Calum Geoffrey CUSITER
Total number of appointments 33, 33 active appointments
MAGPIE MIDCO 2 LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
MAGPIE HOLDCO LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
MAGPIE INVESTCO LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
MAGPIE UK BIDCO LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
MAGPIE HEDGECO LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
MAGPIE MIDCO 1 LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 April 2023
DVBEND LIMITED
- Correspondence address
- 10 Buckingham Street, London, England, WC2N 6DF
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 1 April 2023
Average house price in the postcode WC2N 6DF £2,921,000
SOUTER TENNANT LIMITED
- Correspondence address
- 68-70 George Street Fourth Floor, Edinburgh, United Kingdom, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 27 October 2022
SOUTER CLOVER LIMITED
- Correspondence address
- 68-70 George Street Fourth Floor, Edinburgh, United Kingdom, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 27 October 2022
CSG QUEENSFERRY LIMITED
- Correspondence address
- 68-70 George Street, Edinburgh, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 29 April 2022
CSG QUEENSFERRY HOLDINGS LIMITED
- Correspondence address
- 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 29 April 2022
SOUTER SORRENTO LIMITED
- Correspondence address
- 68-70 George Street, Fourth Floor, Edinburgh, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 27 April 2022
SOUTER WAVE LIMITED
- Correspondence address
- 68-70 George Street, Fourth Floor, Edinburgh, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 1 April 2022
SUREPHARM TOPCO LIMITED
- Correspondence address
- Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London, England, WC1V 6NY
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 26 January 2022
GARROCH INVESTMENTS LIMITED
- Correspondence address
- C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 19 October 2021
Average house price in the postcode PR1 3JJ £355,000
GARROCH PROPERTY INVESTMENT GROUP LIMITED
- Correspondence address
- First Floor 227 West George Street, Glasgow, Scotland, G2 2ND
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 19 October 2021
COURIE INVESTMENTS LTD
- Correspondence address
- C/O Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 30 September 2021
SOUTER QUEENSFERRY LIMITED
- Correspondence address
- Fourth Floor 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 23 September 2021
SOUTER ORCHARD BRAE LIMITED
- Correspondence address
- 4th Floor 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 1 April 2021
SOUTER INVESTMENTS LIMITED
- Correspondence address
- Fourth Floor 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
HGT FINANCE B LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
HIGHLAND AND UNIVERSAL SECURITIES LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
LAKESTREAM LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
HGT INVESTMENTS LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
SI 2016 LIMITED
- Correspondence address
- Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 5 March 2021
CELTIC SHEEPSKIN & CO LTD.
- Correspondence address
- Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 15 February 2021
- Resigned on
- 7 January 2022
Average house price in the postcode TR9 6TF £1,072,000
REFINED BRANDS LIMITED
- Correspondence address
- Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 15 February 2021
- Resigned on
- 7 January 2022
Average house price in the postcode TR9 6TF £1,072,000
WHITWORTH CS HOLDINGS LTD
- Correspondence address
- Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 15 February 2021
- Resigned on
- 7 January 2022
Average house price in the postcode TR9 6TF £1,072,000
FRUGI LIMITED
- Correspondence address
- Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 15 February 2021
- Resigned on
- 7 January 2022
Average house price in the postcode TR9 6TF £1,072,000
SIEXEC 8020 LIMITED
- Correspondence address
- Fourth Floor 68-70, George Street, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 18 August 2020
REMATCH CREDIT LTD
- Correspondence address
- Souter Investments 68-70 George Street, Fourth Floor, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 6 December 2018
BROADWAY PARTNERS LIMITED
- Correspondence address
- Souter Investments 68-70 George Street, Fourth Floor, Edinburgh, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 1 February 2018
- Resigned on
- 6 October 2021
EAST LOTHIAN DEVELOPMENTS LIMITED
- Correspondence address
- Fourth Floor 68-70 George Street, Edinburgh, Midlothian, Scotland, EH2 2LR
- Role ACTIVE
- director
- Date of birth
- October 1980
- Appointed on
- 29 November 2013