Rory Michael Stuart MILNE

Total number of appointments 49, 48 active appointments

HOLMES WHARF LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 February 2025
Nationality
British
Occupation
Solicitor

ST ANDREWS 1413 LIMITED

Correspondence address
28 Cramond Road South, Edinburgh, United Kingdom, EH4 6AB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 November 2024
Nationality
British
Occupation
Solicitor

BALLUMBIE DEVELOPMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 September 2024
Nationality
British
Occupation
Solicitor

KNOWE (MANCHESTER) LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 September 2024
Nationality
British
Occupation
Solicitor

ABERLADY LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 August 2024
Nationality
British
Occupation
Solicitor

DUNDEE 1881 LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 October 2023
Nationality
British
Occupation
Solicitor

HYDRO BILL LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 September 2023
Nationality
British
Occupation
Solicitor

VENTUREFORTH ESTATES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 July 2023
Nationality
British
Occupation
Solicitor

EDGE IX LIMITED

Correspondence address
Unit 2 Chester Gates Chester Gates, Dunkirk, Chester, United Kingdom, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 December 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

MCCLOUD DATA CENTRES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 September 2022
Nationality
British
Occupation
Solicitor

DENNY DEVELOPMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 March 2022
Nationality
British
Occupation
Solicitor

TECHRE DATA CENTRES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 February 2022
Nationality
British
Occupation
Solicitor

OTTER FOREST LIMITED

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 January 2022
Nationality
British
Occupation
Solicitor

MB EDINBURGH INVESTMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 December 2021
Nationality
British
Occupation
Solicitor

TEMPLEDEAN HEALTHCARE LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 November 2021
Nationality
British
Occupation
Solicitor

LUFFNESS DEVELOPMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 October 2021
Nationality
British
Occupation
Solicitor

COLINTON INVESTMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 October 2021
Nationality
British
Occupation
Solicitor

NLIGHTEN BIRMINGHAM LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 September 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN SWINDON LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 May 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

MCCLOUD DATA CENTRES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 January 2021
Nationality
British
Occupation
Solicitor

MCCLOUD DIGITAL INFRASTRUCTURE LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 January 2021
Nationality
British
Occupation
Solicitor

DRAYTON (EDINBURGH) LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 January 2021
Nationality
British
Occupation
Solicitor

CARITAS PROPERTIES LIMITED

Correspondence address
17 Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 January 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode TD15 1DJ £353,000

ANGUS ESTATES (PANBRIDE) LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 October 2020
Nationality
British
Occupation
Solicitor

CROY QUARRIES LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2020
Nationality
British
Occupation
Solicitor

CROY INVESTMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2020
Nationality
British
Occupation
Solicitor

ALLANDALE DEVELOPMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 June 2020
Nationality
British
Occupation
Solicitor

MBHL LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, United Kingdom, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2020
Resigned on
9 November 2023
Nationality
British
Occupation
Solicitor

NLIGHTEN UK PROPCO LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 January 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN UK DATA CENTRES LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

CARITAS SECRETARIAL LIMITED

Correspondence address
17 WALKERGATE, BERWICK-UPON-TWEED, UNITED KINGDOM, TD15 1DJ
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TD15 1DJ £353,000

BROOM ESTATES (EW1) LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, UNITED KINGDOM, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

BROOM ESTATES (EW2) LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, UNITED KINGDOM, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

EDGE UK DATA CENTRES GROUP LIMITED

Correspondence address
1 Lancaster Place, London, United Kingdom, WC2E 7ED
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 August 2019
Nationality
British
Occupation
Solicitor

NLIGHTEN WAKEFIELD LIMITED

Correspondence address
264 Banbury Road, Oxford, England, OX2 7DY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 August 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

GAS MEN LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, UNITED KINGDOM, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
SOLICITOR

PROXIMITY DATA CENTRES OPERATIONS LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 June 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

DRAYTON RESIDENTIAL LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, United Kingdom, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 April 2019
Nationality
British
Occupation
Solicitor

NLIGHTEN UK OPCO LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 November 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

NORTH GRANGE INVESTMENTS LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, United Kingdom, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 July 2018
Nationality
British
Occupation
Solicitor

MURRAYFIELD PROPERTIES LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, UNITED KINGDOM, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

NIDDRY INVESTMENTS LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, SCOTLAND, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
12 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

NIDDRY (WINCHBURGH) LIMITED

Correspondence address
7 HOPETOUN CRESCENT, EDINBURGH, SCOTLAND, EH7 4AY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
12 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

NLIGHTEN LEEDS LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 January 2017
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN BRIDGEND LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 January 2017
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

NLIGHTEN NOTTINGHAM LIMITED

Correspondence address
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 March 2016
Resigned on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH1 6LT £2,256,000

VENTUREFORTH BUSINESS PARK LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2005
Nationality
British
Occupation
Solicitor

VENTUREFORTH 2000 LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2005
Nationality
British
Occupation
Solicitor

MBHL LIMITED

Correspondence address
7 Hopetoun Crescent, Edinburgh, United Kingdom, EH7 4AY
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 January 2019
Resigned on
18 February 2020
Nationality
British
Occupation
Solicitor