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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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