JAMES CAMPBELL MUIR STIRRAT

Total number of appointments 32, no active appointments


THE SCOTCH WHISKY RESEARCH INSTITUTE

Correspondence address
THE ROBERTSON TRUST BUILDING RESEARCH AVENUE NORTH, RICCARTON, EDINBURGH, SCOTLAND, EH14 4AP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 October 2011
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE WALLACE MALT LIQUEUR COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 March 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURN STEWART (U.S. HOLDINGS) LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON, NORTH, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 October 2006
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST. LEGER & CO. LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 March 2005
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE BUNNAHABHAIN DISTILLERY COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 June 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORDON GRAHAM & COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 June 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CL WORLD BRANDS LIMITED

Correspondence address
74 MILVERTON ROAD, GIFFNOCK, GLASGOW, G46 7LG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 February 2003
Resigned on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HURLINGHAM INTERNATIONAL LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

TROUTSDALE PROPERTIES LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

SCOTTISH LEADER LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE,, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSS BROTHERS (BLENDERS) LTD

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETNOR BLENDERS (LONDON & GLASGOW) LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

NORTHERN BLENDING CO.LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

KITSQUARE LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

HIGHLAND TOWER CO. LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

BURN, STEWART & CO. LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURN, MCKENZIE & CO. LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURN STEWART (SUTTON) LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

BURN STEWART (MARYLEBONE) LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

BRIBOURNE LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, UNITED KINGDOM, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

TOWER BLENDING COMPANY LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

ALBYN BOND (AIRDRIE) LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2002
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOBERMORY DISTILLERS LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 June 1993
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEDAIG DISTILLERY (TOBERMORY) LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 June 1993
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROWTHERWOOD LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 March 1992
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

NORDREN MCCALL LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 March 1992
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

INGENIOUS ALCHEMY COMPANY LIMITED

Correspondence address
WELLINGTON HOUSE 209-217 HIGH STREET, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1NP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 November 1991
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1NP £1,101,000

ST. ANDREWS DISTILLING COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
24 May 1991
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

DEANSTON DISTILLERY COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE,, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 October 1990
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

CVH SPIRITS LIMITED

Correspondence address
74 MILVERTON ROAD, GIFFNOCK, GLASGOW, G46 7LG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
27 September 1989
Resigned on
16 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CVH SPIRITS LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
5 May 1989
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BLACK PRINCE SCOTCH WHISKY COMPANY LIMITED

Correspondence address
8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STARTHCLYDE, G74 5BU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 November 1988
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR