Stuart Alastair MACGREGOR

Total number of appointments 88, 88 active appointments

THAMES FREEPORT LIMITED

Correspondence address
Leslie Ford House Tilbury, Essex, United Kingdom, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 June 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

ROYAL YACHT ENTERPRISES LIMITED

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, United Kingdom, EH3 9EE
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 March 2025
Nationality
British
Occupation
Chief Financial Officer

THE ROYAL YACHT BRITANNIA TRUST

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, United Kingdom, EH3 9EE
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 March 2025
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTY INVESTMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FLM REALISATIONS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (RETAIL) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FIFE ENERGY (SERVICES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

NORDIC RECYCLING (LINCOLN) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH ENERGY (DISTRIBUTION) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

PORT OF LONDON TILBURY LIMITED

Correspondence address
Leslie Ford House, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

NORDIC DATA MANAGEMENT LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

NORDIC HOLDINGS LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

INTERNATIONAL TRANSPORT LIMITED

Correspondence address
Leslie Ford House, Tilbury, Essex , RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

PORT OF TILBURY LONDON LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex , RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

EDINBURGH FORTHSIDE INVESTMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (TILBURY) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

EDINBURGH FORTHSIDE HOLDINGS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

LONDON CONTAINER TERMINAL (TILBURY) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, England, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

OM HEAVY LIFT LTD

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

VICTORIA QUAY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

CRUISE EDINBURGH LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

PORT OF DUNDEE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

GRAINFAX LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

LEITH STEVEDORES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS TRUSTEES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FP NEWHAVEN TWO LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Mid Lothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ESTUARY TOWAGE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTHPORT LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTIES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (PIPELINES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ESTATE MANAGEMENT LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (SERVICES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS FINANCE PLC

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

NORDIC LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

OILFIELD MACHINERY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTY HOLDINGS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

TARGE TOWING LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTHSIDE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (GENERATION) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

O M HOLDINGS LTD

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 December 2024
Nationality
British
Occupation
Chief Financial Officer

STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED

Correspondence address
Peregrine House Mosscroft Avenue, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
4 February 2019
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
21 March 2018
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 January 2018
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode L2 5RH £1,565,000

COUNTESSWELLS MANAGEMENT COMPANY LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 September 2017
Resigned on
11 November 2022
Nationality
British
Occupation
Finance Director

STEWART MILNE GROUP HOLDINGS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 February 2017
Nationality
British
Occupation
Finance Director

DONALDSON TIMBER SYSTEMS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 September 2016
Resigned on
15 December 2021
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 September 2016
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 September 2016
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE DEVELOPMENTS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

JAMES TURNER & COMPANY, LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE WESTHILL LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE CENTRAL LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

COUNTESSWELLS DEVELOPMENT LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE PROPERTIES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

GRAFTON STREET DEVELOPMENTS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE INVESTMENTS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES (AUCHTERARDER) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES (KIRKTON) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES (ARBROATH) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

ABERDEEN DEVELOPMENT COMPANY LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

NUTTALL CONSTRUCTION GROUP LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

NUTTALL CONSTRUCTION LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

CALEDONIA COMPOSITES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE CONSTRUCTION LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

ABERDEEN DEVELOPMENT PROPERTIES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES (SOUTHERN) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

J.M.C. KITCHENS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE HOMES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

MOWBRAY HOMES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

COBCO (415) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE COMMERCIAL LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

HEADLAND COMMERCIAL LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

CALEDONIA COMPOSITES (UK) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

MAYMAT LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

PERSLEY DEVELOPMENT COMPANY LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE GROUP LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

STEWART MILNE HOLDINGS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

AMBION HOMES LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE HOME OPTIONS LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Resigned on
14 November 2024
Nationality
British
Occupation
Finance Director

DALGLEN (NO.817) LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director

STEWART MILNE PART EXCHANGE LIMITED

Correspondence address
Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 April 2015
Nationality
British
Occupation
Finance Director