Kevin Michael DOYLE
Total number of appointments 58, 40 active appointments
PEAR TREE HOUSE (EDINBURGH) LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
CRANSTON STREET TRADING COMPANY LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
- Resigned on
- 5 November 1993
GRANDSTAND RACING (EDINBURGH) LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
PALMOAK LIMITED
- Correspondence address
- 20 Melford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RZ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
Average house price in the postcode WA1 4RZ £6,758,000
D.C. INVESTMENTS LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
ECHOOAK LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
CORONATION INNS LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
- Resigned on
- 26 June 1990
202 PUB CO LTD
- Correspondence address
- 202 Fulham Road, London, England, SW10 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 27 June 2025
Average house price in the postcode SW10 9PJ £2,284,000
WALLYFORD INDUSTRIAL UNITS LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 26 March 2025
EASTLIN ALBA LIMITED
- Correspondence address
- 38 Jane Street, Edinburgh, Midlothian, Scotland, EH6 5HD
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 8 December 2023
ANDREW USHER & CO. LTD
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 6 June 2023
ARCHERFIELD APARTMENTS LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 5 June 2023
SPEAKUNIQUE LIMITED
- Correspondence address
- 1 West Regent Street, Glasgow, Scotland, G2 1AP
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 1 May 2023
WATER POWER CONVERSION LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 14 February 2019
DRIVELINE EMISSIONS TECHNOLOGIES LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 14 January 2019
FORRIT HOLDINGS LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, United Kingdom, EH2 4DB
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 2 November 2017
- Resigned on
- 30 March 2023
RETAIL BOX MEDIA LIMITED
- Correspondence address
- 15 Thistle Way Red Lodge, Bury St Edmunds, Sufflok, United Kingdom, IP28 8FP
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 6 September 2017
- Resigned on
- 20 January 2022
Average house price in the postcode IP28 8FP £299,000
DRIVELINE (SCOTLAND) LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, Midlothian, Scotland, EH2 4DB
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 5 June 2017
DRIVELINE HOLDINGS LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 23 March 2017
COOL MILLION LTD
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 9 June 2015
DOYLE NOMINEES LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, United Kingdom, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 10 February 2014
TEUCHTERS (EDINBURGH) LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 26 April 2011
ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 1 April 2011
LCIP 2010 LLP
- Correspondence address
- Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, United Kingdom, NR9 4DD
- Role ACTIVE
- llp-member
- Date of birth
- May 1947
- Appointed on
- 26 October 2010
TICKET EMPIRE LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, EH2 4DB
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 16 June 2010
LCIP 2009 LLP
- Correspondence address
- Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, United Kingdom, NR9 4DD
- Role ACTIVE
- llp-member
- Date of birth
- May 1947
- Appointed on
- 20 October 2009
NASHCO LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 16 March 2007
CALAVIATION LTD
- Correspondence address
- 202 3rd & 4th Floor, Fulham Road, London, United Kingdom, SW10 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 2 March 2007
Average house price in the postcode SW10 9PJ £2,284,000
CRYOGENIC THERAPY TREATMENT LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, EH2 4DB
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 15 September 2005
CALEDONIAN HAULAGE LIMITED
- Correspondence address
- 4 Hope Street, Edinburbgh, Midlothian, EH2 4DB
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 7 January 2005
LCIP 2007 LLP
- Correspondence address
- Milton Glen, 244 Milton Road East, Edinburgh, EH15 2PG
- Role ACTIVE
- llp-member
- Date of birth
- May 1947
- Appointed on
- 18 November 2004
ARCHERFIELD & FIDRA GOLF COURSES LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 23 January 2004
CALCO HOLDINGS LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 14 January 2004
CP WAREHOUSING LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 22 April 2003
CALEDONIAN INDUSTRIAL LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 22 January 2001
YORK PLACE (216) LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 14 February 2000
CONEY ISLAND LIMITED
- Correspondence address
- 39 Jermyn St, London, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 30 April 1997
- Resigned on
- 20 October 2023
CALEDONIAN HERITABLE LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 28 October 1987
THE CALEDONIAN HERITABLE ESTATES LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 17 November 1982
CALEDONIAN PROPERTY GROUP LIMITED
- Correspondence address
- 46 Charlotte Square, Edinburgh, Scotland, EH2 4HQ
- Role ACTIVE
- director
- Date of birth
- May 1947
- Appointed on
- 17 November 1982
CALEY PICTURE HOUSE COMPANY. LTD. (THE)
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 2025
- Resigned on
- 26 June 1990
SFD SYSTEMS LIMITED
- Correspondence address
- 5 Rosemary House Lanwades Business Park, Kentford, Newmarket, Suffolk, United Kingdom, CB8 7PN
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 18 July 2016
- Resigned on
- 9 December 2019
ZETA CAPITAL LIMITED
- Correspondence address
- 56 Ashton Lane, Glasgow, G12 8SJ
- Role
- director
- Date of birth
- May 1947
- Appointed on
- 2 July 2014
TRADEPLAYER LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, Midlothian, United Kingdom, EH2 4DB
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 26 January 2011
- Resigned on
- 6 June 2011
KOELSCHIP YARD LIMITED
- Correspondence address
- 4 Hope Street, Edinburgh, Midlothian, EH2 4DB
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 28 October 2008
- Resigned on
- 3 August 2017
MANROY SYSTEMS LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 17 March 2008
- Resigned on
- 4 April 2008
CITYPUNTER LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role
- director
- Date of birth
- May 1947
- Appointed on
- 19 November 2007
THE BOLD PUB COMPANY
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role
- director
- Date of birth
- May 1947
- Appointed on
- 8 August 2007
- Resigned on
- 7 October 2008
NORTHUMBRIAN TAVERNS
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 11 May 2006
- Resigned on
- 7 October 2008
TWO CHIMNEYS (UDDINGSTON) LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 23 August 2005
- Resigned on
- 23 September 2005
AEI SYSTEMS LIMITED
- Correspondence address
- 35 Ballards Lane, London, N3 1XW
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 7 July 2005
- Resigned on
- 6 January 2011
DAVENEY LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 8 December 2004
- Resigned on
- 16 August 2010
LONGBOW CAPITAL LLP
- Correspondence address
- Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk, United Kingdom, NR9 4DD
- Role RESIGNED
- llp-member
- Date of birth
- May 1947
- Appointed on
- 18 November 2004
- Resigned on
- 29 July 2013
CALCO PUBS LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role
- director
- Date of birth
- May 1947
- Appointed on
- 14 January 2004
IRONVELD PLC
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 4 May 2001
- Resigned on
- 8 July 2002
GERONIMO INNS LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 31 May 2000
- Resigned on
- 4 March 2003
BELVEDERE RESTAURANT LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 4 August 1999
- Resigned on
- 1 October 1999
LIQUID STREET LIMITED
- Correspondence address
- 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG
- Role RESIGNED
- director
- Date of birth
- May 1947
- Appointed on
- 3 March 1998
- Resigned on
- 1 November 2006