Duncan Alan SCOTT

Total number of appointments 48, 48 active appointments

WIND (UK) HOLDCO LIMITED

Correspondence address
Level 19 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
23 March 2024
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

INDURENT HOLDCO A LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
August 1992
Appointed on
22 March 2024
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode B31 2TS £8,569,000

INDURENT PROPCO B9 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
22 September 2023
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

INDURENT PROPCO B8 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 August 2023
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

INDURENT PROPCO B7 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 August 2023
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

BROOMFORD VANGE LIMITED

Correspondence address
12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
29 November 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

REDMAN HEENAN PROPERTIES LIMITED

Correspondence address
12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
29 November 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Legal Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

SAGE SHARED OWNERSHIP LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
August 1992
Appointed on
5 October 2022
Resigned on
21 July 2023
Nationality
British
Occupation
Director

SAGE INVESTMENTS 3 LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
August 1992
Appointed on
5 October 2022
Resigned on
10 February 2023
Nationality
British
Occupation
Director

BRACKMILLS POINT MANAGEMENT COMPANY LIMITED

Correspondence address
The Old Post Office Station Road, Congresbury, Bristol, England, BS49 5DY
Role ACTIVE
director
Date of birth
August 1992
Appointed on
23 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS49 5DY £411,000

LEAF LIVING LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
6 April 2022
Resigned on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SUNSET LONDON STUDIOS PROPCO 2 LTD

Correspondence address
Floor 6 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
3 November 2023
Nationality
British
Occupation
Director

EPSILON UK INVESTMENTS LTD

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

ZETA UK INVESTMENTS LTD

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

DELTA UK INVESTMENTS LTD

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

BREDS V NON-US INVESTMENTS GBP LTD

Correspondence address
4th Floor 52-54 Gracechurch Street, London, England, EC3V 0EH
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
9 February 2024
Nationality
British
Occupation
Director

BETA UK INVESTMENTS LTD

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

WIND (UK) HOLDCO 2 LIMITED

Correspondence address
Level 19, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BRE UK COSEC 9 LTD

Correspondence address
4th Floor 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
21 March 2024
Nationality
British
Occupation
Director

GAMMA UK INVESTMENTS LTD

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

RAYHILL INVESTMENTS LTD

Correspondence address
4th Floor 52-54 Gracechurch Street, London, England, EC3V 0EH
Role ACTIVE
director
Date of birth
August 1992
Appointed on
24 March 2022
Resigned on
9 February 2024
Nationality
British
Occupation
Director

BX CDR HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Solicitor

CHEETAH BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
19 September 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2N 2AX £274,000

LEAF LIVING PROPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

CHEETAH HOLDCO LIMITED

Correspondence address
C/O The Office Group 2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Solicitor

BX CDR MIDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Solicitor

LEAF LIVING OPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
21 March 2022
Resigned on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SKD MARINA LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

INDUSTRIOUS MANAGEMENT LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG FINCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAX PROPERTY GROUP LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAX PROPERTY 2 LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAX PROPERTY 1 LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
100 Bishopsgate Ogier Office 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL THREE LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SKIL FOUR LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SUNSET LONDON STUDIOS OPCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
8 March 2022
Resigned on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SUNSET LONDON STUDIOS PROPCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
8 March 2022
Resigned on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HARBOUR EXCHANGE PROPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
9 December 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAPLE INVESTMENT HOLDINGS LIMITED

Correspondence address
1st Floor, 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
26 November 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

KUDU INVESTMENT HOLDINGS LIMITED

Correspondence address
1st Floor, 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
26 November 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED

Correspondence address
10 Oxford Street Oxford Street, Nottingham, England, NG1 5BG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
18 November 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode NG1 5BG £265,000

ICE MANCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
17 November 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW1E 5LB £235,000

XK STERLING INDUSTRIAL ENERGY LIMITED

Correspondence address
12 St. James St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1992
Appointed on
8 November 2021
Resigned on
20 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000