• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gordon MACLENNAN

    Natural Person

    TitleMr
    First NameGordon
    Last NameMACLENNAN
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive1
    Resigned14
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PROISEACT NAN EALANOct 30, 2013DissolvedChief Executive SptDirector
    Seaforth Road
    HS1 2SD Stornoway
    56
    Isle Of Lewis
    Scotland
    ScotlandBritish
    MILLAR MOTORS LIMITEDMay 21, 1997ActiveDirectorSecretary
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    British
    MILLAR MOTORS LIMITEDMay 21, 1997ActiveDirectorDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    ALLIED VEHICLES GROUP LIMITEDMar 06, 2020Aug 16, 2021ActiveDirectorDirector
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    ScotlandBritish
    TARGETING INNOVATION LIMITEDMar 16, 2016Dec 04, 2020ActiveChief ExecutiveDirector
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    ScotlandBritish
    NEVIS TECHNOLOGIES LIMITEDOct 24, 2011Dec 21, 2017ActiveChief ExecutiveDirector
    Rankine Avenue, Scottish Enterprise Technology
    Park, East Kilbride
    G75 0QF Glasgow
    The Torus Building
    United Kingdom
    ScotlandBritish
    RISORT POWER GENERATION LIMITEDApr 14, 2011Jul 03, 2013ActiveChief ExecutiveDirector
    North Shawbost
    HS2 9BQ Isle Of Lewis
    Ionad Na Seann Sgoil
    United Kingdom
    ScotlandBritish
    HORSHADER COMMUNITY DEVELOPMENTJun 25, 2009Apr 14, 2011ActiveEngineerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    PROISEACT NAN EALANMay 17, 2009Jun 16, 2010DissolvedEngineerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    STRATHCLYDE UNIVERSITY INCUBATOR LIMITEDFeb 28, 2005Oct 13, 2006ActiveCompany DirectorDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    GDA INVESTMENTS LIMITEDNov 22, 2002Oct 13, 2006ActiveCoy DirectorDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    GLASGOW EXPORTS LIMITEDMay 15, 2001Oct 05, 2006DissolvedCompany DirectorDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    TARGETING INNOVATION LIMITEDMay 27, 2002Oct 04, 2006ActiveEngineerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    BUPA CARE HOMES (CARRICK) LIMITEDFeb 28, 2001Aug 31, 2004DissolvedCompany DirectorDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    ANDERSON PRECISION GEARS LIMITEDApr 24, 1998May 20, 1999DissolvedMarketing ManagerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    KVAERNER ENERGY LIMITEDSep 30, 1996LiquidationEngineerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish
    THE LENNOX PARTNERSHIP LIMITEDJun 09, 1992Sep 27, 1996ActiveEngineerDirector
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish

    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