Christopher Duncan GIBSON

Total number of appointments 9, 9 active appointments

J C AND A STEUART (TRUSTEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

GILLESPIE MACANDREW (TRUSTEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

GILLESPIE MACANDREW SECRETARIES LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

MENZIES DOUGAL (NOMINEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

BENNETT & ROBERTSON (TRUSTEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

MENZIES DOUGAL (TRUSTEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

GILLESPIE, MACANDREW (NOMINEES) LIMITED

Correspondence address
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 June 2019
Nationality
British
Occupation
Solicitor

GILLESPIE MACANDREW LLP

Correspondence address
5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ
Role ACTIVE
llp-member
Date of birth
July 1979
Appointed on
1 September 2018

GIBSON NOTARIES LIMITED

Correspondence address
3 Hipsburn Steadings, Lesbury, Alnwick, England, NE66 3QP
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 March 2014
Nationality
British
Occupation
Solicitor And Notary

Average house price in the postcode NE66 3QP £559,000