Scott Cameron GUILD

Total number of appointments 18, 16 active appointments

HBOS INVESTMENT FUND MANAGERS LIMITED

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

INSPIRING SCOTLAND

Correspondence address
14 Suite 2, New Mart Road, Edinburgh, Scotland, EH14 1RL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 September 2024
Nationality
British
Occupation
Propositions Director

STERLING ISA MANAGERS LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK INVESTMENT SERVICES LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK INVESTMENTS LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK DIGITAL STUDIO LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK SERVICES LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK GROUP LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

EMBARK CORPORATE SERVICES LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

EBS PENSIONS LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

VESTED EMPLOYEE BENEFITS LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
9 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY

Correspondence address
Insurance Secretariat Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 March 2020
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

HALIFAX SHARE DEALING LIMITED

Correspondence address
Insurance Secretariat Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 September 2019
Resigned on
31 August 2024
Nationality
British
Occupation
Company Director

SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED

Correspondence address
Insurance Secretariat Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 October 2018
Resigned on
13 December 2022
Nationality
British
Occupation
Company Director

ST CRISPIN'S OUT OF SCHOOL CARE ASSOCIATION LIMITED

Correspondence address
St Crispin's School Watertoun Road, Edinburgh, EH9 3HZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 September 2009
Nationality
British
Occupation
Head Of Planning And Implementation

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Correspondence address
Insurance Secretariat 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role RESIGNED
director
Date of birth
August 1967
Appointed on
29 July 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

Correspondence address
Insurance Secretariat Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role RESIGNED
director
Date of birth
August 1967
Appointed on
29 July 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director