• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Alan James MUIR

    Natural Person

    TitleMr
    First NameAlan
    Middle NamesJames
    Last NameMUIR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive5
    Resigned5
    Total13

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ACANTHIUM LIMITEDMar 30, 2022DissolvedDirector
    Main Street
    Longforgan
    DD2 5EU Dundee
    64
    Scotland
    ScotlandBritish
    RIVER VIEW PARTNERS LIMITEDFeb 16, 2022ActiveDirector
    Wellington Road
    IV12 4RE Nairn
    3
    Scotland
    ScotlandBritish
    VISOR GUARD LIMITEDJul 06, 2020DissolvedDirector
    Main Street
    Longforgan
    DD2 5EU Dundee
    64
    Scotland
    ScotlandBritish
    AIAS LIQUID INTELLIGENCE LTDNov 06, 2019DissolvedDirector
    64 Main Street
    Longforgan
    DD2 5EU Dundee
    The Schoolhouse
    Scotland
    ScotlandBritish
    CASTLE ROCK VENTURES LIMITEDSep 12, 2019ActiveDirector
    Main Street
    Longforgan
    DD2 5EU Dundee
    The School House
    Scotland
    ScotlandBritish
    JSE EDUCATION LIMITEDJul 24, 2019DissolvedDirector
    EH3 9BA Edinburgh
    133 Fountainbridge
    United Kingdom
    ScotlandBritish
    BCERTA LTD.May 09, 2013ActiveDirector
    64 Main Street
    Longforgan
    DD2 5EU Dundee
    The School House
    Scotland
    ScotlandBritish
    MASTECH (SCOTLAND) LTD.Nov 09, 1997DissolvedDirector
    The School House
    Main Street, Longforgan
    DD2 5EU Dundee
    Angus
    ScotlandBritish
    SEVEN HILLS VENTURE PARTNERS LIMITEDNov 11, 2002Nov 18, 2021DissolvedDirector
    The School House
    Main Street, Longforgan
    DD2 5EU Dundee
    Angus
    ScotlandBritish
    THE GLITTER BEACH FOUNDATIONAug 01, 2013Mar 31, 2017DissolvedDirector
    Portland Road
    KA1 2BT Kilmarnock
    11
    ScotlandBritish
    URBAN HOMES (DEVELOPMENTS) LIMITEDApr 30, 2015Feb 14, 2017DissolvedDirector
    Main Street
    Longforgan
    DD2 5EU Dundee
    The School House
    Angus
    Scotland
    ScotlandBritish
    FORROSS CONTRACTS LIMITEDApr 30, 2015Feb 14, 2017DissolvedDirector
    Main Street
    Longforgan
    DD2 5EU Dundee
    The School House
    Angus
    Scotland
    ScotlandBritish
    ONORACH LIMITEDAug 20, 2013May 05, 2016LiquidationDirector
    Gemini Crescent
    Dundee Technology Park
    DD2 1TY Dundee
    Prospect Business Centre, Unit 6
    Tayside
    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