Michael John DAVIDSON
Total number of appointments 25, 16 active appointments
FEL TRADING LIMITED
- Correspondence address
- Filmhouse 88 Lothian Road, Edinburgh, Scotland, EH3 9BZ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 15 August 2024
RESILIENCE CONSTELLATION HOLDINGS LIMITED
- Correspondence address
- 1 The Courtyard Poundfield Road, Chalvington, Hailsham, England, BN27 3YD
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 September 2023
Average house price in the postcode BN27 3YD £1,022,000
FRIENDS OF THE GEORGE LIMITED
- Correspondence address
- 3 Melville Crescent, Edinburgh, Scotland, EH3 7HW
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 August 2023
XIMAEARTH LIMITED
- Correspondence address
- 272 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 10 July 2023
FILMHOUSE (EDINBURGH) LTD
- Correspondence address
- Filmhouse 88 Lothian Road, Edinburgh, Scotland, EH3 9BZ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 May 2023
THE PIERHOUSE HOTEL LIMITED
- Correspondence address
- Port Appin Port Appin, Appin, Argyll And Bute, Scotland, PA38 4DE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 February 2022
RESILIENCE CONSTELLATION MANAGEMENT LIMITED
- Correspondence address
- 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 June 2021
GRAZ ENTERPRISES LIMITED
- Correspondence address
- 1 Broughton Market, Edinburgh, United Kingdom, EH3 6NU
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 26 June 2015
LYCEUM THEATRE TRADING LIMITED
- Correspondence address
- 30b Grindlay Street, Edinburgh, Midlothian, Scotland, EH3 9AX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 July 2013
- Resigned on
- 12 March 2020
OUT OF THE BLUE ARTS & EDUCATION TRUST
- Correspondence address
- The Drill Hall, 30-38 Dalmeny Street, Edinburgh, EH6 8RG
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 10 February 2013
- Resigned on
- 16 May 2023
THE BONGO CLUB LIMITED
- Correspondence address
- 66 Cowgate, Edinburgh, United Kingdom, EH1 1JX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 January 2013
- Resigned on
- 16 May 2023
THE ROYAL LYCEUM THEATRE COMPANY LIMITED
- Correspondence address
- 30b Grindlay Street, Edinburgh, Midlothian, EH3 9AX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 14 May 2012
- Resigned on
- 12 March 2020
CORPORATE FINESSE LIMITED
- Correspondence address
- C/O Hollis Accounting Limited 3 Melville Crescent, Edinburgh, EH3 7HW
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 23 January 2012
RSM UK GROUP LLP
- Correspondence address
- 6th Floor 25 Farringdon Street, London, EC4A 4AB
- Role ACTIVE
- llp-member
- Date of birth
- January 1956
- Appointed on
- 1 April 2007
- Resigned on
- 30 April 2012
Average house price in the postcode EC4A 4AB £97,690,000
RSM UK AUDIT LLP
- Correspondence address
- 2 Bloomsbury Street, London, WC1B 3ST
- Role ACTIVE
- llp-member
- Date of birth
- January 1956
- Appointed on
- 1 April 2007
- Resigned on
- 31 March 2008
PROPOOR SPORTS LIMITED
- Correspondence address
- 38 Brighton Place, Edinburgh, EH15 1LT
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 20 December 2005
GRINDLAY STREET PRODUCTION SERVICES LTD
- Correspondence address
- 30b Grindlay Street, Edinburgh, Scotland, EH3 9AX
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 3 March 2015
- Resigned on
- 12 March 2020
HWCSC LTD
- Correspondence address
- Excel House 30 Semple Street, Edinburgh, United Kingdom, EH3 8BL
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 28 June 2013
- Resigned on
- 30 September 2018
RSM UK CORPORATE FINANCE LLP
- Correspondence address
- 6th Floor 25 Farringdon Street, London, EC4A 4AB
- Role RESIGNED
- llp-member
- Date of birth
- January 1956
- Appointed on
- 1 April 2007
- Resigned on
- 30 April 2012
Average house price in the postcode EC4A 4AB £97,690,000
RSM UK TAX AND ADVISORY SERVICES LLP
- Correspondence address
- 6th Floor 25 Farringdon Street, London, EC4A 4AB
- Role RESIGNED
- llp-member
- Date of birth
- January 1956
- Appointed on
- 1 April 2007
- Resigned on
- 30 April 2012
Average house price in the postcode EC4A 4AB £97,690,000
THE HOMELESS WORLD CUP FOUNDATION
- Correspondence address
- 38 Brighton Place, Edinburgh, EH15 1LT
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 24 March 2006
- Resigned on
- 12 December 2019
CENTRE FOR THE MOVING IMAGE
- Correspondence address
- 2 Bloomsbury Street, London, WC1B 3ST
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 27 September 2004
- Resigned on
- 12 July 2010
SHARING STORIES LIMITED
- Correspondence address
- 38 Brighton Place, Edinburgh, EH15 1LT
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 29 October 2003
EDINBURGH INTERNATIONAL FILM COUNCIL
- Correspondence address
- 38 Brighton Place, Edinburgh, EH15 1LT
- Role
- director
- Date of birth
- January 1956
- Appointed on
- 23 August 1996
EIFF REALISATIONS LIMITED
- Correspondence address
- 38 Brighton Place, Edinburgh, EH15 1LT
- Role RESIGNED
- director
- Date of birth
- January 1956
- Appointed on
- 27 January 1994
- Resigned on
- 3 November 2009