Gordon MACLENNAN
Natural Person
Title | Mr |
---|---|
First Name | Gordon |
Last Name | MACLENNAN |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 1 |
Resigned | 14 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PROISEACT NAN EALAN | Oct 30, 2013 | Dissolved | Chief Executive Spt | Director | Seaforth Road HS1 2SD Stornoway 56 Isle Of Lewis Scotland | Scotland | British | |
MILLAR MOTORS LIMITED | May 21, 1997 | Active | Director | Secretary | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | British | ||
MILLAR MOTORS LIMITED | May 21, 1997 | Active | Director | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British | |
ALLIED VEHICLES GROUP LIMITED | Mar 06, 2020 | Aug 16, 2021 | Active | Director | Director | Balmore Road G22 6LJ Glasgow 230 Scotland | Scotland | British |
TARGETING INNOVATION LIMITED | Mar 16, 2016 | Dec 04, 2020 | Active | Chief Executive | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British |
NEVIS TECHNOLOGIES LIMITED | Oct 24, 2011 | Dec 21, 2017 | Active | Chief Executive | Director | Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride G75 0QF Glasgow The Torus Building United Kingdom | Scotland | British |
RISORT POWER GENERATION LIMITED | Apr 14, 2011 | Jul 03, 2013 | Active | Chief Executive | Director | North Shawbost HS2 9BQ Isle Of Lewis Ionad Na Seann Sgoil United Kingdom | Scotland | British |
HORSHADER COMMUNITY DEVELOPMENT | Jun 25, 2009 | Apr 14, 2011 | Active | Engineer | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
PROISEACT NAN EALAN | May 17, 2009 | Jun 16, 2010 | Dissolved | Engineer | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
STRATHCLYDE UNIVERSITY INCUBATOR LIMITED | Feb 28, 2005 | Oct 13, 2006 | Active | Company Director | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
GDA INVESTMENTS LIMITED | Nov 22, 2002 | Oct 13, 2006 | Active | Coy Director | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
GLASGOW EXPORTS LIMITED | May 15, 2001 | Oct 05, 2006 | Dissolved | Company Director | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
TARGETING INNOVATION LIMITED | May 27, 2002 | Oct 04, 2006 | Active | Engineer | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
BUPA CARE HOMES (CARRICK) LIMITED | Feb 28, 2001 | Aug 31, 2004 | Dissolved | Company Director | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
ANDERSON PRECISION GEARS LIMITED | Apr 24, 1998 | May 20, 1999 | Dissolved | Marketing Manager | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British |
KVAERNER ENERGY LIMITED | Sep 30, 1996 | Liquidation | Engineer | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British | |
THE LENNOX PARTNERSHIP LIMITED | Jun 09, 1992 | Sep 27, 1996 | Active | Engineer | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | 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