Thomas Kenneth MURRAY
Natural Person
Title | Mr |
---|---|
First Name | Thomas |
Middle Names | Kenneth |
Last Name | MURRAY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 1 |
Resigned | 32 |
Total | 39 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE SCOTTISH GOLDSMITHS TRUST | Mar 15, 2024 | Active | Solicitor | Director | 24 Broughton Street EH1 3RH Edinburgh Goldsmiths Hall Scotland | Scotland | British | |
AMHUINNSUIDHE CASTLE LIMITED | Aug 27, 2021 | Active | Solicitor | Director | KY15 5TJ Kemback Adams Loan Fife United Kingdom | Scotland | British | |
UIG AND HAMANAVAY ESTATES LIMITED | Aug 27, 2021 | Active | Solicitor | Director | Kemback KY15 5TJ Fife Adams Loan Scotland | Scotland | British | |
MORSGAIL ESTATE LIMITED | Aug 27, 2021 | Active | Solicitor | Director | KY15 5TJ Kemback Adams Loan Fife United Kingdom | Scotland | British | |
REASORT ESTATES LIMITED | Aug 27, 2021 | Active | Solicitor | Director | Kemback KY15 5TJ Fife Adams Loan Scotland | Scotland | British | |
GILLESPIE MACANDREW FINANCIAL SERVICES LIMITED | Apr 30, 2007 | Dissolved | Solicitor | Director | Union Street EH1 3LR Edinburgh 19/4 Midlothian United Kingdom | Scotland | British | |
SILVER OF THE STARS | Jan 06, 2006 | Active | Solicitor | Director | Goldsmiths Hall 24 Broughton Street EH1 3RH Edinburgh | Scotland | British | |
THE SCOTTISH GOLDSMITHS TRUST | Dec 14, 2004 | Feb 09, 2022 | Active | Lawyer | Director | The Scottish Goldsmiths Trust, Clockwise Offices Commercial Quay, 84 Commercial Street EH6 6LX Edinburgh Clockwise Offices Lothian United Kingdom | Scotland | British |
MERCY CORPS EUROPE | Nov 19, 2008 | Jun 30, 2021 | Active | Solicitor | Director | Union Street EH1 3LR Edinburgh 19/4 | Scotland | British |
ATHOLL NOMINEES LIMITED | Mar 19, 2014 | Feb 28, 2017 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ | Scotland | British |
GILLESPIE MACANDREW WS LIMITED | Mar 19, 2014 | Feb 28, 2017 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GILLESPIE MACANDREW LLP | Oct 20, 2005 | Feb 28, 2017 | Active | LLP Designated Member | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | ||
BENNETT & ROBERTSON (TRUSTEES) LIMITED | Oct 14, 2005 | Feb 28, 2017 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GILLESPIE MACANDREW DIRECTORS LIMITED | Aug 11, 2005 | Feb 28, 2017 | Active | Writer To The Signet | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GILLESPIE MACANDREW SECRETARIES LIMITED | Aug 11, 2005 | Feb 28, 2017 | Active | Writer To The Signet | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
MENZIES DOUGAL (NOMINEES) LIMITED | Aug 01, 2005 | Feb 28, 2017 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
MENZIES DOUGAL (TRUSTEES) LIMITED | Aug 01, 2005 | Feb 28, 2017 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GILLESPIE MACANDREW (TRUSTEES) LIMITED | Aug 13, 1999 | Feb 28, 2017 | Active | Writer To The Signet | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
J C AND A STEUART (TRUSTEES) LIMITED | Nov 01, 1993 | Feb 28, 2017 | Active | Writer To The Signet | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
GILLESPIE, MACANDREW (NOMINEES) LIMITED | Feb 28, 2017 | Active | Writer To The Signet | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | |
MIDFEARN RENEWABLES LIMITED | Dec 04, 2003 | Nov 22, 2016 | Active | Solicitor | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British |
LUDUS BAROQUE | Nov 22, 2004 | Oct 11, 2016 | Active | Solicitor | Director | Dura Den Cupar Adams Loan Fife United Kingdom | United Kingdom | British |
TREFOIL HOUSE | May 07, 2002 | Oct 08, 2008 | Active | Solicitor | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
HEALTH AND LIFE FOR EVERYONE | Mar 04, 2008 | Apr 03, 2008 | Dissolved | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
NORTH HIGHLAND CONNECTIONS | Jul 02, 2007 | Jan 16, 2008 | Dissolved | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
FISHDALE LIMITED | Jun 13, 2005 | Jul 03, 2007 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
PET BLOOD BANK UK | Dec 22, 2006 | Dec 22, 2006 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
GALSON ENERGY LIMITED | Jul 29, 2004 | Aug 20, 2004 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
THE SCOTTISH GOLDSMITHS TRUST | May 02, 2000 | Mar 16, 2004 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
MIDFEARN RENEWABLES LIMITED | Mar 28, 2003 | May 23, 2003 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
KYLE OF SUTHERLAND RIVERS TRUST | Jun 09, 2000 | Dec 07, 2000 | Active | Writer To The Signet | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
THE RIVER DEE TRUST | Nov 03, 1998 | Aug 18, 2000 | Active | Writer To The Signet | Director | 31 Melville Street EH3 7JQ Edinburgh Midlothian | British | |
THE LADY HAIG POPPY FACTORY LIMITED | Mar 24, 1999 | Jun 08, 1999 | Active | Solicitor | Secretary | 26 Gayfield Square EH1 3PA Edinburgh | British | |
THE LADY HAIG POPPY FACTORY LIMITED | Mar 24, 1999 | Jun 08, 1999 | Active | Solicitor | Director | 26 Gayfield Square EH1 3PA Edinburgh | United Kingdom | British |
THE TUITEAM COMPANY LIMITED | Sep 01, 1998 | Sep 30, 1998 | Active | Solicitor | Director | 31 Melville Street EH3 7JQ Edinburgh Midlothian | 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