Kenneth David SCOTT
Total number of appointments 36, 33 active appointments
EDGE SERVE PAKISTAN LIMITED
- Correspondence address
- 6 Dock Place, Edinburgh, Scotland, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 7 October 2024
EDGE SERVE 3 LIMITED
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, United Kingdom, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2024
EDGE SERVE 2 LIMITED
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, United Kingdom, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2024
BACH LLP
- Correspondence address
- 122 Winchcombe Steet, Cheltenham, Gloucestershire, England, GL52 2NW
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1968
- Appointed on
- 17 January 2024
Average house price in the postcode GL52 2NW £303,000
SANBACH LLP
- Correspondence address
- 122 Winchcombe Steet, Cheltenham, England, GL52 2NW
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1968
- Appointed on
- 17 January 2024
Average house price in the postcode GL52 2NW £303,000
DGE SERVE LTD
- Correspondence address
- 122 Winchcombe Street, Cheltenham, United Kingdom, GL52 2NW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 2 September 2023
Average house price in the postcode GL52 2NW £303,000
4ON 365 LIMITED
- Correspondence address
- 122 Winchcombe Street, Cheltenham, England, GL52 2NW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 September 2023
- Resigned on
- 20 July 2024
Average house price in the postcode GL52 2NW £303,000
EDGE SERVE LTD
- Correspondence address
- Suite 20 30 Churchill Square, Kings Hill, Kent, England, ME19 4YU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 17 August 2023
HARDTHORN LIMITED
- Correspondence address
- 43 Pilton Crescent, Edinburgh, Scotland, EH5 2HT
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 8 June 2023
- Resigned on
- 31 July 2024
INSTALL KB LTD
- Correspondence address
- 73 Hopetoun Street, Edinburgh, Scotland, EH7 4NG
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 29 April 2023
BDGT LTD
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 29 April 2023
EDGE SERVE (AFRICA) LTD
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 6 January 2023
Average house price in the postcode SS9 2HA £269,000
ENERGY NOW LIMITED
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 September 2022
ENERGY NOW LIMITED
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 February 2022
- Resigned on
- 31 May 2022
DKM (EDINBURGH) LTD
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 27 January 2022
IMMEDIATE HOMES (ENFIELD) LTD
- Correspondence address
- International House 64 Nile Street, London, United Kingdom, N1 7SR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 13 July 2021
TAYLOR AND SCOTT LTD
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 20 June 2021
KAMBALDA & CO LTD
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 7 April 2021
SKIPPER'S PET PRODUCTS LIMITED
- Correspondence address
- Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England, DN31 2TP
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 24 August 2020
369NOW LTD
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 26 June 2020
BERRY369 LTD
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 23 June 2020
IMMEDIATE HOMES (N.I.) LTD
- Correspondence address
- 2 Carlisle Terrace, Londonderry, Northern Ireland, BT48 6JX
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 3 June 2020
MIDCEN LTD
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 14 April 2020
INSTANT RECORD LIMITED
- Correspondence address
- 20 Raeburn Place, Edinburgh, Scotland, EH4 1HN
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 6 April 2020
FISH BY PRODUCT LIMITED
- Correspondence address
- 29 Rutland Square, Edinburgh, Scotland, EH1 2BW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 6 April 2020
IH 42 LIMITED
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 April 2020
KILDONAN PROJECTS LTD
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 31 March 2020
IMMEDIATE HOMES LIMITED
- Correspondence address
- 6 Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 31 March 2020
TAYLOR AND SCOTT LTD
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 3 February 2020
- Resigned on
- 26 May 2020
EUROPEAN STUDENT DEVELOPMENTS LTD
- Correspondence address
- B1 Wilton Road, Humberston, Grimsby, England, DN36 4AW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 7 January 2020
Average house price in the postcode DN36 4AW £282,000
CRL18 LTD
- Correspondence address
- 73 Hopetoun Street, Edinburgh, Scotland, EH7 4NG
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 4 November 2019
CORD99 LIMITED
- Correspondence address
- Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 24 February 2017
BOOM PIZZA MANAGEMENT LIMITED
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 4 January 2017
VIVA ITALIA LTD
- Correspondence address
- The Canal House 2 Speirs Wharf, Glasgow, Scotland, G4 9UG
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 9 January 2019
- Resigned on
- 10 January 2019
VIVA ITALIA LTD
- Correspondence address
- The Canal House 2 Speirs Wharf, Glasgow, Scotland, G4 9UG
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 29 November 2018
- Resigned on
- 19 December 2018
AVELLIERIE LIMITED
- Correspondence address
- 6/5 Rodney Place, Edinburgh, Scotland, EH7 4FR
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 1 March 2017
- Resigned on
- 17 June 2020