Douglas AITCHISON
Persona Física
Título | Mr |
---|---|
Nombre | Douglas |
Apellido | AITCHISON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 3 |
Renunciado | 17 |
Total | 22 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BERTRAM BOND PLC | 14 may 2015 | Disuelta | None | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | |
BIG GIRAFFE NURSERIES LIMITED | 13 abr 2015 | Disuelta | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British | |
LITTLE GIRAFFE NURSERIES LIMITED | 13 abr 2015 | Disuelta | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British | |
KINDRUM LIMITED | 05 may 2009 | Activa | Chartered Accountant | Director | Braid Road EH10 6AT Edinburgh 108 United Kingdom | Scotland | British | |
KINDRUM LIMITED | 05 may 2009 | Activa | Secretario | Braid Road EH10 6AT Edinburgh 108 United Kingdom | British | |||
MACPHIE LIMITED | 01 abr 2019 | 15 ago 2024 | Activa | Chartered Accountant | Director | Glenbervie AB39 3YG Stonehaven Main Office Scotland | Scotland | British |
BUOYS AND GULLS NURSERY LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B, Suite 2, Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
AZILO TRAINING LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
AZILO TECHNOLOGIES LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
STRAWBERRY HILL NURSERIES LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Dircetor | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
JMB UK LTD. | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
CELTIC CROSS NURSERY SCHOOL LIMITED | 13 abr 2015 | 23 ene 2018 | Activa | Company Director | Director | Block B, Suite 2, Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
BNG EARLY YEARS TRAINING LIMITED | 13 abr 2015 | 23 ene 2018 | Disuelta | Company Director | Director | Block B, Suite 2, Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
HOLYROOD NURSERIES LIMITED | 05 abr 2016 | 20 abr 2016 | Disuelta | None | Director | Edmund Street B3 2HJ Birmingham One Eleven England | Scotland | British |
THRIVE CHILDCARE AND EDUCATION LIMITED | 13 abr 2015 | 20 mar 2016 | Activa | Company Director | Director | Block B, Suite 2, Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British |
MERIDIAN SALMON PROCESSING LIMITED | 02 dic 2013 | 02 oct 2014 | Activa | Chartered Accountant | Director | Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British |
MOWI CONSUMER PRODUCTS UK LIMITED | 02 dic 2013 | 02 oct 2014 | Activa | Chartered Accountant | Director | Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British |
MERIDIAN SALMON GROUP LIMITED | 14 feb 2012 | 02 oct 2014 | Activa | Director | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British |
BROOKSIDE PRODUCTS LIMITED | 02 dic 2013 | 02 oct 2014 | Disuelta | Chartered Accountant | Director | Harbour View Glasson Estate CA15 8NT Maryport Cumbria | Scotland | British |
COOKE AQUACULTURE SCOTLAND LIMITED | 19 mar 2012 | 31 mar 2013 | Activa | Director | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British |
CALEDONIAN PRODUCE LIMITED | 18 dic 2002 | 19 abr 2005 | Disuelta | Chartered Accountant | Director | 108 Braid Road EH10 6AT Edinburgh | 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