Stuart William WILSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Stuart |
| Middle Names | William |
| Last Name | WILSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 25 |
| Inactive | 19 |
| Resigned | 21 |
| Total | 65 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BELGATE (POTTERIES) LIMITED | Nov 27, 2025 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (DUNFERMLINE) LIMITED | Jan 23, 2025 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE RACING LIMITED | Jul 29, 2024 | Active | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| BELGATE (KEIGHLEY) LIMITED | Jul 26, 2023 | Active | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| BELTRACE (ANTONINE) LIMITED | Aug 30, 2022 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| JAMAROSS LIMITED | Jun 01, 2022 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| LOCHNELL LIMITED | May 19, 2022 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (DUNDEE) LIMITED | Dec 13, 2021 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (FALKIRK) LIMITED | Oct 20, 2021 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (PORT) LIMITED | Sep 23, 2020 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| CAIRNBAN LIMITED | Feb 21, 2020 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (KIRKCALDY) LIMITED | Nov 07, 2019 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELTRACE (OCTAGON) LIMITED | Aug 07, 2019 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| ENSCO 388 LIMITED | Jul 31, 2019 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| CTCO875 LIMITED | Jan 31, 2019 | Active | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| GATEHOUSE PROPERTY MANAGEMENT LIMITED | Oct 02, 2018 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| JOHN STREET NO.1 (GLASGOW) LIMITED | Feb 15, 2018 | Active | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| JOHN STREET NO.2 (GLASGOW) LIMITED | Feb 15, 2018 | Active | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| CAIRNFAIR LIMITED | Jan 09, 2018 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire United Kingdom | Scotland | Scottish | ||
| FAIRVIEW (KIRKCALDY) LIMITED | Dec 01, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | Scottish | ||
| FAIRNORTH LIMITED | Nov 21, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| VIEWFAIR LIMITED | Oct 04, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| BELGATE ESTATES LIMITED | Aug 31, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| GATEHOUSE FACILITIES MANAGEMENT LIMITED | Aug 31, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| ENSCO 438 LIMITED | Aug 31, 2017 | Active | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| FAIRSOUTH NO.1 (GLASGOW) LLP | Aug 28, 2014 | Dissolved | LLP Designated Member | John Street G1 1JQ Glasgow 8 Lanarkshire United Kingdom | Scotland | |||
| CTCO 42 LLP | Dec 07, 2012 | Dissolved | LLP Designated Member | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | |||
| BEACON RETAIL LLP | Dec 14, 2007 | Dissolved | LLP Designated Member | The Cairn 52 Preston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | |||
| PRIESTON PROPERTY MANAGEMENT LIMITED | Oct 08, 2007 | Dissolved | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | British | ||
| CTCO242 LIMITED | Sep 19, 2006 | Dissolved | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | British | ||
| MARK'S HOTEL LIMITED | Sep 18, 2006 | Dissolved | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | British | ||
| LONGSTONE RETAIL LLP | Jun 21, 2006 | Dissolved | LLP Designated Member | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | |||
| CAMPO LANE (RESIDENTIAL) LIMITED | Apr 21, 2006 | Dissolved | Director | The Cairn, 52 Prieston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | British | ||
| ABBEY CAMPO LANE LIMITED | Sep 08, 2005 | Dissolved | Director | The Cairn, 52 Prieston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | British | ||
| CTCO282 LIMITED | Feb 07, 2005 | Dissolved | Director | 12-16 Bridge Street BT1 1LS Belfast Arnott House Northern Ireland | 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