Jason Scott MCGIBBON
Total number of appointments 27, 11 active appointments
LIFTANGO GROUP LIMITED
- Correspondence address
- Liftango The Mart, Station Road, East Linton, East Lothian, United Kingdom, EH40 3DN
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 28 June 2024
SCOTTISH INVESTMENTS LIMITED
- Correspondence address
- Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom, United Kingdom, EH1 3EG
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 7 October 2022
- Resigned on
- 30 September 2024
PHLO TECHNOLOGIES LTD
- Correspondence address
- C/O Gillespie & Anderson 147 Bath Street, Glasgow, Lanarkshire, United Kingdom, G2 4SN
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 1 April 2022
DIGITAL DILIGENCE LIMITED
- Correspondence address
- 6th Floor 52 Grosvenor Gardens, London, England, SW1W 0AU
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 15 November 2021
- Resigned on
- 15 April 2023
LUMITY LIFE HOLDINGS LIMITED
- Correspondence address
- 83 Baker Street, Office 2.04, London, England, W1U 6AG
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 14 July 2021
- Resigned on
- 12 February 2024
SCOTTISH NATIONAL INVESTMENT BANK PLC
- Correspondence address
- Waverley 2-4 Waterloo Place, Edinburgh, United Kingdom, EH1 3EG
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 22 November 2020
FABLE DATA LIMITED
- Correspondence address
- 5-7 Playhouse Court, 62 Southwark Bridge Road, London, England, SE1 0AT
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 28 October 2020
IRRUZZA TOPCO LIMITED
- Correspondence address
- 95 Wigmore Street United Kingdom, London, United Kingdom, W1U 1FB
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 30 June 2020
- Resigned on
- 19 January 2021
KING'S CAIRN INVESTMENTS LIMITED
- Correspondence address
- Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 12 November 2019
Average house price in the postcode TN4 8BS £1,733,000
EMT HOLDINGS LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 14 December 2015
- Resigned on
- 13 December 2016
Average house price in the postcode EC4M 7RD £1,000
AZZURRI GROUP LIMITED
- Correspondence address
- 3rd Floor Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 19 November 2014
EMT FX GBP LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 10 March 2016
- Resigned on
- 23 March 2016
Average house price in the postcode EC4M 7RD £1,000
EMT FX EUR LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 10 March 2016
- Resigned on
- 23 March 2016
Average house price in the postcode EC4M 7RD £1,000
EMT FX USD LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 10 March 2016
- Resigned on
- 23 March 2016
Average house price in the postcode EC4M 7RD £1,000
EMT 2 HOLDINGS LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 26 January 2016
- Resigned on
- 22 March 2016
Average house price in the postcode EC4M 7RD £1,000
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 14 December 2015
- Resigned on
- 13 December 2016
Average house price in the postcode EC4M 7RD £1,000
ELEMENT MATERIALS TECHNOLOGY LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 14 December 2015
- Resigned on
- 22 March 2016
Average house price in the postcode EC4M 7RD £1,000
AZZURRI TRADING LIMITED
- Correspondence address
- 4th Floor 2 Balcombe Street, London, England, NW1 6NW
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 25 November 2014
- Resigned on
- 29 January 2015
AZZURRI MIDCO 2 LIMITED
- Correspondence address
- 4th Floor 2 Balcombe Street, London, England, NW1 6NW
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 19 November 2014
- Resigned on
- 29 January 2015
AZZURRI MIDCO 1 LIMITED
- Correspondence address
- 95 Wigmore Street, London, England, W1U 1FB
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 19 November 2014
- Resigned on
- 21 January 2015
BRIDGEPOINT ADVISERS HOLDINGS
- Correspondence address
- 95 Wigmore Street, London, England And Wales, United Kingdom, W1U 1FB
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 3 January 2012
- Resigned on
- 6 April 2017
STITCH 2 LIMITED
- Correspondence address
- 30 Warwick Street, London, England, W1B 5AL
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 21 January 2011
- Resigned on
- 23 March 2011
STITCH 3 LIMITED
- Correspondence address
- 30 Warwick Street, London, W1B 5AL
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 21 January 2011
- Resigned on
- 23 March 2011
STITCH BIDCO LIMITED
- Correspondence address
- 30 Warwick Street, London, W1B 5AL
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 21 January 2011
- Resigned on
- 23 March 2011
GOLDENACRE INVESTMENTS LIMITED
- Correspondence address
- 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA
- Role
- director
- Date of birth
- July 1972
- Appointed on
- 18 June 2010
HOBBYCRAFT GROUP LIMITED
- Correspondence address
- 30 Warwick Street, London, W1B 5AL
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 29 April 2010
- Resigned on
- 13 May 2011
BRIDGEPOINT ADVISERS LIMITED
- Correspondence address
- Oak House, 51 Drax Avenue Wimbledon, London, SW20 0EZ
- Role RESIGNED
- director
- Date of birth
- July 1972
- Appointed on
- 15 May 2006
- Resigned on
- 31 July 2009
Average house price in the postcode SW20 0EZ £3,617,000