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