Lindsay BROWN

Total number of appointments 40, 37 active appointments

GALACITY LIMITED

Correspondence address
18-19 Union Place, Edinburgh, Scotland, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 June 2025
Nationality
British
Occupation
Operations Manager

REGENT GOLD LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 June 2025
Nationality
British
Occupation
Sales

L'ANTICA DA FORNO LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 May 2025
Nationality
British
Occupation
Sales

CIBO COUNTRYSIDE LTD

Correspondence address
1 Southroad End, Milton Bridge, Penicuik, United Kingdom, EH26 0NX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 February 2025
Resigned on
28 March 2025
Nationality
British
Occupation
Manager

JESI CATERING PM LTD

Correspondence address
1 Southroadend, Milton Bridge, Penicuik, United Kingdom, EH26 0NX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 February 2025
Resigned on
8 February 2025
Nationality
British
Occupation
Director

GALACITY LIMITED

Correspondence address
18 Union Place, Edinburgh, Scotland, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 November 2024
Resigned on
25 November 2024
Nationality
British
Occupation
Admin

ORCHARD VALLEY CONTRACTORS LTD

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 July 2024
Nationality
British
Occupation
Sales

Average house price in the postcode CA1 2DG £147,000

CAMTIDE LIMITED

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2024
Nationality
British
Occupation
Hotelier

SUNDAY RIVER LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 April 2024
Nationality
British
Occupation
Hotelier

Average house price in the postcode CA1 2DG £147,000

KIRKPATRICK PROPERTY MANAGEMENT LIMITED

Correspondence address
6a Seacliff Road, Bangor, United Kingdom, BT20 5EY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 January 2024
Nationality
British
Occupation
Hotelier

CAFE MILANO EDINBURGH LTD

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 January 2024
Nationality
British
Occupation
General Manager

EASY LET &CO LIMITED

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 June 2023
Nationality
British
Occupation
Property Developer

N I WINES LTD

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 May 2023
Nationality
British
Occupation
Hotelier

ENVIRONCLEAN UK LTD

Correspondence address
21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 May 2023
Nationality
British
Occupation
Hotelier

Average house price in the postcode CA1 2DG £147,000

SOUTHSIDE & HOLYROOD LTD

Correspondence address
18-19 Union Place, Edinburgh, United Kingdom, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 December 2022
Resigned on
1 November 2023
Nationality
British
Occupation
Manager

RISTORAZIONE ESTERNA LTD

Correspondence address
18 Union Place, Edinburgh, United Kingdom, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 October 2022
Nationality
British
Occupation
Director

ACQUA E FARINA RISTORANTE LTD

Correspondence address
18 Union Place, Edinburgh, United Kingdom, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 October 2022
Nationality
British
Occupation
Director

LA SAL RISTORANTE LTD

Correspondence address
18 Union Place, Edinburgh, United Kingdom, EH1 3NQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 October 2022
Nationality
British
Occupation
Director

NETWORK PROPERTY RENTALS LTD

Correspondence address
1 Moncrieffe Road, Chapelhall, United Kingdom, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
6 October 2022
Nationality
British
Occupation
Director

HELPING HANDS (IRELAND) LIMITED

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 November 2020
Nationality
British
Occupation
Sales

Average house price in the postcode CA1 2DG £147,000

RADNOR PARK LEISURE LTD

Correspondence address
Bakehouse Business Centre 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 November 2020
Resigned on
21 November 2021
Nationality
British
Occupation
Sales

GALACITY LIMITED

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
21 September 2020
Nationality
British
Occupation
Sales

Average house price in the postcode CA1 2DG £147,000

WEST END(EDINBURGH) LIMITED

Correspondence address
1 Moncrieffe Road, Chapelhall, Scotland, ML6. 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 August 2020
Resigned on
17 November 2024
Nationality
British
Occupation
Property Manager

SCOTTS HOTEL GROUP LIMITED

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 June 2020
Nationality
British
Occupation
Sales

Average house price in the postcode CA1 2DG £147,000

EDINBURGH BEDS LTD

Correspondence address
1 Moncrieffe Road, Chapelhall, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 February 2020
Nationality
Scottish
Occupation
Property Manager

GREEN PARK HEXAGON LTD

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA1 2DG £147,000

COVIA LEISURE LIMITED

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 August 2019
Nationality
British
Occupation
Sales

Average house price in the postcode EC1V 9BD £2,000

MAGNUS PROPERTIES (HAYES) LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 May 2019
Resigned on
19 December 2023
Nationality
Scottish
Occupation
Property Manager

Average house price in the postcode CA1 2DG £147,000

CAMTIDE LIMITED

Correspondence address
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland, ML6 8FS
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 April 2019
Resigned on
4 December 2023
Nationality
Scottish
Occupation
Property Manager

DAVINGTON PROPERTIES LIMITED

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 April 2019
Resigned on
19 November 2023
Nationality
Scottish
Occupation
Property Manager

METRO INN FALKIRK (3) LIMITED

Correspondence address
BAKEHOUSE BUSINESS CENTRE 1A MONCRIEFFE ROAD, CHAPELHALL, AIRDRIE, SCOTLAND, ML6 8FS
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
29 April 2019
Nationality
SCOTTISH
Occupation
PROPERTY MANAGER

EASY LET &CO LIMITED

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 January 2019
Resigned on
4 June 2023
Nationality
Scottish
Occupation
Property Manager

TRADE SOURCE GLASGOW LTD

Correspondence address
21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 December 2018
Resigned on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CA1 2DG £147,000

OAK LEAF FACILITIES MANAGEMENT LTD

Correspondence address
21 Greystone Road, Carlisle, England, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 November 2018
Resigned on
17 August 2024
Nationality
Scottish
Occupation
Manager

Average house price in the postcode CA1 2DG £147,000

METRO INNS A3 LIMITED

Correspondence address
Grey House 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 June 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Property Manager

Average house price in the postcode CA1 2DG £147,000

HELPING HANDS (NORTHERN IRELAND) LTD

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 June 2016
Resigned on
29 April 2021
Nationality
British
Occupation
Property Consultant

N I WINES LTD

Correspondence address
45-46 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 December 2014
Resigned on
23 May 2023
Nationality
British
Occupation
Director

RADNOR PARK LEISURE LTD

Correspondence address
1 Moncrieff Road Chapelhall, Chapelhall, Airdrie, Scotland, ML6 8FS
Role RESIGNED
director
Date of birth
June 1962
Appointed on
19 October 2022
Nationality
British
Occupation
Sales

LA SAL LIMITED

Correspondence address
22 Union Place, Edinburgh, Scotland, EH1 3NQ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
17 February 2020
Resigned on
19 February 2020
Nationality
British
Occupation
Manager

BAKEHOUSE BUSINESS CENTRE LTD

Correspondence address
1a Moncrieffe Road, Chapelhall, Scotland, ML6 8FS
Role RESIGNED
director
Date of birth
June 1962
Appointed on
23 August 2019
Resigned on
12 March 2020
Nationality
British
Occupation
Sales