Alan Graham MILNE

Total number of appointments 72, 71 active appointments

SR (123) LIMITED

Correspondence address
East End East End, Earlston, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
2 May 2024
Nationality
British
Occupation
Finance Director

ABACUS PALLETS LTD.

Correspondence address
East End Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
24 April 2024
Nationality
British
Occupation
Accountant

PALLET LOOP LIMITED

Correspondence address
The Gravel Pit, Needham, Norfolk, United Kingdom, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
8 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP20 9LB £491,000

SUNSHINE REAL ESTATE INVESTMENTS LTD

Correspondence address
The Rowans 8 Dundas Terrace, Melrose, Roxburghshire, United Kingdom, TD6 9QU
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 August 2023
Nationality
British
Occupation
Accountant

ALLWOOD RECYCLING SOLUTIONS LIMITED

Correspondence address
7 Charles Court Budbrooke Industrial Estate, Warwick, Warwickshire, England, CV34 5LZ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
22 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV34 5LZ £662,000

UNITED BOX LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 August 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Finance Director

SCOTT TIMBER LIMITED

Correspondence address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 August 2023
Nationality
British
Occupation
Finance Director

ST & JJ LIMITED

Correspondence address
Broomage Avenue, Larbert, Scotland, FK5 4NQ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 August 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Finance Director

SGIL LOOP INVESTMENTS LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, Scotland, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 June 2023
Nationality
British
Occupation
Finance Director

PALLET 2 PACKAGING LIMITED

Correspondence address
U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

GLENROTHES INDUSTRIAL PACKING LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

H M CLARK (SCOTLAND) LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

H. S. TIMBER PRODUCTS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

HAMBROOK PALLETS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

JAMES IND LTD.

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

L. G. PACKAGING LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

LOCHFORD LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

MARLAW PALLET SERVICES LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

NORTHERN CASE LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

PALLET LOGISTICS LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT (MANUFACTURING) LIMITED

Correspondence address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT GROUP LIMITED

Correspondence address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT PACKAGING LTD.

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

SCOTT PALLET MANAGEMENT SERVICES LIMITED

Correspondence address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT PROPERTIES NO 1 LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT PROPERTIES NO 2 LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SGIL GH LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

SGIL HS HOLDINGS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

SGIL HS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

SPECRITE PALLETS LTD

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

STH (NO 157) LIMITED

Correspondence address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

TRIPACK SOLUTIONS LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

WATSON PALLETS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

WILLIAMS PALLET SERVICES LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

H L C (WOOD PRODUCTS) LIMITED

Correspondence address
The Gravel Pit, Needham, Norfolk, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP20 9LB £491,000

SCOTT ELM LTD

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP20 9LB £491,000

WHIRLOWDALE TRADING COMPANY LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP20 9LB £491,000

BIRCHMEAD LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP20 9LB £491,000

CASTLE WIGHTMAN (PALLETS) LTD.

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

COMBINE PALLET CO. LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

CROFTON HOLDINGS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

CROFTON PALLETS LIMITED

Correspondence address
The Gravel Pit Needham, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

DIRECT PALLETS HOLDINGS LTD

Correspondence address
High Road Needham, Harleston, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

DIRECT PALLETS LTD

Correspondence address
High Road Needham, Harleston, Norfolk, England, IP20 9LB
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9LB £491,000

ENSCO 234 LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
31 May 2023
Nationality
British
Occupation
Director

SCOTT GROUP INVESTMENTS LIMITED

Correspondence address
Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 November 2022
Nationality
British
Occupation
Director

POWERSHEDS LIMITED

Correspondence address
C/O Bsw Timber Limited East End, Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
9 August 2022
Nationality
British
Occupation
Accountant

BAYRAM TIMBER LIMITED

Correspondence address
Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HF
Role ACTIVE
director
Date of birth
November 1982
Appointed on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode HU14 3HF £6,270,000

BSW TIMBER SOLUTIONS LTD

Correspondence address
Etruscan Street, Etruria, Stoke On Trent, Staffordshire, ST1 5PG
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 December 2020
Nationality
British
Occupation
Director

SWEDSCOT TIMBER LIMITED

Correspondence address
Bsw Timber East End, Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 December 2020
Nationality
British
Occupation
Director

DB HARVESTING SERVICES LIMITED

Correspondence address
East End Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
11 November 2020
Nationality
British
Occupation
Accountant

DICK BROTHERS FORESTRY LIMITED

Correspondence address
East End Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
11 November 2020
Nationality
British
Occupation
Accountant

DB HOLDCO LIMITED

Correspondence address
Bsw Timber East End, Earlston, Berwickshire, United Kingdom, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Accountant

WEST MOORLAND 100 LIMITED

Correspondence address
Carlisle Sawmills Cargo, Carlisle, England, CA6 4BA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
18 February 2020
Nationality
British
Occupation
Director

WEST MOORLAND 101 LIMITED

Correspondence address
Carlisle Sawmills Cargo, Carlisle, England, CA6 4BA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
18 February 2020
Nationality
British
Occupation
Director

FOREST SEED ORCHARD LIMITED

Correspondence address
Fields Farm Ellesmere Road, Bronington, Whitchurch, United Kingdom, SY13 3HZ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY13 3HZ £3,073,000

MAELOR FOREST NURSERIES HOLDINGS LIMITED

Correspondence address
Fields Farm Ellesmere Road, Bronington, Whitchurch, United Kingdom, SY13 3HZ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY13 3HZ £3,073,000

MAELOR FOREST NURSERIES LIMITED

Correspondence address
Fields Farm Ellesmere Road, Bronington, Whitchurch, United Kingdom, SY13 3HZ
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY13 3HZ £3,073,000

MAELOR SCOTLAND FOREST NURSERIES LIMITED

Correspondence address
East End Earlston, Berwickshire, Scotland, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
17 February 2020
Nationality
British
Occupation
Director

INDIAN PENSION SCHEME PROPCO LIMITED

Correspondence address
One Glass Wharf Avon Street, Bristol, United Kingdom, BS2 0ZX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
16 January 2020
Nationality
British
Occupation
Director

ALVIC PLASTICS LIMITED

Correspondence address
Unit 5 Harcourt Trading Estate, Halesfield 13, Telford, Shropshire, England, TF7 4PL
Role ACTIVE
director
Date of birth
November 1982
Appointed on
10 August 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TF7 4PL £1,911,000

HOWIE FOREST PRODUCTS LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BSW EUROPE LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BSW ENERGY LIMITED

Correspondence address
East End Sawmills, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BRIDGEBROOKE ENERGY LIMITED

Correspondence address
COFFIN MEW LLP 1000 Lakeside Western Road, Portsmouth, Hampshire, PO6 3EN
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BSW TIMBER LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

TILHILL FORESTRY LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode WA14 2DT £283,000

BSW TIMBER SYSTEMS LIMITED

Correspondence address
Bsw Timber Limited Carlisle Sawmill Cargo, Carlisle, Cumbria, CA6 4EA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode CA6 4EA £248,000

BSW FORESTRY LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BSW HARVESTING LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

BSW SAWMILLS LIMITED

Correspondence address
East End, Earlston, Berwickshire, TD4 6JA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
27 April 2017
Nationality
British
Occupation
Finance Director

GALA FAIRYDEAN ROVERS FOOTBALL CLUB LIMITED

Correspondence address
8 The Rowans Dundas Terrace, Melrose, Roxburghshire, Scotland, TD6 9QU
Role RESIGNED
director
Date of birth
November 1982
Appointed on
20 March 2018
Resigned on
10 March 2019
Nationality
British
Occupation
Finance Director