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
Nationality
British
Occupation
Non-Executive Director

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