Ian Douglas SCOTT
Total number of appointments 6, 2 active appointments
MODUS HOLDINGS LIMITED
- Correspondence address
- Goodwood House Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 25 April 2019
- Resigned on
- 23 September 2024
Average house price in the postcode TA1 2PX £9,060,000
SCOTTSOUNDS LIMITED
- Correspondence address
- BARNARDS THE BOROUGH, WEDMORE, SOMERSET, ENGLAND, BS28 4EB
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BS28 4EB £558,000
C4C 2022 LIMITED
- Correspondence address
- HORNSBY HOUSE WHEAL VROSE BUSINESS PARK, HELSTON, CORNWALL, TR13 0FG
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 6 March 2014
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- NON-EXECUTIVE CHAIRMAN
SWMAS GROUP LIMITED
- Correspondence address
- BARNARDS THE BOROUGH, WEDMORE, SOMERSET, ENGLAND, BS28 4EB
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 22 March 2013
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS28 4EB £558,000
EXELIN LIMITED
- Correspondence address
- BARNARDS THE BOROUGH, WEDMORE, SOMERSET, ENGLAND, BS28 4EB
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 22 March 2013
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS28 4EB £558,000
SWMAS LTD
- Correspondence address
- MARY STREET HOUSE MARY STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NW
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 21 October 2009
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- SUPPLY DIRECTOR