Graeme John SCOTT
Persona fisica
Titolo | Mr |
---|---|
Nome | Graeme |
Secondo nome | John |
Cognome | SCOTT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 5 |
Dimesso | 23 |
Totale | 30 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BERTRAM BOND PLC | 14 mag 2015 | Sciolta | None | Amministratore | Kings Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | |
BIG GIRAFFE NURSERIES LIMITED | 29 gen 2015 | Sciolta | Company Director | Amministratore | Kittleyards Causewayside EH9 1PJ Edinburgh Block B, Suite 2 Midlothian | Scotland | British | |
LITTLE GIRAFFE NURSERIES LIMITED | 29 gen 2015 | Sciolta | Company Director | Amministratore | Kittleyards Causewayside EH9 1PJ Edinburgh Block B, Suite 2 Midlothian | Scotland | British | |
AZILO TRAINING LIMITED | 10 dic 2013 | Attiva | Company Director | Amministratore | Newhailes Business Park Newhailes Road EH21 6RH Musselburgh Suite 6a East Lothian | Scotland | British | |
AZILO TECHNOLOGIES LIMITED | 11 nov 2013 | Attiva | Company Director | Amministratore | Newhailes Business Park Newhailes Road EH21 6RH Musselburgh Suite 6a East Lothian | Scotland | British | |
BNG EARLY YEARS TRAINING LIMITED | 11 nov 2013 | Sciolta | Company Director | Amministratore | Newhailes Business Park Newhailes Road EH21 6RH Musselburgh Suite 6a East Lothian | Scotland | British | |
DO SHARES LIMITED | 27 nov 2008 | Sciolta | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British | |
BUOYS AND GULLS NURSERY LIMITED | 01 apr 2015 | 18 feb 2019 | Attiva | None | Amministratore | Kittle Yards Causewayside EH9 1PJ Edinburgh Bertram House, Block B, Suite 2 Scotland | Scotland | British |
THRIVE CHILDCARE AND EDUCATION LIMITED | 23 mar 2007 | 18 feb 2019 | Attiva | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
JMB UK LTD. | 28 feb 2007 | 18 feb 2019 | Attiva | Co Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | 30 ago 2006 | 18 feb 2019 | Attiva | Company Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
CELTIC CROSS NURSERY SCHOOL LIMITED | 01 nov 2004 | 18 feb 2019 | Attiva | Company Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
STRAWBERRY HILL NURSERIES LIMITED | 17 giu 2002 | 18 feb 2019 | Attiva | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
HOLYROOD NURSERIES LIMITED | 05 apr 2016 | 18 feb 2019 | Sciolta | None | Amministratore | St. Peters Square M2 3DE Manchester 1 England | Scotland | British |
CLAN SYSTEMS LIMITED | 11 feb 2002 | 31 lug 2014 | Sciolta | Company Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British |
CRITIQOM LIMITED | 01 set 2005 | 01 set 2011 | Attiva | Director | Amministratore | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Lanarkshire United Kingdom | Scotland | British |
DOCUMENT OUTSOURCING GROUP LIMITED | 05 feb 2004 | 31 ago 2011 | Attiva | Director | Amministratore | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Lanarkshire United Kingdom | Scotland | British |
REMEDY ROOMS LIMITED | 21 gen 2011 | 05 lug 2011 | Sciolta | Company Director | Amministratore | St Stephen Street EH3 5AQ Edinburgh 66 Midlothian | Scotland | British |
WINNALL DOWN FARM THREE LTD | 05 apr 2005 | 03 mar 2010 | Sciolta | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
BOX-IT OUTSOURCING LIMITED | 05 apr 2005 | 25 feb 2010 | Attiva | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
BOX-IT DOCUMENT SOLUTIONS LIMITED | 02 set 2003 | 25 feb 2010 | Attiva | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
STORTEXT MICROFILM LIMITED | 02 set 2003 | 25 feb 2010 | Sciolta | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
STORTEXT (SH) LIMITED | 02 set 2003 | 25 feb 2010 | Sciolta | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
STORTEXT GROUP LIMITED | 20 mag 2002 | 25 feb 2010 | Sciolta | Director | Amministratore | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British |
OBAN MARINA LIMITED | 11 lug 2006 | 08 gen 2007 | Sciolta | Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British |
CRITIQOM LIMITED | 25 set 1995 | 15 gen 2002 | Attiva | Company Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British |
JAD (93) LIMITED | 11 giu 1993 | 12 set 1999 | Sciolta | Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British |
IRON MOUNTAIN SCOTLAND LIMITED | 12 set 1999 | Sciolta | Co Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British | |
IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED | 30 ago 1994 | 07 apr 1997 | Sciolta | Segretario | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | British | ||
IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED | 25 ago 1994 | 01 set 1994 | Sciolta | Company Director | Amministratore | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0