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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
GALACITY LIMITED
- Correspondence address
- 21 Greystone Road, Carlisle, England, CA1 2DG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 September 2020
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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