Derek MCDONALD

Total number of appointments 104, 104 active appointments

ARK LP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES 6 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

SUGARBIRD SOLARCO (UK) LIMITED

Correspondence address
300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 November 2024
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

RR GLASGOW II LIMITED

Correspondence address
14 Cork Street, London, United Kingdom, W1S 3LW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 January 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

ARK ESTATES 5 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK AP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

AP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP4 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP2 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP3 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ESR EUROPE LSPIM DEVCO LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 May 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

ARK UP4 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP3 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LOCH DEVELOPMENTS LIMITED

Correspondence address
300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 December 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

ESR EUROPE LSPIM HOLDINGS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 December 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DORDASSA LIMITED

Correspondence address
300 Bath Street, First Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

DOGES II PROPERTIES LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

ARK EUROPE HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

DOGES II HOLDCO LIMITED

Correspondence address
Tay House 300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 June 2022
Nationality
British
Occupation
Company Director

ARK UP2 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ROCEP DEVELOPMENTS HOLDCO LIMITED

Correspondence address
300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 February 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

ROCEP DEVELOPMENTS CV LIMITED

Correspondence address
300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 January 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

LSSH JAMES HOUSE MIDCO LIMITED

Correspondence address
300 Bath Street, 1st Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 December 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

WESTWELLS PADDOCK LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LSSH JAMES HOUSE CV LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 September 2021
Resigned on
31 December 2024
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
August 1967
Appointed on
21 September 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

ARK ESTATES 4 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ROCEP DEVELOPMENTS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 May 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

ARK A9 GP LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

AMC CV LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 September 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

CH LSPIM HAYMARKET LIMITED

Correspondence address
C/O Interpath Ltd 130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 September 2020
Nationality
British
Occupation
Company Director

ARK ESTATES 3 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LADYBANK DEVELOPMENTS LIMITED

Correspondence address
C/O Lspim, 349 Bath Street, Glasgow, Scotland, G2 4AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 March 2020
Resigned on
6 March 2023
Nationality
British
Occupation
Company Director

BLYTHSWOOD HOUSE LLP

Correspondence address
C/O Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
llp-designated-member
Date of birth
August 1967
Appointed on
31 January 2020

CS LSI SOLAR LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 January 2020
Nationality
British
Occupation
Company Director

KF INVESTMENTS (DOGES) LTD

Correspondence address
8 Trafalgar Court, Dullatur, Glasgow, Scotland, G68 0AE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 January 2020
Nationality
British
Occupation
Managing Director

DOGES CV LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 January 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

DOGES PROPERTIES LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2019
Nationality
British
Occupation
Deputy Managing Director

DOGES MANAGEMENT LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

DOGES HOLDCO LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2019
Nationality
British
Occupation
Deputy Managing Director

ARK ESTATES 2 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES 1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ESR EUROPE LSPIM LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 June 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

VIEW CASTLE (MILTON KEYNES) LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 August 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

TEN ARDRA ROAD LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

L&S HOMES INVESTMENTS LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 May 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Deputy Managing Director

REGIONAL REIT FUNDING LIMITED

Correspondence address
Beaufort House 51 New North Road, Beaufort House, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EX4 4EP £887,000

LSI SH SYMONS HOUSE LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 March 2018
Nationality
British
Occupation
Deputy Managing Director

ARK ESTATES ENFIELD LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

REGENT QUAY DEVELOPMENT COMPANY LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 June 2017
Nationality
British
Occupation
Managing Director

RQC LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 June 2017
Nationality
British
Occupation
Managing Director

VIEW CASTLE (PROPERTIES) LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 May 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

RR SEA HANOVER ST. LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode LS1 4DL £5,294,000

RR SEA DUNDEE LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode LS1 4DL £5,294,000

RR SEA STAFFORD LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode LS1 4DL £5,294,000

RR SEA STRAND LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode LS1 4DL £5,294,000

RR SEA ST. HELENS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode LS1 4DL £5,294,000

L & S (BELHAVEN) LTD

Correspondence address
One Lochrin Square 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom, EH3 9QA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

CREDENTIAL (GREENOCK) LIMITED

Correspondence address
C/O Interpath Ltd 5th Floor 130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Nationality
British
Occupation
Managing Director

CASTLESTREAM LIMITED

Correspondence address
C/O Interpath Ltd 5th Floor 130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Nationality
British
Occupation
Managing Director

CASTSTOP LIMITED

Correspondence address
C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Nationality
British
Occupation
Managing Director

LEGAL SERVICES CENTRE LIMITED(THE)

Correspondence address
5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Nationality
British
Occupation
Managing Director

SQUEEZE NEWCO 2 LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

OLD RUTHERGLEN ROAD LIMITED

Correspondence address
5th Floor 130 St Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 March 2017
Nationality
British
Occupation
Managing Director

CREDENTIAL (WARDPARK NORTH) LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

CREDENTIAL (BAILLIESTON) LIMITED

Correspondence address
C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 March 2017
Nationality
British
Occupation
Managing Director

VIEW CASTLE LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Managing Director

L&S (BARRHEAD) LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 January 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

ARK ESTATES DEVELOPMENT LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES SPRING PARK LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED

Correspondence address
130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 January 2016
Nationality
British
Occupation
Company Director

L&S DEVELOPMENTS TS LIMITED

Correspondence address
C/O Interpath Ltd 130 St. Vincent Street, Glasgow, G2 5HF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 November 2015
Nationality
British
Occupation
Deputy Managing Director

L&S REIT AM LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 October 2015
Nationality
British
Occupation
Deputy Managing Director

L&S (STRAITON) LIMITED

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role ACTIVE
Director
Appointed on
19 October 2015
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

LSI REIT AM LIMITED

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role ACTIVE
Director
Appointed on
8 October 2015
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

L&S (BROADWOOD) LIMITED

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role ACTIVE
Director
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

L&S RQDC LTD

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
2 October 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Deputy Managing Director

L&S NORFOLK LTD

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role ACTIVE
Director
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

LONDON & SCOTTISH STUDENT HOUSING LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 August 2015
Nationality
British
Occupation
Deputy Managing Director

SC AVIEMORE LIMITED

Correspondence address
8 ELMBANK GARDENS, GLASGOW, UNITED KINGDOM, G2 4NQ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
20 July 2015
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

LONDON & SCOTTISH INVESTMENTS LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 June 2015
Resigned on
4 March 2024
Nationality
British
Occupation
Director

ARK DATA CENTRES LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UTILITIES LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA SPRING PARK LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES CODY PARK LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA SQ17 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA A101 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA A102 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA DEVELOPMENTS LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA P2 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA SECURE LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES A101 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES A102 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES A9 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES P1 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES P2 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES SQ17 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES VAULTS LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA A9 LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK DATA P1 LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, SN13 9GB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 July 2014
Nationality
SCOTTISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000