Andrew Paul RICHARDSON

Total number of appointments 43, 29 active appointments

PITREAVIE DEVELOPMENTS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

ESR EUROPE LSPIM DEVCO LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

AMC KINROSS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
5 May 2023
Nationality
British
Occupation
Company Director

LOCH DEVELOPMENTS LIMITED

Correspondence address
300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

LSSH JAMES HOUSE LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
21 September 2021
Nationality
British
Occupation
Company Director

ROCEP DEVELOPMENTS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 May 2021
Nationality
British
Occupation
Company Director

LADYBANK DEVELOPMENTS LIMITED

Correspondence address
C/O Lspim, 349 Bath Street, Glasgow, Scotland, G2 4AA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 March 2020
Nationality
British
Occupation
Company Director

SC TS SCOTLAND LIMITED

Correspondence address
130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

ESR EUROPE LSPIM LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC DALKEITH LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC TS HOLDINGS LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC RENFREW ROAD LIMITED

Correspondence address
130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC EAST KILBRIDE LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC CUPAR LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC COWDENBEATH LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

LONDON & SCOTTISH STUDENT HOUSING LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

L&S (BARRHEAD) LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

SC CRIEFF LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

ZAKS HOLDINGS LIMITED

Correspondence address
5 Wester Coates Road, Edinburgh, Scotland, EH12 5LU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 May 2019
Nationality
British
Occupation
Chartered Surveyor

KILDEAN MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor Exchange Place 3 3 Semple Street, Edinburgh, Midlothian, EH3 8BL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

STONEWEG UK DIRECTOR LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 August 2017
Resigned on
26 June 2019
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode YO11 3TU £394,000

D.U.K.E. SUTTON (INVESTOR) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 November 2012
Resigned on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode YO11 3TU £394,000

LLANTRISANT PROPERTY LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 July 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

D.U.K.E. (PONTYPRIDD) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
15 February 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

MELVILLE STREET PROPERTIES LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 December 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

CITY OF STIRLING BUSINESS PARKS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 February 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
2 March 2006
Resigned on
14 December 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

STIRLING DEVELOPMENT AGENCY LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
2 March 2006
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

BORDERVIEW LIMITED

Correspondence address
7 ORMIDALE TERRACE, EDINBURGH, LOTHIAN, EH12 6DY
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
5 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
15 February 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode YO11 3TU £394,000

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
15 February 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode YO11 3TU £394,000

EDINBURGH Q STREET PROPCO LTD

Correspondence address
56 George Street, Edinburgh, United Kingdom, EH2 2LR
Role RESIGNED
director
Date of birth
July 1967
Appointed on
15 September 2016
Resigned on
26 June 2019
Nationality
British
Occupation
Director

D.U.K.E. (CHEETHAM HILL) LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
28 October 2014
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

TALBOT GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
10 March 2014
Resigned on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO11 3TU £394,000

REDHOUSE PROPERTY SERVICES LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
20 July 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

REDHOUSE PROJECTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
20 July 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

REDHOUSE HOLDINGS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
20 July 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

TALBOT GREEN DEVELOPMENTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
18 July 2011
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

SDG TULLOCH HOMES LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, North Yorkshire, England, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
31 December 2009
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
5 October 2007
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £394,000

SMG (DONIBRISTLE) LIMITED

Correspondence address
7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY
Role RESIGNED
director
Date of birth
July 1967
Appointed on
9 January 2007
Resigned on
28 September 2007
Nationality
British
Occupation
Chartered Surveyor

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

Correspondence address
7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY
Role RESIGNED
director
Date of birth
July 1967
Appointed on
17 August 2006
Resigned on
9 July 2007
Nationality
British
Occupation
Chartered Surveyor

LONGNIDDRY GOLF CLUB LIMITED

Correspondence address
7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY
Role RESIGNED
director
Date of birth
July 1967
Appointed on
19 February 2004
Resigned on
23 February 2006
Nationality
British
Occupation
Chartered Surveyor