Scott Grant MACKENZIE

Total number of appointments 20, 20 active appointments

MAGPIE MIDCO 2 LIMITED

Correspondence address
Fourth Floor 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Company Director

MAGPIE UK BIDCO LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Director

MAGPIE HEDGECO LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Director

MAGPIE MIDCO 1 LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Director

MAGPIE HOLDCO LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Director

MAGPIE INVESTCO LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 April 2023
Nationality
British
Occupation
Director

CONTINENTAL SHELF 556 LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
September 1989
Appointed on
17 March 2023
Nationality
British
Occupation
Director

WINN HOLDING LIMITED

Correspondence address
WINN SOLICITORS LIMITED Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 1PL
Role ACTIVE
director
Date of birth
September 1989
Appointed on
17 March 2023
Nationality
British
Occupation
Director

KETTLEWELL COLOURS LIMITED

Correspondence address
Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

TURTLE DOVES ( NOT JUST GLOVES ) LIMITED

Correspondence address
Units 2&2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

TURTLE DOVES HOLDINGS LIMITED

Correspondence address
Units 2&2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

CSG QUEENSFERRY HOLDINGS LIMITED

Correspondence address
68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 April 2022
Nationality
British
Occupation
Company Director

CSG QUEENSFERRY LIMITED

Correspondence address
68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 April 2022
Nationality
British
Occupation
Company Director

WHITWORTH CS HOLDINGS LTD

Correspondence address
Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

REFINED BRANDS LIMITED

Correspondence address
Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

CELTIC SHEEPSKIN & CO LTD.

Correspondence address
Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

FRUGI LIMITED

Correspondence address
Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England, TR9 6TF
Role ACTIVE
director
Date of birth
September 1989
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR9 6TF £1,072,000

HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED

Correspondence address
Fourth Floor, 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
5 March 2021
Nationality
British
Occupation
Investment Manager

EAST LOTHIAN DEVELOPMENTS LIMITED

Correspondence address
Fourth Floor 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Role ACTIVE
director
Date of birth
September 1989
Appointed on
5 August 2020
Nationality
British
Occupation
Investment Manager

DMWS 986 LIMITED

Correspondence address
4th Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LE
Role ACTIVE
director
Date of birth
September 1989
Appointed on
27 March 2020
Nationality
British
Occupation
Director