Alexander CAMERON
Natural Person
| Title | Professor |
|---|---|
| First Name | Alexander |
| Last Name | CAMERON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 5 |
| Resigned | 7 |
| Total | 14 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CAPABILITY SCOTLAND OICP DEVELOPMENT COMPANY LTD | Jul 12, 2024 | Active | Director | 24 St. Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | ||
| COMPASS SDS BROKER LTD | Apr 01, 2020 | Dissolved | Director | Bath Street G2 4JL Glasgow Berkeley House, 285 Scotland | Scotland | British | ||
| CAPABILITY SCOTLAND | Oct 25, 2012 | Active | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | ||
| THE NEW SCOT FOUNDATION | Jan 06, 2011 | Dissolved | Director | Ballantrae G74 4TZ East Kilbride 21 | Scotland | British | ||
| FRED EDWARDS TRUST | Jul 15, 2010 | Dissolved | Director | Ballantrae East Kilbride G74 4TZ Glasgow 21 Scotland | Scotland | British | ||
| ORCA HOUSE LIMITED | Sep 09, 2009 | Dissolved | Director | Ballantrae East Kilbride G74 4TZ Glasgow 21 Lanarkshire | Scotland | British | ||
| SCHOOL IMPROVEMENT PARTNERS LTD | Oct 22, 2007 | Dissolved | Secretary | 21 Ballantrae East Kilbride G74 4TZ Glasgow Lanarkshire | British | |||
| CAREVISIONS FOSTERING LTD | Dec 31, 2020 | Dec 31, 2024 | Active | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 9, Ramsay House United Kingdom | Scotland | British | |
| CARE VISIONS LIMITED | Jun 24, 2013 | Dec 31, 2024 | Active | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | Scotland | British | |
| CARE VISIONS GROUP LIMITED | Apr 01, 2006 | Dec 31, 2024 | Active | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 9, Ramsay House United Kingdom | Scotland | British | |
| SACRO | Jul 04, 2013 | Nov 25, 2020 | Active | Director | Albany Street EH1 3QN Edinburgh 29 Scotland | United Kingdom | British | |
| THE CORRA FOUNDATION | Apr 09, 2009 | Apr 07, 2016 | Active | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh | Scotland | British | |
| INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES | Dec 20, 2006 | Mar 31, 2014 | Active | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | |
| PHOENIX HOUSE | Jun 13, 1995 | Jan 10, 2003 | Active | Director | 21 Ballantrae East Kilbride G74 4TZ Glasgow Lanarkshire | 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