Jason MCBURNIE
Natural Person
| Title | Mr |
|---|---|
| First Name | Jason |
| Last Name | MCBURNIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 0 |
| Resigned | 71 |
| Total | 78 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DT V OPCO LIMITED | Jul 01, 2025 | Active | Director | Renfrew Street 9th Floor, Savoy Tower G2 3BZ Glasgow 77 United Kingdom | United Kingdom | British | ||
| DT EA OPCO LIMITED | Jul 01, 2025 | Active | Director | Renfrew Street G2 3BZ Glasgow 77 United Kingdom | United Kingdom | British | ||
| DT GLASGOW OPCO LIMITED | Jul 01, 2025 | Active | Director | Renfrew Street G2 3BZ Glasgow 77 United Kingdom | United Kingdom | British | ||
| DT ANGEL OPCO LIMITED | Jul 01, 2025 | Active | Director | Renfrew Street G2 3BZ Glasgow 77 United Kingdom | United Kingdom | British | ||
| DT CHELSEA OPCO LIMITED | Jul 01, 2025 | Active | Director | Renfrew Street G2 3BZ Glasgow 77 United Kingdom | United Kingdom | British | ||
| CHML LIMITED | Nov 28, 2023 | Active | Director | Solomon's View Dunlop KA3 4ES Kilmarnock 6 Scotland | United Kingdom | British | ||
| SOLOMON HOSPITALITY GROUP LIMITED | Aug 19, 2022 | Active | Director | Chesford Grange Hotel CV8 2LD Kenilworth The Hub Building, Warwickshire United Kingdom | United Kingdom | British | ||
| MACDONALD BOTLEY PARK LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | United Kingdom | British | |
| MACDONALD PORTLAND LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| CALLERS-LINDEN HOLDINGS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| CRAXTON WOOD DEVELOPMENTS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD HOUSTOUN HOUSE LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MH APARTMENTS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| LEDGE 563 LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| BOBSLEIGH INN LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | |
| PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD GOLF LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| BEGINMAJOR LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| BOTLEY PARK GOLF CLUB LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD ALVESTON LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD AVIEMORE HIGHLAND RESORT LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| GATEWAY MANCHESTER HOTELS LTD | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD DONA LOLA NO.1 LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| GATEWAY HOLYROOD EDINBURGH LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| THAINSTONE HOUSE HOTEL LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD COMPLEAT ANGLER LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD RESORTS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD HOTELS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| AVIEMORE LEISURE MANAGEMENT LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| COUNTRYTOWN HOTELS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD KILHEY COURT LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| MACDONALD HOTELS MANAGEMENT SERVICES LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | |
| GATEWAY EDINBURGH HOTELS LIMITED | Feb 17, 2017 | May 31, 2019 | Active | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | 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