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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Person

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
Nationality
British
Occupation
Property Investor

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
Nationality
British
Occupation
Company Director