MOUNTAIN SCOTLAND LIMITEDSep 12, 1999DissolvedCo DirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish
    IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITEDAug 30, 1994Apr 07, 1997DissolvedSecretary
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    British
    IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITEDAug 25, 1994Sep 01, 1994DissolvedCompany DirectorDirector
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish

    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