James Donald Gilmour WILSON
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Donald Gilmour |
Last Name | WILSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 5 |
Resigned | 84 |
Total | 99 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IODS PIPE CLAD LIMITED | Mar 15, 2024 | Active | Director | Director | Kelvin Park South East Kilbride G75 0RH Glasgow 2 | Scotland | British | |
SCOTAR GROUP LIMITED | May 22, 2023 | Active | Director | Director | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
FTV PROCLAD (U.K.) LIMITED | May 22, 2023 | Active | Director | Director | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
NUVU GLOBAL LIMITED | Jan 09, 2020 | Active | Finance Director | Director | Albert Place FK8 2QL Stirling 10 Stirlingshire | Scotland | British | |
THE GLASGOW SCHOOLS TRUST | Dec 10, 2019 | Dissolved | Company Director | Director | C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Midlothian | Scotland | British | |
CRAIGHOLME SCHOOL | Apr 18, 2018 | Active | Finance Director | Director | Kirklee Road G12 0SW Glasgow 33 Scotland | Scotland | British | |
THE HEARTS AND BALLS CHARITABLE TRUST | Apr 02, 2014 | Active | Company Director | Director | Henderland Road EH12 6BB Edinburgh 12 Midlothian United Kingdom | Scotland | British | |
BGP MONTROSE LIMITED | Nov 25, 2013 | Active | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
BARCLAY GILMOUR PARTNERS LIMITED | Nov 25, 2013 | Active | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
DONALD WILSON INVESTMENTS LIMITED | Nov 22, 2013 | Active | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
AARK VENTURES LIMITED | May 08, 2012 | Dissolved | Director | Director | Walker Street EH3 7LH Edinburgh 8 United Kingdom | Scotland | British | |
A-SIDE STUDIOS LIMITED | Mar 26, 2008 | Active | Company Director | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | |
WASTE HOLDINGS LIMITED | Jul 12, 2001 | Dissolved | Chartered Accountant | Director | 9 Charlotte Square Edinburgh EH2 4DR Midlothian | Scotland | British | |
RHL SERVICES LIMITED | May 04, 2000 | Dissolved | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
CARNEGIE INFORMATION SYSTEMS LIMITED | Jan 31, 2000 | Dissolved | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
KELVINSIDE ACADEMY WAR MEMORIAL TRUST. | Mar 25, 2014 | Jun 24, 2022 | Active | Finance Director | Director | 33 Kirklee Road Glasgow G12 0SW | Scotland | British |
ARGYLE CONSULTING LIMITED | Oct 23, 1997 | Jan 10, 2019 | Active | Accountant | Director | 239 St Vincent St Glasgow G2 5QY | Scotland | British |
THE SHEDS SOCCER CENTRES LIMITED | Nov 27, 2014 | Aug 01, 2015 | Dissolved | Director | Director | EH12 6BB Edinburgh 12 Henderland Road Scotland | Scotland | British |
PREMIER HYTEMP HOLDINGS LIMITED | Jun 25, 2007 | Sep 12, 2013 | Active | Chartered Accountant | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP LIMITED | Dec 30, 2005 | Sep 12, 2013 | Active | Group Chief Executive | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR BIDCO LIMITED | Nov 30, 2012 | Sep 12, 2013 | Liquidation | Director | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR TOPCO LIMITED | Nov 30, 2012 | Sep 12, 2013 | Liquidation | Director | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
IRELAND ALLOYS LIMITED | Dec 30, 2005 | Nov 30, 2012 | Active | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INISOFT LIMITED | May 29, 2008 | Mar 21, 2012 | Active | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RHL CONTACT CENTRE SERVICES LIMITED | Jun 28, 2004 | Mar 21, 2012 | Active | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED | Jan 31, 2000 | Mar 21, 2012 | Active | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INITIATIVE SOFTWARE LIMITED | May 29, 2008 | Mar 21, 2012 | Dissolved | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE CREDIT MANAGEMENT LIMITED | Oct 23, 2006 | Mar 21, 2012 | Dissolved | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MURRAY INTERNATIONAL HOLDINGS LIMITED | Jan 21, 1999 | Mar 21, 2012 | Dissolved | Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
HILLFOOT STEEL LIMITED | Apr 04, 2008 | May 09, 2011 | Active | Accountant | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PLATE GROUP LIMITED | Aug 04, 2006 | May 09, 2011 | Active | Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH ATS2 LIMITED | Dec 30, 2005 | May 09, 2011 | Active | Group Chief Executive | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PIPEWORK LIMITED | Dec 30, 2005 | May 09, 2011 | Active | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
NH3 LIMITED | Jan 31, 2000 | May 09, 2011 | Active | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH P&C LIMITED | Oct 31, 2007 | May 09, 2011 | Dissolved | Accountant | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | 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