Ryan Archibald Jackson WADDELL
Total number of appointments 15, 15 active appointments
WELDON ENGINEERING (SCOTLAND) LIMITED
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 2 April 2025
CONFIDO CAPITAL LTD
- Correspondence address
- 1 Cambuslang Court, Glasgow, Scotland, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 29 September 2023
COTTON NURSERY PAPILLON LIMITED
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 28 June 2023
COTTON NURSERY GROUP LIMITED
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 26 June 2023
CLRW HOLDINGS LIMITED
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 19 April 2023
DK PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 17 March 2023
ORCHARD ROCK LTD
- Correspondence address
- Orchard Rock Ltd Unit 5a, Brookmill Industrial Estate,, Station Road, Wrea Green, Preston, England, PR4 2PH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 23 December 2022
Average house price in the postcode PR4 2PH £308,000
SPITTAL CONSULTING LTD
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 29 September 2022
SPARKLERS PRIVATE NURSERY LTD.
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 20 July 2022
- Resigned on
- 21 August 2023
HOUSE OF FUN NURSERY LIMITED
- Correspondence address
- 45 Longs Industrial Estates Englands Lane, Great Yarmouth, England, NR31 6NE
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 17 May 2022
- Resigned on
- 7 September 2023
PAPILLON PRIVATE NURSERY LIMITED
- Correspondence address
- 1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 3 March 2022
THE TREEHOUSE DAY NURSERY LTD
- Correspondence address
- 289 Chester Road, Oakenholt, Flint, Clwyd, CH6 5SE
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 1 March 2022
- Resigned on
- 7 September 2023
Average house price in the postcode CH6 5SE £263,000
DK ACQUISITIONS HOLDINGS LTD
- Correspondence address
- Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 21 April 2021
- Resigned on
- 11 September 2023
RYAN & RYAN PROPERTY LTD
- Correspondence address
- 1 Cambuslang Court, Glasgow, Scotland, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 8 September 2020
THE GARAGE TRANSFORMERS LTD
- Correspondence address
- 1 Cambuslang Court, Glasgow, Scotland, G32 8FH
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 26 May 2020
- Resigned on
- 17 August 2023