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