Ronald Gilfillan JACK
Natural Person
| Title | Mr |
|---|---|
| First Name | Ronald |
| Middle Names | Gilfillan |
| Last Name | JACK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 12 |
| Inactive | 0 |
| Resigned | 46 |
| Total | 58 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BEAUCHAMP SKINCARE LTD | Aug 20, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| BEAUCHAMP CLINICS LTD | Aug 15, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| BEAUCHAMP GROUP PROPERTIES LTD | Aug 14, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| BEAUCHAMP MEDICAL LIMITED | Aug 12, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| BEAUCHAMP GROUP HOLDINGS LIMITED | Aug 12, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| BCS HOLDCO LTD | Aug 09, 2024 | Active | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | ||
| ACTIVE CLAIMS SOLUTIONS LTD | Apr 25, 2018 | Active | Director | Ringwood Road Longham BH22 9AA Ferndown 77 England | Scotland | British | ||
| MUSCLEMARYS LTD | Aug 30, 2016 | Active | Director | 19a Wellside Place FK1 5RL Falkirk C/O Donoghue & Co. Ltd Stirlingshire Scotland | Scotland | British | ||
| GATEWAY PFI LIMITED | Apr 01, 2015 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | ||
| GATEWAY FALKIRK LIMITED | Apr 01, 2015 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | ||
| FALKIRK SCHOOLS GATEWAY LIMITED | Apr 01, 2015 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | ||
| FALKIRK SCHOOLS GATEWAY HC LIMITED | Apr 01, 2015 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | ||
| STIRLING GATEWAY HC LIMITED | Apr 01, 2015 | Apr 17, 2020 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
| STIRLING GATEWAY LIMITED | Apr 01, 2015 | Apr 17, 2020 | Active | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
| STAPT LIMITED | May 28, 2018 | May 09, 2019 | Active | Director | 4 Queens Gardens St Andrews KY16 9TA Fife | Scotland | British | |
| LEAD SCOTLAND | Oct 04, 2016 | Sep 13, 2017 | Active | Director | Edinburgh Napier University 14 Colinton Road EH10 5DT Edinburgh B/05 Merchiston Campus Scotland | Scotland | British | |
| FORTH PPP LIMITED | Mar 01, 2012 | Apr 01, 2015 | Active | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | Scotland | British | |
| HUB EAST CENTRAL (BALDRAGON) LIMITED | Jan 20, 2015 | Mar 31, 2015 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British | |
| HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED | Jan 19, 2015 | Mar 31, 2015 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British | |
| HUB EAST CENTRAL (FORFAR) LIMITED | Jan 14, 2015 | Mar 31, 2015 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | Scotland | British | |
| HUB EAST CENTRAL (FORFAR) MIDCO LIMITED | Jan 12, 2015 | Mar 31, 2015 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British | |
| HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED | Nov 10, 2014 | Mar 31, 2015 | Active | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | Scotland | British | |
| HUB EAST CENTRAL (LEVENMOUTH) LIMITED | Nov 10, 2014 | Mar 31, 2015 | Active | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire United Kingdom | Scotland | British | |
| GLASGOW LEARNING QUARTER LIMITED | Feb 21, 2013 | Mar 31, 2015 | Active | Director | Pirnhall Business Park FK7 8HW Stirling Forth House | Scotland | British | |
| GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED | Feb 21, 2013 | Mar 31, 2015 | Active | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | Scotland | British | |
| HUB EAST CENTRAL SCOTLAND LIMITED | Feb 07, 2012 | Mar 31, 2015 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | Scotland | British | |
| AMBER BLUE EAST CENTRAL LIMITED | Dec 20, 2011 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 West Lothian Scotland | Scotland | British | |
| GATEWAY PFI LIMITED | Nov 06, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | |
| STIRLING GATEWAY HC LIMITED | Nov 06, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | |
| STIRLING GATEWAY LIMITED | Nov 06, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | |
| INNOVATE EAST LOTHIAN LIMITED | Sep 14, 2007 | Mar 31, 2015 | Active | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | |
| INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED | Sep 14, 2007 | Mar 31, 2015 | Active | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | |
| GATEWAY FALKIRK LIMITED | May 17, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | |
| FALKIRK SCHOOLS GATEWAY LIMITED | May 17, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | |
| FALKIRK SCHOOLS GATEWAY HC LIMITED | May 17, 2007 | Mar 31, 2015 | Active | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | 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