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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
BSW EUROPE LIMITED
- Correspondence address
- East End, Earlston, Berwickshire, TD4 6JA
- Role ACTIVE
- director
- Date of birth
- November 1982
- Appointed on
- 1 April 2018
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
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
BSW TIMBER LIMITED
- Correspondence address
- East End, Earlston, Berwickshire, TD4 6JA
- Role ACTIVE
- director
- Date of birth
- November 1982
- Appointed on
- 1 April 2018
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
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
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
BSW HARVESTING LIMITED
- Correspondence address
- East End, Earlston, Berwickshire, TD4 6JA
- Role ACTIVE
- director
- Date of birth
- November 1982
- Appointed on
- 1 April 2018
BSW SAWMILLS LIMITED
- Correspondence address
- East End, Earlston, Berwickshire, TD4 6JA
- Role ACTIVE
- director
- Date of birth
- November 1982
- Appointed on
- 27 April 2017
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