David Kemlo LAING
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Kemlo |
| Last Name | LAING |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 8 |
| Resigned | 20 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SEAWIND CAPITAL LIMITED | Jun 30, 2021 | Active | Director | Kildonan KA27 8SD Isle Of Arran Tigh Na Creag Scotland | Scotland | British | ||
| RAMCO LITIGATION FUNDING LIMITED | Jun 30, 2021 | Active | Director | Kildonan KA27 8SD Isle Of Arran Tigh Na Creag Scotland | Scotland | British | ||
| GASMONTE LIMITED | Jun 30, 2021 | Active | Director | Kildonan KA27 8SD Isle Of Arran Tigh Na Creag Scotland | Scotland | British | ||
| MEDUSA (MONTENEGRO) LIMITED | Jun 30, 2021 | Dissolved | Director | Haddow Street ML3 7HX Hamilton 16 Scotland | Scotland | British | ||
| MEDUSA OIL & GAS LIMITED | Jun 30, 2021 | Dissolved | Director | Cotswold Park Woodmancote GL7 7EL Cirencester Cotswold Cottage Gloucestershire | Scotland | British | ||
| THE AQUILA FOUNDATION | May 07, 2020 | Active | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | ||
| BLYTHSWOOD TRADING LIMITED | Nov 21, 2019 | Active | Director | Highland Deephaven Industrial Estate IV16 9XJ Evanton Ross-Shire | Scotland | British | ||
| TYNDALE HOUSE AND INSTITUTE | Mar 21, 2019 | Active | Director | Selwyn Gardens CB3 9BA Cambridge 36 United Kingdom | Scotland | British | ||
| FINALTY SERVICES LIMITED | Jan 14, 2019 | Active | Director | Mclaren Road EH9 2BN Edinburgh 22 | Scotland | British | ||
| BLYTHSWOOD CARE | Aug 23, 2018 | Active | Director | Highland Deephaven Industrial Estate Evanton IV16 9XJ Dingwall Blythswood Care Ross-Shire Scotland | Scotland | British | ||
| CHALMERS CHURCH EDINBURGH | Aug 25, 2017 | Active | Director | Morningside Road EH10 4AZ Edinburgh 69b Scotland | Scotland | British | ||
| OMEGA POWERSHIPS LIMITED | Aug 01, 2011 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | ||
| POWERSHIP MANAGEMENT LIMITED | Aug 01, 2011 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | ||
| SEAENERGY PLC | Jan 11, 2010 | Dissolved | Director | Endeavor Drive Arnhall Business Park AB32 6UF Westhill Britannia House Aberdeenshire | Scotland | British | ||
| BC CARE HOMES (INVERNESS) LIMITED | Dec 11, 2009 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | ||
| OMEGA ENERGY INVESTMENTS LIMITED | Sep 01, 2009 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED | Jul 20, 1989 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| FAITH MISSION NOMINEES LIMITED | Dec 22, 2022 | Oct 28, 2025 | Active | Director | 548 Gilmerton Road EH17 7JD Edinburgh Govan House United Kingdom | Scotland | British | |
| THE GOLDCREST COMPANY (UK) LIMITED | Dec 22, 1994 | Feb 14, 2025 | Active | Director | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen C/O Johnston Carmichael Scotland | Scotland | British | |
| TARGET FUND MANAGERS LIMITED | Sep 22, 2022 | Dec 31, 2024 | Active | Director | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland | Scotland | British | |
| BURNSIDE HOUSE LIMITED | May 03, 2022 | Nov 14, 2023 | Active | Director | EH9 2BN Edinburgh 22 Mclaren Road | Scotland | British | |
| WORK PLACE CHAPLAINCY SCOTLAND | Aug 19, 2014 | Jun 30, 2020 | Dissolved | Director | c/o Paul Clelland 813 South Street G14 0BX Glasgow Clydeway House Scotland | Scotland | British | |
| LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Sep 30, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| LEDINGHAMS LIMITED | Oct 01, 2009 | Mar 31, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | |
| LC SECRETARIES LIMITED | Apr 17, 2006 | Mar 31, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | |
| LEDINGHAM CHALMERS NOMINEES LIMITED | Nov 18, 1993 | Mar 31, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | |
| LEDGE SERVICES LIMITED | Mar 31, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| GOLDEN SQUARE NOMINEES LIMITED | Mar 31, 2019 | Active | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| OMEGA POWER LIMITED | Sep 01, 2009 | Mar 11, 2013 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | |
| SBS PUBLISHING (NT:SPORT) LIMITED | Sep 22, 2004 | Jun 17, 2011 | Active | Director | 7 Hampton Terrace Edinburgh EH12 5XU Midlothian | Scotland | British | |
| THE SCOTTISH BIBLE SOCIETY | Oct 25, 2002 | Jun 07, 2011 | Active | Director | 7 Hampton Terrace Edinburgh EH12 5XU | Scotland | British | |
| BLYTHSWOOD PROPERTY HOLDINGS LIMITED | Mar 16, 2010 | Dissolved | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | ||
| PITTODRIE GROUP LIMITED | Aug 18, 1992 | Oct 01, 2009 | Active | Director | Margaret Rose Drive EH10 7ER Edinburgh 3 Scotland | Scotland | British | |
| SABHAL MOR OSTAIG | Jul 14, 2009 | Sep 30, 2009 | Active | Director | Margaret Rose Drive EH10 7ER Edinburgh 3 Scotland | Scotland | British | |
| MGB LAW OFFICES LIMITED | Oct 03, 2001 | Oct 31, 2006 | Dissolved | Director | 22 Mclaren Road EH9 2BN 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