Gary De Vinchelez LE SUEUR
Natural Person
| Title | Mr |
|---|---|
| First Name | Gary |
| Middle Names | De Vinchelez |
| Last Name | LE SUEUR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 11 |
| Inactive | 6 |
| Resigned | 22 |
| Total | 39 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BRAID HILLS SHOP LIMITED | Mar 27, 2025 | Active | Director | 91 Liberton Drive Edinburgh EH16 6NS Midlothian | Scotland | British | ||
| HYSKEIR HOLDINGS LIMITED | Jan 31, 2025 | Active | Director | Wester Coates Gardens EH12 5LT Edinburgh 10c United Kingdom | Scotland | British | ||
| CORRAN ENVIRONMENTAL GP II A LIMITED | Mar 01, 2023 | Active | Director | EH12 5LT Edinburgh 10c Wester Coates Gardens United Kingdom | Scotland | British | ||
| CORRAN ENVIRONMENTAL GP II B LIMITED | Mar 01, 2023 | Active | Director | EH12 5LT Edinburgh 10c Wester Coates Gardens United Kingdom | Scotland | British | ||
| RENEWCO POWER LIMITED | Sep 03, 2021 | Active | Director | Newton Place G3 7PR Glasgow 10 Scotland | Scotland | British | ||
| CORRAN ENVIRONMENTAL GENERAL PARTNER LLP | Jul 19, 2021 | Active | LLP Designated Member | Wester Coates Gardens EH12 5LT Edinburgh 10c | Scotland | |||
| CORRAN ENVIRONMENTAL GP LIMITED | Jul 12, 2021 | Active | Director | Wester Coates Gardens EH12 5LT Edinburgh 10c Scotland | Scotland | British | ||
| CORRAN CAPITAL LLP | Jul 15, 2020 | Active | LLP Designated Member | Wester Coates Gardens EH12 5LT Edinburgh 10c | Scotland | |||
| CAYENNE PROPERTIES LTD | Mar 28, 2018 | Active | Director | Wester Coates Gardens EH12 5LT Edinburgh 10c United Kingdom | Scotland | British | ||
| CAYENNE TOPCO LIMITED | Mar 28, 2018 | Active | Director | Wester Coates Gardens EH12 5LT Edinburgh 10c United Kingdom | Scotland | British | ||
| BORRUM WIND LIMITED | Dec 21, 2015 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | ||
| ARDOR BIOMASS LIMITED | Jun 23, 2015 | Dissolved | Director | Cannon Street EC4N 6EU London 110 | Scotland | British | ||
| ARDOR ENERGY HOLDINGS LIMITED | Jun 20, 2015 | Dissolved | Director | Cannon Street EC4N 6EU London 110 | Scotland | British | ||
| SEP ECF GP LLP | May 15, 2014 | Dissolved | LLP Designated Member | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | |||
| SEP ECF GP FOUNDER PARTNER LLP | May 15, 2014 | Dissolved | LLP Designated Member | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | |||
| SEP ECF GENERAL PARTNER LIMITED | May 15, 2014 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | ||
| VITAL HOLDINGS LIMITED | Mar 26, 2014 | Active | Director | Roman Road BB1 2LD Blackburn Century House Lancashire England | Scotland | British | ||
| FRANKLIN GLOBAL TRUST PLC | Dec 01, 2016 | Jun 19, 2025 | Liquidation | Director | Morrison Street EH3 8BH Edinburgh 5 Scotland | Scotland | British | |
| INSPIRING SCOTLAND | Dec 11, 2015 | Jun 21, 2024 | Active | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | |
| SEP EEF GP LLP | Dec 06, 2011 | Jan 23, 2024 | Active | LLP Member | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | ||
| SEP EEF GP FOUNDER PARTNER LLP | Dec 06, 2011 | Jan 23, 2024 | Active | LLP Member | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | ||
| WILLOW DEN SCOTLAND LTD | May 11, 2021 | Nov 01, 2023 | Active | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | |
| SOLAR CENTURY HOLDINGS LIMITED | May 23, 2012 | Nov 27, 2020 | Active | Director | Union Street SE1 0NW London 90 United Kingdom | Scotland | British | |
| SCOTTISH EQUITY PARTNERS LLP | Oct 31, 2008 | Jun 30, 2020 | Active | LLP Member | Wester Coates Gardens EH12 5LT Edinburgh 10c | Scotland | ||
| AURA WIND (WINDMILLS NO 2) LIMITED | Jul 05, 2018 | Apr 12, 2019 | Active | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| AURA WIND (WINDMILLS NO 1) LIMITED | Jul 05, 2018 | Apr 12, 2019 | Active | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | |
| WINDMILL HOLDCO 2 LIMITED | Apr 17, 2018 | Apr 12, 2019 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| WINDMILL HOLDCO 1 LIMITED | Apr 17, 2018 | Apr 12, 2019 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| AURA WIND (MERTHYR) LIMITED | Dec 22, 2017 | Apr 12, 2019 | Active | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| MREL HOLDINGS LIMITED | Dec 11, 2017 | Apr 12, 2019 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| ALIZE WIND HOLDINGS LIMITED | Apr 03, 2017 | Apr 12, 2019 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British | |
| AURA WIND (ALIZE) LIMITED | Dec 21, 2015 | Apr 12, 2019 | Active | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | |
| AURA WIND (HAMSIN) LIMITED | Jun 01, 2015 | Apr 12, 2019 | Active | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | |
| HAMSIN WIND HOLDINGS LIMITED | Jun 01, 2015 | Apr 12, 2019 | Dissolved | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | |
| INDIGO PIPELINES LIMITED | Sep 01, 2014 | Feb 28, 2019 | Active | Director | Arborfield RG2 9HU Reading Loddon Reach Reading Road Berkshire England | Scotland | 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