Andrew Duncan MACGILP
Total number of appointments 17, 15 active appointments
RR REFLEX LIMITED
- Correspondence address
- 300 Bath Street, First Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 April 2025
GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Leeds House Central Park, Leeds, England, LS11 5DZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 March 2025
Average house price in the postcode LS11 5DZ £9,846,000
ORIGIN APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Leeds House Central Park, Leeds, United Kingdom, LS11 5DZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 August 2023
Average house price in the postcode LS11 5DZ £9,846,000
ESR EUROPE PM LIMITED
- Correspondence address
- 300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 December 2022
AMC UTILITIES LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 May 2020
ESR EUROPE LSPIM LIMITED
- Correspondence address
- 300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 18 December 2019
QUAY WEST ESTATE COMPANY LIMITED
- Correspondence address
- Leeds House Central Park, Leeds, England, LS11 5DZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2019
- Resigned on
- 29 November 2024
Average house price in the postcode LS11 5DZ £9,846,000
BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Leeds House Central Park, Leeds, England, LS11 5DZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 20 August 2019
Average house price in the postcode LS11 5DZ £9,846,000
L&S RQDC LTD
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 14 May 2019
LSI WEST GEORGE STREET LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 14 May 2019
L&S REIT AM LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 14 May 2019
REGENT QUAY DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 February 2015
RQC LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 February 2015
LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED
- Correspondence address
- 130 St. Vincent Street, Glasgow, G2 5HF
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 December 2013
CREDENTIAL PRODUCE LLP
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role ACTIVE
- llp-member
- Date of birth
- June 1968
- Appointed on
- 25 January 2006
LONDON & SCOTTISH INVESTMENTS LIMITED
- Correspondence address
- 8 Elmbank Gardens, Glasgow, G2 4NQ
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 5 January 2015
- Resigned on
- 4 February 2016
LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED
- Correspondence address
- Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 27 January 2004
- Resigned on
- 14 February 2018