Ewan James ROBERTSON

Total number of appointments 24, 21 active appointments

CAF PROPERTIES (SOUTH ST) LIMITED

Correspondence address
70 Hamilton Drive, Glasgow, Scotland, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 December 2024
Nationality
British
Occupation
Finance Director

DS DOUGRIE DRIVE LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, Scotland, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 November 2024
Nationality
British
Occupation
Finance Director

SEESAW ST ANDREWS LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 November 2024
Nationality
British
Occupation
Finance Director

BLUE CRESCENT BUILDING SERVICES LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
7 November 2024
Nationality
British
Occupation
Finance Director

ONE-O-ONE CONVENIENCE STORES LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
7 November 2024
Nationality
British
Occupation
Finance Director

C-B-C STONE RESTORATION AND CONSERVATION LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
7 November 2024
Nationality
British
Occupation
Finance Director

BLUE CRESCENT BUILDING SERVICES LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
26 August 2024
Resigned on
7 November 2024
Nationality
British
Occupation
Finance Director

OCTOBER CAFE LIMITED

Correspondence address
1 Union Street, Saltcoats, North Ayrshire, KA21 5LL
Role ACTIVE
director
Date of birth
April 1982
Appointed on
26 August 2024
Nationality
British
Occupation
Finance Director

ONE-O-ONE CONVENIENCE STORES LIMITED

Correspondence address
Hamilton House 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
26 August 2024
Resigned on
7 November 2024
Nationality
British
Occupation
Finance Director

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Correspondence address
Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

BIBENDUM GROUP LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8UR £2,486,000

MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

MATTHEW CLARK BIBENDUM LIMITED

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

MACROCOM (1018) LIMITED

Correspondence address
Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Resigned on
25 June 2024
Nationality
British
Occupation
Director

MAGNERS GB LIMITED

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

BIBENDUM OFF TRADE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
April 1982
Appointed on
12 March 2020
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

C & C HOLDINGS (NI) LIMITED

Correspondence address
6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down, Northern Ireland, BT26 6JJ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 July 2018
Resigned on
25 June 2024
Nationality
British
Occupation
Accountant

BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
17 April 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Commercial & Operations Finance Director

BIBENDUM GROUP LIMITED

Correspondence address
161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 April 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Commercial & Operations Finance Director

MATTHEW CLARK BIBENDUM LIMITED

Correspondence address
161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 April 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Commercial & Operations Finance Director

WALLACES EXPRESS LIMITED

Correspondence address
Wellpark Brewery 161 Duke Street, Glasgow, Scotland, G31 1JD
Role RESIGNED
director
Date of birth
April 1982
Appointed on
1 June 2023
Resigned on
25 June 2024
Nationality
British
Occupation
Director

BIBENDUM OFF TRADE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role RESIGNED
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8UR £2,486,000

WALKER & WODEHOUSE WINES LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role RESIGNED
director
Date of birth
April 1982
Appointed on
1 June 2023
Resigned on
31 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8UR £2,486,000