Andrew Campbell MATHESON
Total number of appointments 42, 42 active appointments
MODUTEC GROUP HOLDINGS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, United Kingdom, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 9 June 2025
MODUTEC SERVICES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 9 June 2025
GQS NORTH AMERICA LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 6 June 2025
AQUILA MARKETING AGENCY LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 24 February 2025
PREMIUM FABRICATIONS LIMITED
- Correspondence address
- Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, Rochdale, United Kingdom, OL11 2PX
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 6 November 2024
Average house price in the postcode OL11 2PX £2,479,000
BIDSTON HOLDINGS LIMITED
- Correspondence address
- 70 Old Bidston Road, Birkenhead, Merseyside, United Kingdom, CH41 8BL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 4 April 2024
Average house price in the postcode CH41 8BL £44,000
SEAKING ELECTRICAL LIMITED
- Correspondence address
- 70 Old Bidston Road, Birkenhead, CH41 8BL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 4 April 2024
Average house price in the postcode CH41 8BL £44,000
ENVOY ESTATES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, AB10 1YL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 10 October 2023
GQS GROUP LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 23 May 2023
JGC ENGINEERING AND TECHNICAL SERVICES LIMITED
- Correspondence address
- Jgc House Janetstown, Thurso, Caithness, Scotland, KW14 7XF
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 19 April 2023
CO-AT MARINE LIMITED
- Correspondence address
- Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, Scotland, PA3 4EA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 7 December 2022
ENVOY GROUP HOLDINGS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 4 October 2022
RSE WATER TECHNOLOGIES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 4 October 2022
ECF SPECIAL ALLOYS LIMITED
- Correspondence address
- Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9LB
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 13 September 2022
Average house price in the postcode S81 9LB £1,579,000
ENVOY GROWTH PARTNERS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 22 July 2022
LANGFIELDS (WARRINGTON) LTD
- Correspondence address
- Forward Works, Woolston, Warrington, WA1 4BA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 7 December 2021
Average house price in the postcode WA1 4BA £2,353,000
FJM INVESTMENTS LIMITED
- Correspondence address
- First Floor Aurora House 8 Inverness Campus, Inverness, United Kingdom, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 16 April 2021
ACCORD BUSINESS SOLUTIONS LIMITED
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 17 February 2021
AVANTIS MARINE LIMITED
- Correspondence address
- Derwen House Court Road, Bridgend, Wales, CF31 1BN
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 27 July 2020
- Resigned on
- 19 October 2022
Average house price in the postcode CF31 1BN £710,000
AVANTIS HOLDCO LIMITED
- Correspondence address
- First Floor Aurora House 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 7 May 2020
- Resigned on
- 19 October 2022
LANGFIELDS GROUP LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 24 April 2020
SAFTRONICS LIMITED
- Correspondence address
- Pearson Street, Leeds, West Yorks, LS10 1BQ
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 15 May 2019
- Resigned on
- 18 August 2023
SAFTRONICS GROUP LIMITED
- Correspondence address
- Pearson Street, Leeds, West Yorkshire, LS10 1BQ
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 15 May 2019
- Resigned on
- 18 August 2023
SAFTRONICS HOLDINGS LIMITED
- Correspondence address
- Pearson Street, Leeds, West Yorkshire, LS10 1BQ
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 15 May 2019
- Resigned on
- 18 August 2023
RSE CONTROL SYSTEMS LIMITED
- Correspondence address
- Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
- Resigned on
- 18 August 2023
TRAINING COMPETENCY CONSULTANCY LTD.
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
- Resigned on
- 14 July 2020
LANGFIELDS LIMITED
- Correspondence address
- 158 Liverpool Street, Salford, Manchester, M5 4LJ
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
GLOBAL RESOURCE MANAGEMENT LIMITED
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
- Resigned on
- 14 July 2020
MODUTEC LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
ENVOY TRAINING LIMITED
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
- Resigned on
- 14 July 2020
GQS-UK LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
MODUTEC HOLDINGS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 1 February 2019
ENVOY & PARTNERS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 30 November 2018
CPE PRESSURE VESSELS LIMITED
- Correspondence address
- Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 9 March 2018
Average house price in the postcode B79 7TA £594,000
C.P.E. PNEUMATICS LIMITED
- Correspondence address
- Appollo Road, Lichfield Road Ind.Est., Tamworth, Staffs
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 9 March 2018
C.P.E. (HOLDINGS) LIMITED
- Correspondence address
- Apollo Road Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 14 February 2018
Average house price in the postcode B79 7TA £594,000
MERKLAND TANK LIMITED
- Correspondence address
- 14 Loanbank Quadrant, Govan, Glasgow, G51 3HZ
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 2 October 2017
- Resigned on
- 28 May 2021
MERKLAND TANK HOLDINGS LIMITED
- Correspondence address
- 221 West George Street, Glasgow, Scotland, Scotland, G2 2ND
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 2 October 2017
- Resigned on
- 28 May 2021
ENVOY CAPITAL MERKLAND LLP
- Correspondence address
- 13 Henderson Road, Inverness, Scotland, Scotland, IV1 1SN
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1981
- Appointed on
- 11 September 2017
ECOPAD (SCOTLAND) LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 6 June 2017
ENVOY CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 21 November 2016
EXECUTIVE WASH & VALET LIMITED
- Correspondence address
- 20 Moray Park Avenue, Culloden, Inverness, Scotland, IV2 7LS
- Role ACTIVE
- director
- Date of birth
- October 1981
- Appointed on
- 10 July 2015