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
Nationality
British
Occupation
Head Of Solutions, Restructuring (Banking Sector)

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Bank Official

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