James Graham MACDONALD
Total number of appointments 36, 36 active appointments
THE PITREAVIE GROUP LIMITED
- Correspondence address
- 6 Grayshill Road, Cumbernauld, Glasgow, Scotland, G68 9HQ
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 10 January 2025
POLYFORMES LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 6 July 2024
ALLPACK PACKAGING SUPPLIES LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 12 March 2024
Average house price in the postcode CV3 4PE £7,700,000
BARUM AND DEWAR LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 29 September 2023
B & D 2010 GROUP LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 29 September 2023
B & D FOAM LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 29 September 2023
A AND G HOLDINGS LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 28 April 2023
Average house price in the postcode CV3 4PE £7,700,000
GOTTLIEB PACKAGING MATERIALS LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 28 April 2023
Average house price in the postcode CV3 4PE £7,700,000
A.E. SUTTON LIMITED
- Correspondence address
- Station House Station Road, Betchworth, Surrey, England, RH3 7BZ
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 3 March 2023
Average house price in the postcode RH3 7BZ £1,554,000
CARTERS PACKAGING LIMITED
- Correspondence address
- Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 31 March 2021
Average house price in the postcode TR4 9NH £385,000
CARTERS PACKAGING (CORNWALL) LTD
- Correspondence address
- Unit A Woodland Court Truro Business Park, Threemilestone, Truro, England, TR4 9NH
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 31 March 2021
Average house price in the postcode TR4 9NH £385,000
MACFARLANE LABELS LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
- Resigned on
- 31 December 2021
MACFARLANE GROUP UK LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
NATIONAL PACKAGING GROUP LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
NETWORK PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
CARNWEATHER LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
GREENWOODS STOCK BOXES LTD
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
NELSONS FOR CARTONS & PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
LEYLAND PACKAGING COMPANY (LANCS) LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
NETWORKPACK LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
ECOPAC (U.K.) LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
HARRISONS PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
ONE PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 March 2021
TEMPERATURE CONTROLLED PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
TYLER PACKAGING (LEICESTER) LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
ONLINE PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
ABBOTT'S PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
MITCHELL PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
ADHESIVE LABELS LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
MACFARLANE PACKAGING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 24 March 2021
EASTMAN PACKAGING LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 26 February 2021
Average house price in the postcode CV3 4PE £7,700,000
GWP GROUP LIMITED
- Correspondence address
- C/O Macfarlne Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 26 February 2021
Average house price in the postcode CV3 4PE £7,700,000
THE GREAT WESTERN PACKAGING CO. LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 26 February 2021
Average house price in the postcode CV3 4PE £7,700,000
CORSTAT CONTAINERS LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 26 February 2021
Average house price in the postcode CV3 4PE £7,700,000
GWP HOLDINGS LIMITED
- Correspondence address
- C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 26 February 2021
Average house price in the postcode CV3 4PE £7,700,000
NOTTINGHAM RECYCLING LIMITED
- Correspondence address
- 3 Park Gardens, Glasgow, Scotland, G3 7YE
- Role ACTIVE
- director
- Date of birth
- January 1986
- Appointed on
- 25 January 2021