David Roger ROWAN

Total number of appointments 14, 7 active appointments

ARCHANGEL CLOUD LIMITED

Correspondence address
213 St. Vincent Street, Glasgow, Scotland, G2 5QY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 August 2025
Nationality
Scottish
Occupation
Executive

BOYS' AND GIRLS' CLUBS OF SCOTLAND

Correspondence address
20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 September 2018
Nationality
Scottish
Occupation
Director

JV CONTRACTING LTD

Correspondence address
Menteith Hosue 29 Park Circus, Glasgow, Scotland, G3 6AP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 February 2017
Nationality
Scottish
Occupation
Company Director

QORE INTERNATIONAL LTD.

Correspondence address
20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 September 2015
Resigned on
4 April 2023
Nationality
Scottish
Occupation
Company Director

QORE GROUP LTD.

Correspondence address
51 C/O Mauna Loa Accounts Ltd, Eastmuir Street, Glasgow, Scotland, G32 0HS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 September 2015
Resigned on
17 May 2022
Nationality
Scottish
Occupation
Company Director

QORE ENERGY LTD

Correspondence address
20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 November 2014
Nationality
Scottish
Occupation
Non

FUTURE BUSINESS CONSULTANCY LIMITED

Correspondence address
20 Wellington Square, Ayr, Scotland, KA7 1EZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 March 2011
Nationality
Scottish
Occupation
Managing Director

THE PILLING GROUP LIMITED

Correspondence address
11-13 Victoria Street, Liverpool, England, L2 5QQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 May 2016
Resigned on
11 December 2018
Nationality
Scottish
Occupation
Director

Average house price in the postcode L2 5QQ £101,000

RED CONNECT LIMITED

Correspondence address
Bwc Business Solutions Llp 8 Park Place, Leeds, LS1 2RU
Role
director
Date of birth
June 1967
Appointed on
1 September 2012
Nationality
Scottish
Occupation
Director

TEMERAIRE LONDON LIMITED

Correspondence address
15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, KA3 2GA
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 December 2011
Resigned on
31 May 2013
Nationality
Scottish
Occupation
Managing Director

INNOVO ENERGY LTD

Correspondence address
101 Abercorn Street, Paisley, Renfrewshire, United Kingdom, PA3 4AT
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 September 2011
Resigned on
18 May 2012
Nationality
Scottish
Occupation
Managing Director

XFM INFORMATION MANAGEMENT LIMITED

Correspondence address
15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, Scotland, KA3 2GA
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 September 2011
Resigned on
5 March 2012
Nationality
Scottish
Occupation
Managing Director

XFM TECHNOLOGY LIMITED

Correspondence address
15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, Scotland, KA3 2GA
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 September 2011
Resigned on
20 June 2012
Nationality
Scottish
Occupation
Managing Director

JOHN N DUNN (NEWCASTLE) LIMITED

Correspondence address
Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne & Wear, United Kingdom, NE28 9NX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 September 2010
Resigned on
25 February 2011
Nationality
Scottish
Occupation
Managing Director

Average house price in the postcode NE28 9NX £1,262,000