James Allan MILLAR
Natural Person
| Title | |
|---|---|
| First Name | James |
| Middle Names | Allan |
| Last Name | MILLAR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 69 |
| Total | 69 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MITRESHELF FORMATIONS LIMITED | May 30, 2000 | Aug 07, 2006 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| MITRESHELF SECRETARY LIMITED | May 30, 2000 | Aug 07, 2006 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| MITRESHELF DIRECTORS LIMITED | May 30, 2000 | Aug 07, 2006 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| R.M. ENTERPRISES LIMITED | Mar 13, 2000 | Jun 29, 2000 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| T.J. MATTHEWS (HOLDINGS) LIMITED | Mar 13, 2000 | May 24, 2000 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| HOSPICE REALISATIONS LIMITED | Dec 14, 1999 | Apr 08, 2000 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| DUPLIQUICK LIMITED | Mar 22, 1999 | May 28, 1999 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD | Sep 23, 1998 | May 07, 1999 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED | Feb 16, 1999 | Apr 16, 1999 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| CURFUE LIMITED | Feb 16, 1999 | Mar 17, 1999 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| TEED BUSINESS CONTINUITY LIMITED | Sep 23, 1998 | Jan 21, 1999 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| EVANS REID MECHANICAL SALES LIMITED | Sep 23, 1998 | Jan 11, 1999 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| SCULLIONS WHOLESALE BAKERY LIMITED | Jul 17, 1997 | Apr 06, 1998 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| GGA MANAGEMENT LIMITED | Jul 17, 1997 | Mar 12, 1998 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| SINT LIMITED | Apr 15, 1997 | Sep 23, 1997 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| THE GUINEA GROUP LIMITED | Apr 15, 1997 | Aug 07, 1997 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| ADF ARCHITECTURE & DESIGN LIMITED | Apr 15, 1997 | Jul 23, 1997 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| WWP LIMITED | May 08, 1996 | Feb 28, 1997 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| I WILSON HOLDINGS LIMITED | Jan 12, 1996 | Dec 11, 1996 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| WINDOW MANAGEMENT LIMITED | May 01, 1996 | Aug 29, 1996 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| HOSPICE ENTERPRISES LIMITED | Jan 19, 1996 | Mar 27, 1996 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| SPEIRS & JEFFREY CLIENT NOMINEES LIMITED | Jan 12, 1996 | Feb 29, 1996 | Liquidation | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| PARK PROPERTIES (GLASGOW) LIMITED | Jan 12, 1996 | Jan 31, 1996 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| PRESTONPANS LAND LIMITED | Jan 12, 1996 | Jan 31, 1996 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| DUNALASTAIR (GLASGOW) LIMITED | Dec 29, 1995 | Jan 31, 1996 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| JEWELLERS OF EXCELLENCE LIMITED | Apr 19, 1995 | Dec 11, 1995 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| B & S VENTURES LIMITED | Feb 24, 1994 | Jun 12, 1995 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| DEIL'S CRAIG DAM PROPRIETORS LIMITED | Feb 24, 1994 | Apr 04, 1995 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| JAYRESS ESTATES LIMITED | Aug 27, 1993 | Oct 31, 1994 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| CROUCH HOGG WATERMAN LIMITED | Oct 07, 1994 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | |||
| THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED | Aug 01, 1994 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | |||
| ST. PETERS MARINA LTD. | Feb 24, 1994 | May 20, 1994 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| SUSAN DOCHERTY OF ALBA LIMITED | Feb 24, 1994 | May 09, 1994 | Active | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| CAITHNESS MULTI MEDIA LIMITED | Mar 22, 1993 | Mar 22, 1994 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | ||
| KLOWNZ HAIR LIMITED | Jun 01, 1993 | Oct 14, 1993 | Dissolved | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | 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