James Mccubbin ROWNEY
Total number of appointments 23, 20 active appointments
ARKLET HOMES LIMITED
- Correspondence address
- 13 Bonaly Gardens, Edinburgh, Scotland, EH13 0EX
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 September 2023
NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED
- Correspondence address
- 250 Bishopsgate, London, United Kingdom, EC2M 4AA
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 1 October 2018
- Resigned on
- 28 March 2024
Average house price in the postcode EC2M 4AA £172,000
ITB1 LIMITED
- Correspondence address
- Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 8 August 2018
- Resigned on
- 19 May 2025
ITB2 LIMITED
- Correspondence address
- Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 8 August 2018
- Resigned on
- 19 May 2025
WR (NI) PROPERTY REALISATIONS LIMITED
- Correspondence address
- SUITE CAPITAL BUILDING, 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED
- Correspondence address
- SUITE CAPITAL BUILDING, 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
LAND OPTIONS (WEST) LIMITED
- Correspondence address
- Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 29 June 2011
- Resigned on
- 19 May 2025
NATWEST INVOICE FINANCE LIMITED
- Correspondence address
- 142-144 PRINCESS STREET, EDINBURGH, SCOTLAND, EH2 4EQ
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 8 June 2011
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
RIOSSI LIMITED
- Correspondence address
- CAPITAL BUILDING 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 6 June 2011
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED
- Correspondence address
- Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 4 October 2010
- Resigned on
- 19 May 2025
WEST REGISTER (LAND) LIMITED
- Correspondence address
- CAPITAL BUILDING 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 4 October 2010
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
WEST REGISTER (REALISATIONS) LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4EQ
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 4 October 2010
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
PRIORITY SITES INVESTMENTS LIMITED
- Correspondence address
- CAPITAL BUILDING 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 21 September 2010
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
PRIORITY SITES LIMITED
- Correspondence address
- C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 21 September 2010
Average house price in the postcode M1 4PB £574,000
WALTON LAKE DEVELOPMENTS LTD
- Correspondence address
- 250 Bishopsgate, London, England, EC2M 4AA
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 2 September 2010
- Resigned on
- 19 May 2025
Average house price in the postcode EC2M 4AA £172,000
GATEHOUSE WAY DEVELOPMENTS LTD
- Correspondence address
- 250 Bishopsgate, London, England, EC2M 4AA
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 2 September 2010
- Resigned on
- 19 May 2025
Average house price in the postcode EC2M 4AA £172,000
WEST REGISTER (HOTELS NUMBER 3) LIMITED
- Correspondence address
- 7 Castle Street, Edinburgh, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 26 July 2010
WEST REGISTER (HOTELS NUMBER 1) LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4EQ
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 26 July 2010
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
WEST REGISTER HOTELS (HOLDINGS) LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4EQ
- Role ACTIVE
- Director
- Date of birth
- August 1964
- Appointed on
- 23 July 2010
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
KUC PROPERTIES LIMITED
- Correspondence address
- Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 15 November 2001
- Resigned on
- 19 May 2025
ECOSSE REGENERATION LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, SCOTLAND, EH2 4EQ
- Role
- Director
- Date of birth
- August 1964
- Appointed on
- 29 June 2011
- Nationality
- BRITISH
- Occupation
- NONE
KUC HOLDINGS LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, UNITED KINGDOM, SCOTLAND, EH2 4EQ
- Role
- Director
- Date of birth
- August 1964
- Appointed on
- 23 January 2006
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED
- Correspondence address
- 142-144 PRINCES STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH2 4EQ
- Role
- Director
- Date of birth
- August 1964
- Appointed on
- 15 November 2001
- Nationality
- BRITISH
- Occupation
- BANK OFFICIAL