William Alexander FINLAYSON
Natural Person
Title | Mr |
---|---|
First Name | William |
Middle Names | Alexander |
Last Name | FINLAYSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 10 |
Resigned | 29 |
Total | 42 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NYE DIRECTOR LIMITED | May 01, 2025 | Active | Retired | Director | Garscube Terrace Murrayfield EH12 6BQ Edinburgh 6 Midlothian United Kingdom | United Kingdom | British | |
NYE HEALTH LTD | Jan 26, 2025 | Active | Director | Director | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | United Kingdom | British | |
SCOT TECH ARMY LTD | Apr 23, 2020 | Active | Director | Director | Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 30 Scotland | United Kingdom | British | |
GLEN DESSARY ESCO (6) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (2) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (4) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (5) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (7) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (3) LIMITED | Oct 01, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
GLEN DESSARY ESCO (1) LIMITED | Sep 20, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED | Sep 18, 2013 | Dissolved | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | |
SUSTAINABLE HEAT AND POWER LIMITED | Jul 06, 2012 | Dissolved | Writer To The Signet | Director | Garscube Terrace EH12 6BQ Edinburgh 6 United Kingdom | United Kingdom | British | |
LAWSHARE HOLDINGS LIMITED | Sep 30, 2003 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British | |
GRASSMARKET COMMUNITY PROJECT | Jul 06, 2017 | Feb 23, 2023 | Active | Lawyer | Director | 86 Candlemaker Row EH1 2QA Edinburgh Grassmarket Community Project Midlothian United Kingdom | United Kingdom | British |
AFRICAN LAKES COMPANY LIMITED | May 25, 2017 | Mar 26, 2019 | Active | Writer To The Signet | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | United Kingdom | British |
MBM ESCROW SERVICES LIMITED | Aug 13, 2009 | Jul 31, 2016 | Active | Writer To The Signet | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British |
MBM LIMITED LIABILITY PARTNERSHIP | Sep 01, 2005 | Jul 31, 2016 | Active | LLP Designated Member | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | ||
MBM NOMINEES LIMITED | Jul 14, 2005 | Jul 31, 2016 | Active | Writer To The Signet | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British |
MBM COMMERCIAL LLP | Feb 17, 2005 | Jul 31, 2016 | Active | LLP Designated Member | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | ||
MBM SECRETARIAL SERVICES LIMITED | Mar 17, 1995 | Jul 31, 2016 | Active | Writer To The Signet | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British |
GROWTH ADVISERS & INVESTORS LTD. | Nov 05, 2012 | Feb 09, 2015 | Dissolved | Solicitor | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British |
SIRAKOSS LIMITED | Oct 04, 2010 | Oct 12, 2010 | Active | Solicitor | Director | 7 Castle Street EH2 3AH Edinburgh 5th Floor United Kingdom | United Kingdom | British |
KELVIN CAPITAL LIMITED | Jan 29, 2009 | Feb 17, 2009 | Active | Solicitor | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
INCHCAPE FAMILY TRUSTEES LIMITED | Jan 23, 2003 | Nov 10, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
EDINBURGH BUSINESS DEVELOPMENT LIMITED | Jun 13, 2002 | Sep 03, 2005 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
MBM PROPERTY NOMINEES LIMITED | Sep 17, 1994 | Jul 31, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
CASTLE STREET NOMINEES LIMITED | Sep 17, 1994 | Jul 31, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
FRENCH STREET PROPERTIES LIMITED | Sep 17, 1994 | Jul 31, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
CASTLE STREET TRUSTEES | Sep 17, 1994 | Jul 31, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
39 CASTLE STREET LIMITED | Sep 17, 1994 | Jul 31, 2005 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
MB&M PEP NOMINEES LIMITED | Sep 17, 1994 | Jul 31, 2005 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
MBM BOARD NOMINEES LIMITED | Mar 17, 1995 | Jul 29, 2005 | Active | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
AJ BELL SECURITIES LIMITED | Oct 31, 2003 | Mar 31, 2004 | Active | Solicitor | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
BUSINESS FORUM SCOTLAND | Feb 17, 1997 | Feb 17, 1997 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British |
EDINBURGH HOUSE PUBLISHING LIMITED | Oct 12, 1994 | Oct 18, 1994 | Dissolved | Writer To The Signet | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | 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