Craig John MCDERMID
Persona Física
Título | Mr |
---|---|
Nombre | Craig |
Segundo Nombre | John |
Apellido | MCDERMID |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 7 |
Inactivo | 7 |
Renunciado | 15 |
Total | 29 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MURRAY CAPITAL HOLDINGS LIMITED | 26 feb 2021 | Activa | Investment Director | Director | Rutland Street EH1 2AE Edinburgh 25 Scotland | Scotland | British | |
CUAN REACH LIMITED | 16 nov 2020 | Activa | Company Director | Director | Bank Chambers 31 The Square KA18 1AT Cumnock C/O Wr Accountants Scotland | Scotland | British | |
LIVINGSTON JAMES (HOLDINGS) LIMITED | 20 sept 2019 | Activa | Director | Director | St. Vincent Street G2 5SG Glasgow 218 Scotland | Scotland | British | |
LINN PRODUCTS LIMITED | 10 sept 2019 | Activa | Director | Director | Glasgow Road, Waterfoot Eaglesham G76 0EQ Glasgow | Scotland | British | |
LIVINGSTON JAMES LTD | 11 oct 2017 | Activa | Company Director | Director | St. Vincent Street G2 5SG Glasgow 218 | Scotland | British | |
THE MURRAY FOUNDATION | 13 feb 2017 | Activa | Director | Director | Charlotte Square EH3 4ET Edinburgh 26 | Scotland | British | |
MURRAY METALS INVESTMENTS LIMITED | 11 abr 2014 | Disuelta | Investment Director | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British | |
ALPHASTRUT LTD | 11 abr 2014 | Disuelta | Investment Director | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British | |
MURRAY CAPITAL GROUP LIMITED | 25 mar 2010 | Activa | Investment Director | Director | Rutland Street EH1 2AE Edinburgh 25 Scotland | Scotland | British | |
NEW MURRAY CAPITAL LIMITED | 25 mar 2010 | Disuelta | Investment Director | Director | Charlotte Square EH2 4DR Edinburgh 11 | Scotland | British | |
MCL PARTNERS LIMITED | 24 feb 2010 | Disuelta | Investment Director | Director | Charlotte Square EH2 4DR Edinburgh 11 | Scotland | British | |
HAMMOND RESOURCES LIMITED | 08 may 2008 | Disuelta | Company Director | Director | 9 George Square G2 1QQ Glasgow Lomond House | Scotland | British | |
CHARLOTTE CAPITAL LIMITED | 21 feb 2008 | Disuelta | Director | Director | Charlotte Square EH2 4DR Edinburgh 11 | Scotland | British | |
RISE SCOTLAND LIMITED | 09 dic 2005 | Disuelta | Director | Director | 9 George Square G2 1QQ Glasgow Lomond House | Scotland | British | |
MURRAY METALS LIMITED | 11 may 2012 | 27 jul 2023 | Activa | Investment Director | Director | Charlotte Square EH2 4DR Edinburgh 11 Midlothian Scotland | Scotland | British |
CANCER SUPPORT SCOTLAND (TAK TENT) | 19 ago 2016 | 19 oct 2022 | Liquidación | Director | Director | 75 Shelley Road G12 0ZE Glasgow Calman Cancer Support Centre | Scotland | British |
MULTI METALS HOLDINGS LIMITED | 18 mar 2021 | 25 ago 2021 | Disuelta | Company Director | Director | Units 1 And 2 Belgrave Street Bellshill Industrial Estate ML4 3JA Bellshill Block 1 Scotland | Scotland | British |
MULTI METALS LIMITED | 03 jul 2020 | 25 ago 2021 | Disuelta | Director | Director | Belgrave Street Bellshill Industrial Estate ML4 3JA Bellshill Block 1, Units 1 And 2 Scotland | Scotland | British |
SUPPORT IN SPORT GROUP LIMITED | 04 nov 2017 | 31 dic 2020 | Activa | Company Director | Director | Montrose Gardens Milngavie G62 8NQ Glasgow 9 Scotland | Scotland | British |
ARGYLE CONSULTING LIMITED | 22 ene 2007 | 05 jul 2018 | Activa | Accountant | Director | 239 St Vincent St Glasgow G2 5QY | Scotland | British |
MURRAY CAPITAL VENTURES LIMITED | 13 abr 2010 | 06 abr 2018 | Activa | None | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British |
MURRAY CAPITAL LIMITED | 01 sept 2005 | 06 abr 2018 | Activa | Investment Director | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British |
BRAND-REX HOLDINGS LIMITED | 29 ene 2008 | 17 dic 2015 | Activa | Director | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British |
MURRAY ESTATES DEVELOPMENTS LIMITED | 11 feb 2014 | 13 ago 2015 | Activa | Investment Director | Director | Charlotte Square EH2 4ET Edinburgh 26 | Scotland | British |
CHARLOTTE 123 LIMITED | 19 jun 2006 | 12 dic 2011 | Disuelta | Director | Director | Charlotte Square EH2 4DR Edinburgh 11 | Scotland | British |
SYMPHONY EQUITY INVESTMENTS LIMITED | 21 ago 2007 | 24 sept 2010 | Disuelta | Director | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British |
MURRAY CAPITAL PARTNERS LLP | 06 jul 2006 | 14 abr 2010 | Disuelta | Miembro de LLP | 9 Montrose Gardens Milngavie G62 8NQ Glasgow | Scotland | ||
RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED | 18 may 2006 | 30 sept 2009 | Activa | Investment Director | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British |
MOBIQA LIMITED | 17 mar 2006 | 11 sept 2009 | Disuelta | Director | Director | 9 Montrose Gardens Milngavie G62 8NQ Glasgow Lanarkshire | Scotland | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0