KEADBY DEVELOPMENTS LIMITED

15 officers / 26 resignations

MCCUTCHEON, Finlay Alexander

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
6 July 2024
Nationality
British
Occupation
Company Director

SWAN, Colin Charles

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
secretary
Appointed on
7 July 2023

RAW, Catherine

Correspondence address
Sse 111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
June 1981
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

BRONWIN, Hannah Zoe

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 May 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

MACKAY, Mandy

Correspondence address
Grampian House 200 Dunkeld Road, Perth, Scotland, PH1 3GH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

CRYANS, Charles

Correspondence address
1 Waterloo Street, Glasgow, United Kingdom, G2 6AY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 January 2022
Nationality
British
Occupation
Company Director

ZAKIR, Zahida

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 June 2021
Nationality
British
Occupation
Company Director

BEATTIE, Martin

Correspondence address
Grampian House 200 Dunkeld Road, Perth, Scotland, PH1 3GH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 December 2019
Nationality
British
Occupation
Accountant

GRAY, Ann Miriam Georgina

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 December 2019
Resigned on
17 April 2025
Nationality
British
Occupation
Company Director

CRYANS, Charles

Correspondence address
1 Waterloo Street, Glasgow, United Kingdom, G2 6AY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 December 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Company Director

WHEELER, Stephen

Correspondence address
Red Oak South South County Business Park, Leopardstown, Dublin, Ireland, 18
Role ACTIVE
director
Date of birth
February 1973
Appointed on
4 December 2019
Resigned on
16 December 2021
Nationality
Irish
Occupation
Company Director

RUDD, Adrian Marc James

Correspondence address
Fiddlers Ferry Power Station Widnes Road, Warrington, United Kingdom, WA5 2UT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 December 2019
Nationality
British
Occupation
Chartered Mechanical Engineer

HAYWARD, Mark Richard

Correspondence address
Fiddler's Ferry Power Station Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 December 2019
Nationality
British
Occupation
Manager

HONEYMAN, ALEXANDER HUGHES

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
23 March 2017
Nationality
BRITISH
Occupation
HEAD OF PROJECT DEVELOPMENT

FAIRBAIRN, Sally

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
secretary
Appointed on
1 December 2014
Resigned on
7 July 2023

STANWIX, RHYS GORDON

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
3 July 2013
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR OF THERMAL DEVELOPMENT

RENNET, BRANDON JAMES

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
2 March 2010
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRYDON, ANTONY GAVIN DOMINIC

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
26 September 2005
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
GROUP TREASURER

SMITH, PAUL RICHARD

Correspondence address
GRAMPIAN HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3GH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 April 2005
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

ALEXANDER, FRASER MCGREGOR

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
14 October 2002
Resigned on
26 September 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARCHANT, IAN DEREK

Correspondence address
45 CRAIGCROOK ROAD, EDINBURGH, MIDLOTHIAN, EH4 3PH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 October 1999
Resigned on
14 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

GRAY, David Mclaren

Correspondence address
Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA
Role RESIGNED
director
Date of birth
November 1951
Appointed on
30 July 1998
Resigned on
8 October 1999
Nationality
British
Occupation
Finance Director

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
17 June 1997
Resigned on
1 December 2014
Nationality
BRITISH

MARTIN, JAMES HENRY

Correspondence address
BURN BRAE HOUSE, EAST DRON , BRIDGE OF EARN, PERTH, PERTHSHIRE, PH2 9HG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
15 September 1996
Resigned on
2 October 2001
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

WILMAN, GRAHAM

Correspondence address
20 SANDERLING CLOSE, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 2SP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
31 July 1996
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

Average house price in the postcode BL5 2SP £415,000

HASTINGS, DAVID GILLESPIE

Correspondence address
25 THE MEADOWS, MESSINGHAM, SCUNTHORPE, SOUTH HUMBERSIDE, DN17 3UD
Role RESIGNED
Secretary
Appointed on
1 April 1996
Resigned on
31 May 1997
Nationality
BRITISH

Average house price in the postcode DN17 3UD £343,000

NEWSOME, MICHAEL JOHN

Correspondence address
10 ATHOL ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1BS
Role RESIGNED
Secretary
Appointed on
25 January 1995
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SK7 1BS £934,000

SIGSWORTH, David, Prof.

Correspondence address
9 Station Road, South Queensferry, West Lothian, EH30 9HY
Role RESIGNED
director
Date of birth
July 1946
Appointed on
17 November 1994
Resigned on
31 March 2005
Nationality
British
Occupation
Generation Director

ADAMS, CHRISTOPHER GEORGE

Correspondence address
72 WESTGATE, HALE, ALTRINCHAM, CHESHIRE, WA15 9BB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
24 June 1993
Resigned on
27 June 1996
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode WA15 9BB £1,339,000

DUFTY, KEVAN

Correspondence address
29 THE GREEN HAWK GREEN, STOCKPORT, CHESHIRE, SK6 7HT
Role RESIGNED
Secretary
Appointed on
1 April 1993
Resigned on
25 January 1995
Nationality
BRITISH

Average house price in the postcode SK6 7HT £325,000

READ, ARNOLD WADKIN

Correspondence address
8 GILLESPIE ROAD, EDINBURGH, LOTHIAN, EH13 0LL
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
19 February 1993
Resigned on
7 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASTABROOK, BARBARA KAY

Correspondence address
82 ST WERBURGHS ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 0UL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
8 April 1992
Resigned on
24 June 1993
Nationality
BRITISH
Occupation
FINANCIAL PLANNING AND TREASURY MANAGER

Average house price in the postcode M21 0UL £548,000

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
31 HILLPARK WAY, BLACKHALL, EDINBURGH, MIDLOTHIAN, EH4 7ST
Role RESIGNED
Secretary
Appointed on
8 April 1992
Resigned on
1 April 1993
Nationality
BRITISH

GOLDSWORTHY, PETER

Correspondence address
QUINQUE 5 BROOKSIDE, EUXTON, CHORLEY, LANCASHIRE, PR7 6HR
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
8 April 1992
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
DIRECTOR OF ELECTRICITY GEN

Average house price in the postcode PR7 6HR £596,000

SIGSWORTH, David, Prof.

Correspondence address
9 Station Road, South Queensferry, West Lothian, EH30 9HY
Role RESIGNED
director
Date of birth
July 1946
Appointed on
8 April 1992
Resigned on
19 February 1993
Nationality
British
Occupation
Manager

YOUNG, ARNOLD ROGER ALEXANDER

Correspondence address
LOSSIEHALL, LIFF, DUNDEE, DD2 5NJ
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
8 April 1992
Resigned on
15 September 1996
Nationality
BRITISH
Occupation
MANAGER

FAULKNER, MALCOLM GEORGE

Correspondence address
14 SUDBURY DRIVE, LOSTOCK, BOLTON, LANCASHIRE, BL6 4PP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
8 April 1992
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode BL6 4PP £767,000

YOUNG, ALAN MOFFAT

Correspondence address
46 ALLAN ROAD, KILLEARN, GLASGOW, LANARKSHIRE, G63 9QE
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
8 April 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
24 February 1992
Resigned on
1 March 1992

Average house price in the postcode E14 5JJ £1,635,000

JONES, ALAN MICHAEL

Correspondence address
37 KING GEORGE SQUARE, RICHMOND, SURREY, TW10 6LF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 February 1992
Resigned on
8 April 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6LF £1,391,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 February 1992
Resigned on
1 March 1992

Average house price in the postcode SW12 8TY £3,764,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company