• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Robert Mcdowell GREER

    Natural Person

    TitleMr
    First NameRobert
    Middle NamesMcdowell
    Last NameGREER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active12
    Inactive9
    Resigned7
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BERMAR ESTATES LIMITEDDec 17, 2024ActiveDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Ayrshire
    United Kingdom
    ScotlandBritish
    SQ FT SELF STORAGE LTDSep 13, 2022ActiveCompany DirectorDirector
    Coatbank Business Centre
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    United Kingdom
    ScotlandBritish
    GREER AVIATION (EDINBURGH) LTDApr 22, 2014DissolvedCompany DirectorDirector
    Clydesdale Street
    ML3 0DP Hamilton
    10
    Lanarkshire
    Scotland
    ScotlandBritish
    COATBANK BUSINESS CENTRE LIMITEDJan 10, 2012ActiveDirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    NETHER CRAIG HOLIDAY PARK LIMITEDOct 26, 2011ActiveDirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    GREER AVIATION LIMITEDFeb 16, 2011ActiveCompany DirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    SUPREMIS AIR TRAFFIC COMMAND AND CONTROL LIMITEDMar 04, 2009DissolvedDirectorSecretary
    Westburn House
    Mcnee Road
    KA9 2PB Prestwick
    Westburn Business Centre
    Ayrshire
    Scotland
    British
    SUPREMIS AIR TRAFFIC COMMAND AND CONTROL LIMITEDJan 04, 2008DissolvedDirectorDirector
    Westburn House
    Mcnee Road
    KA9 2PB Prestwick
    Westburn Business Centre
    Ayrshire
    Scotland
    ScotlandBritish
    INCHDALE LIMITEDFeb 14, 2005ActiveDirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    INCHDALE PROPERTIES LIMITEDFeb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Ayrshire
    Scotland
    ScotlandBritish
    INCHDALE ESTATES LTDFeb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Ayrshire
    Scotland
    ScotlandBritish
    INCHDALE HOMES LTDFeb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Ayrshire
    Scotland
    ScotlandBritish
    INCHDALE CONSTRUCTION LTDFeb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Scotland
    ScotlandBritish
    INCHDALE DEVELOPMENTS LTD.Feb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Scotland
    ScotlandBritish
    INCHDALE INVESTMENTS LTDFeb 14, 2005DissolvedDirectorDirector
    Mcnee Road
    KA9 2PB Prestwick
    Westburn House
    Ayrshire
    Scotland
    ScotlandBritish
    BERMAR PROPERTIES (SCOTLAND) LIMITEDDec 07, 1995ActiveCompany DirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    BERMAR PROPERTIES (SCOTLAND) LIMITEDDec 07, 1995ActiveSecretary
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    British
    ROBERT M. GREER HOLDINGS LIMITEDActiveSecretary
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    British
    ROBERT M. GREER HOLDINGS LIMITEDActiveDirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    STRATHCLYDE CARAVANS LIMITEDActiveCompany DirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    STRATHCLYDE CARAVANS LIMITEDActiveSecretary
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    British
    GREER GOLF LIMITEDMar 22, 2011Jun 15, 2023ActiveDirectorDirector
    Coatbank Way
    ML5 3AG Coatbridge
    Unit 30
    Scotland
    ScotlandBritish
    SIGNATURE REFUELERS LIMITEDJun 11, 1999Mar 18, 2011LiquidationSecretary
    Great King Street
    EH3 6QN Edinburgh
    24
    British
    SIGNATURE REFUELERS LIMITEDJun 11, 1999Mar 18, 2011LiquidationCompany DirectorDirector
    Great King Street
    EH3 6QN Edinburgh
    24
    ScotlandBritish
    BALGAIR CASTLE CARAVANS LIMITEDSep 17, 2001Aug 17, 2007DissolvedManagement ConsultantDirector
    79 Mill Road
    ML1 1EU Motherwell
    Lanarkshire
    ScotlandBritish
    HARTLEY FAMILY PARKS LIMITEDAug 17, 2007DissolvedCompany DirectorDirector
    79 Mill Road
    ML1 1EU Motherwell
    Lanarkshire
    ScotlandBritish
    HARTLEY FAMILY PARKS LIMITEDAug 17, 2007DissolvedSecretary
    79 Mill Road
    ML1 1EU Motherwell
    Lanarkshire
    British
    NATIONAL CARAVAN COUNCIL LIMITEDMar 23, 1996ActiveManaging DirectorDirector
    79 Mill Road
    ML1 1EU Motherwell
    Lanarkshire
    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