Dugald MACTAGGART

Total number of appointments 29, 21 active appointments

JAMES FISHER ASSET INFORMATION SERVICES LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 May 2024
Nationality
British
Occupation
Accountant

SUBSEA ENGENUITY LIMITED

Correspondence address
C/O James Fisher Offshore Limited North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, Scotland, AB51 0GQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
27 April 2023
Nationality
British
Occupation
Director

JAMES FISHER OFFSHORE LIMITED

Correspondence address
North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
20 April 2023
Nationality
British
Occupation
Director

SCANTECH OFFSHORE LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
24 February 2023
Nationality
British
Occupation
Director

JAMES FISHER MFE LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
31 January 2023
Nationality
British
Occupation
Director

JAMES FISHER SUBTECH GROUP LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Director

EDS HV GROUP LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Director

EDS HV MANAGEMENT LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Director

ELECTRICITY DISTRIBUTION SERVICES LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 November 2022
Nationality
British
Occupation
Director

BRIDGE OF WEIR LEATHER COMPANY LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, United Kingdom, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
5 November 2020
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

SLG EBT TRUSTEE COMPANY LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 October 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

NCT LEATHER LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Scotland, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

SCOTTISH LEATHER GROUP OPERATIONS LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, Scotland, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
22 June 2022
Nationality
British
Occupation
Cfo

ANDREW MUIRHEAD & SON LIMITED

Correspondence address
Locher House Locher House, Kilbarchan Road, Bridge Of Weir, Scotland, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

GARSTON LEATHER LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

GARTNESS PROPERTIES LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
2 September 2019
Nationality
British
Occupation
Cfo

GARTNESS PROPERTIES LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

W.J. & W. LANG LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, Scotland, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

SCOTTISH LEATHER GROUP LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, United Kingdom, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
22 June 2022
Nationality
British
Occupation
Cfo

SLG TECHNOLOGY LIMITED

Correspondence address
Locher House Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Cfo

AIRTANKER HOLDINGS LIMITED

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 December 2017
Resigned on
31 August 2019
Nationality
British
Occupation
Vp Finance

AIRTANKER FINANCE LIMITED

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2017
Resigned on
31 August 2019
Nationality
British
Occupation
Vp Finance

AIRTANKER LIMITED

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2017
Resigned on
31 August 2019
Nationality
British
Occupation
Vp Finance

AIRTANKER SERVICES LIMITED

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
5 September 2012
Resigned on
31 August 2019
Nationality
British
Occupation
Vp Finance

DOWNHOLE OILTOOLS LIMITED

Correspondence address
4th Floor Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, Uk, G2 6DB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 April 2008
Resigned on
16 June 2011
Nationality
British
Occupation
Finance Director

TWG DRILLING LIMITED

Correspondence address
4th Floor Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, Uk, G2 6DB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 April 2008
Resigned on
16 June 2011
Nationality
British
Occupation
Finance Director

WEIR DRILLING SERVICES LIMITED

Correspondence address
WEIR POWER & INDUSTRIAL - EMERGING MARKETS Britannia House Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9JR
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 April 2008
Resigned on
16 June 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 9JR £447,000

TRILLIUM FLOW SERVICES UK LIMITED

Correspondence address
2 Redhall House Avenue, Edinburgh, EH14 1JJ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 October 2007
Resigned on
9 November 2009
Nationality
British
Occupation
Finance Director

WEIR ENGINEERING SERVICES LIMITED

Correspondence address
Pegasus House Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 May 2007
Resigned on
3 May 2011
Nationality
British
Occupation
Finance Director