Hugh Patrick YOUNGER
Natural Person
Title | Mr |
---|---|
First Name | Hugh |
Middle Names | Patrick |
Last Name | YOUNGER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 28 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE TWEED FOUNDATION | Mar 06, 2019 | Active | Lawyer | Director | Drygrange Steading TD6 9DJ Melrose The Fish Conservancy Centre Roxburghshire | United Kingdom | British | |
SMITH TRUSTEE COMPANY LIMITED(THE) | Nov 01, 2004 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | |
39 CASTLE STREET LIMITED | Oct 21, 1992 | Dissolved | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | |
MB&M PEP NOMINEES LIMITED | Mar 25, 1991 | Dissolved | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British | |
MANSFIELD ESTATES PENSION TRUSTEES LIMITED | May 29, 2019 | May 01, 2024 | Active | Company Director | Director | Scone Palace PH2 6BD Perth Estate Office Scotland | United Kingdom | British |
MURRAY BEITH MURRAY LLP | Jun 03, 2021 | Jan 31, 2023 | Active | LLP Designated Member | EH3 6AQ Edinburgh 3 Glenfinlas Street United Kingdom | United Kingdom | ||
MURRAY ASSET MANAGEMENT UK LIMITED | Feb 19, 2015 | Jan 31, 2023 | Active | Solicitor | Director | EH3 6AQ Edinburgh 3 Glenfinlas Street United Kingdom | United Kingdom | British |
CASTLE STREET NOMINEES UK LIMITED | Nov 26, 2014 | Jan 31, 2023 | Active | Solicitor | Director | EH3 6AQ Edinburgh 3 Glenfinlas Street United Kingdom | United Kingdom | British |
MURRAY ASSET NOMINEES UK LIMITED | Nov 26, 2014 | Jan 31, 2023 | Active | Solicitor | Director | EH3 6AQ Edinburgh 3 Glenfinlas Street United Kingdom | United Kingdom | British |
MBM TRUSTEE COMPANY LIMITED | Sep 01, 2011 | Jan 31, 2023 | Active | Partner | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | United Kingdom | British |
GREAT STUART TRUSTEES LIMITED | Mar 07, 2011 | Jan 31, 2023 | Active | Solicitor | Director | c/o Murray Beith Murray Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British |
MURRAY BEITH MURRAY NOMINEES LIMITED | Mar 03, 2008 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | United Kingdom | British |
MURRAY INVESTMENT MANAGEMENT LIMITED | Feb 29, 2008 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British |
MURRAY ASSET NOMINEES LIMITED | Feb 29, 2008 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British |
MURRAY ASSET MANAGEMENT LIMITED | Oct 16, 2007 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British |
INCHCAPE FAMILY TRUSTEES LIMITED | Jan 23, 2003 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | United Kingdom | British |
MBM BOARD NOMINEES LIMITED | Mar 17, 1995 | Jan 31, 2023 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
FRENCH STREET PROPERTIES LIMITED | Sep 17, 1994 | Jan 31, 2023 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
CASTLE STREET TRUSTEES | Oct 17, 1991 | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | United Kingdom | British |
MBM PROPERTY NOMINEES LIMITED | Jan 08, 1991 | Jan 31, 2023 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
CASTLE STREET NOMINEES LIMITED | Jan 31, 2023 | Active | Writer To The Signet | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British | |
FISHERIES MANAGEMENT SCOTLAND | Jan 28, 2021 | Jun 29, 2022 | Active | Solicitor | Director | Rutland Square EH1 2AS Edinburgh 11 Midlothian | United Kingdom | British |
NORTHERN VENTURE TRUST PLC | May 06, 2009 | Jan 07, 2022 | Active | Writer To The Signet | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British |
EISHKEN NOMINEES LIMITED | Jun 10, 2011 | Dissolved | Writer To The Sigent | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | |
MBM SECRETARIAL SERVICES LIMITED | Mar 17, 1995 | Jan 13, 2009 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
WAULKMILL FISHINGS TRUSTEES LIMITED | Dec 12, 1990 | Dec 02, 1997 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
INCHCAPE FAMILY INVESTMENTS LTD | Sep 12, 1990 | Sep 23, 1992 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
GLENAPP FARMS LIMITED | Sep 12, 1990 | Sep 23, 1992 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
GLENAPP ESTATE COMPANY LIMITED | Sep 12, 1990 | Sep 23, 1992 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
PEARSIE ESTATE COMPANY LIMITED | Sep 12, 1990 | Sep 23, 1992 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British |
INCHCAPE FAMILY TRUSTEES LIMITED | Sep 23, 1992 | Active | Writer To The Signet | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | |
RIVERS STEAM NAVIGATION COMPANY (HOLDINGS) LIMITED | Sep 23, 1992 | Dissolved | Writer To The Signet | Director | 3 Castle Street EH2 3BH Edinburgh Lothian | 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