James Donald Gilmour WILSON
Personne physique
Titre | Mr |
---|---|
Prénom | James |
Deuxième prénom | Donald Gilmour |
Nom de famille | WILSON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 10 |
Inactif | 5 |
Démissionné | 84 |
Total | 99 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
IODS PIPE CLAD LIMITED | 15 mars 2024 | Active | Director | Administrateur | Kelvin Park South East Kilbride G75 0RH Glasgow 2 | Scotland | British | |
SCOTAR GROUP LIMITED | 22 mai 2023 | Active | Director | Administrateur | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
FTV PROCLAD (U.K.) LIMITED | 22 mai 2023 | Active | Director | Administrateur | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
NUVU GLOBAL LIMITED | 09 janv. 2020 | Active | Finance Director | Administrateur | Albert Place FK8 2QL Stirling 10 Stirlingshire | Scotland | British | |
THE GLASGOW SCHOOLS TRUST | 10 déc. 2019 | Dissoute | Company Director | Administrateur | C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Midlothian | Scotland | British | |
CRAIGHOLME SCHOOL | 18 avr. 2018 | Active | Finance Director | Administrateur | Kirklee Road G12 0SW Glasgow 33 Scotland | Scotland | British | |
THE HEARTS AND BALLS CHARITABLE TRUST | 02 avr. 2014 | Active | Company Director | Administrateur | Henderland Road EH12 6BB Edinburgh 12 Midlothian United Kingdom | Scotland | British | |
BGP MONTROSE LIMITED | 25 nov. 2013 | Active | Company Director | Administrateur | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
BARCLAY GILMOUR PARTNERS LIMITED | 25 nov. 2013 | Active | Company Director | Administrateur | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
DONALD WILSON INVESTMENTS LIMITED | 22 nov. 2013 | Active | Company Director | Administrateur | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
AARK VENTURES LIMITED | 08 mai 2012 | Dissoute | Director | Administrateur | Walker Street EH3 7LH Edinburgh 8 United Kingdom | Scotland | British | |
A-SIDE STUDIOS LIMITED | 26 mars 2008 | Active | Company Director | Administrateur | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | |
WASTE HOLDINGS LIMITED | 12 juil. 2001 | Dissoute | Chartered Accountant | Administrateur | 9 Charlotte Square Edinburgh EH2 4DR Midlothian | Scotland | British | |
RHL SERVICES LIMITED | 04 mai 2000 | Dissoute | Chartered Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
CARNEGIE INFORMATION SYSTEMS LIMITED | 31 janv. 2000 | Dissoute | Chartered Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
KELVINSIDE ACADEMY WAR MEMORIAL TRUST. | 25 mars 2014 | 24 juin 2022 | Active | Finance Director | Administrateur | 33 Kirklee Road Glasgow G12 0SW | Scotland | British |
ARGYLE CONSULTING LIMITED | 23 oct. 1997 | 10 janv. 2019 | Active | Accountant | Administrateur | 239 St Vincent St Glasgow G2 5QY | Scotland | British |
THE SHEDS SOCCER CENTRES LIMITED | 27 nov. 2014 | 01 août 2015 | Dissoute | Director | Administrateur | EH12 6BB Edinburgh 12 Henderland Road Scotland | Scotland | British |
WARRIOR BIDCO LIMITED | 30 nov. 2012 | 12 sept. 2013 | Liquidation | Director | Administrateur | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR TOPCO LIMITED | 30 nov. 2012 | 12 sept. 2013 | Liquidation | Director | Administrateur | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP HOLDINGS LIMITED | 25 juin 2007 | 12 sept. 2013 | Active | Chartered Accountant | Administrateur | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP LIMITED | 30 déc. 2005 | 12 sept. 2013 | Active | Group Chief Executive | Administrateur | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
IRELAND ALLOYS LIMITED | 30 déc. 2005 | 30 nov. 2012 | Active | Group Chief Executive | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INISOFT LIMITED | 29 mai 2008 | 21 mars 2012 | Active | Group Chief Executive | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INITIATIVE SOFTWARE LIMITED | 29 mai 2008 | 21 mars 2012 | Dissoute | Group Chief Executive | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE CREDIT MANAGEMENT LIMITED | 23 oct. 2006 | 21 mars 2012 | Dissoute | Chartered Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RHL CONTACT CENTRE SERVICES LIMITED | 28 juin 2004 | 21 mars 2012 | Active | Chartered Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED | 31 janv. 2000 | 21 mars 2012 | Active | Chartered Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MURRAY INTERNATIONAL HOLDINGS LIMITED | 21 janv. 1999 | 21 mars 2012 | Dissoute | Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
HILLFOOT STEEL LIMITED | 04 avr. 2008 | 09 mai 2011 | Active | Accountant | Administrateur | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MMH P&C LIMITED | 31 oct. 2007 | 09 mai 2011 | Dissoute | Accountant | Administrateur | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MMH NSS LIMITED | 01 févr. 2007 | 09 mai 2011 | Dissoute | Chartered Accountant | Administrateur | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
TIPTON & MILL STEELS LIMITED | 04 sept. 2006 | 09 mai 2011 | Dissoute | Group Chief Executive | Administrateur | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PLATE GROUP LIMITED | 04 août 2006 | 09 mai 2011 | Active | Accountant | Administrateur | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH ATP LIMITED | 27 janv. 2006 | 09 mai 2011 | Dissoute | Chartered Accountant | Administrateur | Cobra Court, 1 Brightgate Way, Trafford Park M32 0TB Manchester Brightgate House England | Scotland | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0