Scottish – Born 56 years ago (June 1967)
Company Name | Delson Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address 7a Logie Road Logie Business Park Kirriemuir Angus DD8 5PU Scotland |
Company Name | The Publishing Bureau Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Posh Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Provanston Fintry Balfron Glasgow G63 0LP Scotland |
Company Name | Lonsdale Childcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Troon Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ventec Hygiene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 Talbot Calderwood East Kilbride Glasgow G74 3NN Scotland |
Company Name | Trade Integre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Asbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8-10 Candleriggs Alloa FK10 1EA Scotland |
Company Name | Kuchenwerks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34b Park Circus Ayr KA7 2DL Scotland |
Company Name | Cafe 64 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clearwater Group Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Glasgow Traditional Windows (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Farm Field Fresh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Townhead Farm Sandilands Lanark ML11 9UA Scotland |
Company Name | A J J Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | C I C S (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Macgregor Thomson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Premier Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MACS Adventure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4c, 4th Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
Company Name | Ad Valorem Audit Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN |
Company Name | Rochoill Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Challenge Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Albert Street Motherwell ML1 1PR Scotland |
Company Name | NCS Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Loud 1 Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Randak Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lesley Dougall Copywriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Denholm Bakers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 31 Stewarton Street Wishaw ML2 8AA Scotland |
Company Name | Fleming Fencing & Forestry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Enterkin Cottage Enterkinfoot Enterkinfoot Thornhill Dumfriesshire DG3 5BY Scotland |
Company Name | Blayze Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Holmleigh Main Road Dodford Northamptonshire NN7 4SR |
Company Name | Blayze Unguem (Milton Keynes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Holmleigh Main Road Dodford Northamptonshire NN7 4SR |
Company Name | Structural Bonding Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Nottingham College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Westbury Road Nottingham NG5 1EP |
Company Name | Highland College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Lorn Drive Baile Chaolais Earra Ghaidheal PH49 4HR Scotland |
Company Name | Unbeatable Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | CUK Audio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Redwood Crescent East Kilbride G74 5PA Scotland |
Company Name | Essence Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O M J Lynas Accountants 192 Dukes Road Burnside Glasgow G73 5AA Scotland |
Company Name | Protech Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
Company Name | Polar Air Conditioning (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit A9 36 Coltness Lane Queenslie Industrial Estate Glasgow G33 4DR Scotland |
Company Name | Natural You Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Animobile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bruce Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Greenheat Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Company Name | Intellistat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Wester Balquhandy Muckhart Roard Dunning Perth PH2 0RB Scotland |
Company Name | Inn Business (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Gem Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Bell Golf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Supertonic+ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 20 Westfield Avenue Cupar Fife KY15 5AA Scotland |
Company Name | Silver Twilight Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 Dearden Street Manchester M15 5LZ |
Company Name | Concept Fine Art Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Clement Millar 1 Spiersbridge Way Glasgow G46 8NG Scotland |
Company Name | R2R Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Laurels Woodside Aspley Guise Milton Keynes MK17 8EB |
Company Name | Jemajo Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | DMCK Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Law Group Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Taylor Ventilation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 70 Lochview Crescent Hogganfield Glasgow G33 1QW Scotland |
Company Name | W B Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | Symbiat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Leggate Way Bellshill Lanarkshire ML4 3GG Scotland |
Company Name | Ingenium Design Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Forsyth Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Auberne Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Moffat Projects (Fife) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
Company Name | Survey Services Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mtichell Street Glasgow G1 3NQ Scotland |
Company Name | D A H (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Southside Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Streeet Glasgow G1 3NQ Scotland |
Company Name | O M O A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Old Bank Chambers 44 Civic Square Motherwell ML1 1TP Scotland |
Company Name | Glowfish Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | H B A C (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Guiri Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lonsdale Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Elite Clean Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Castings Avenue Coatbridge Lanarkshire ML5 4SQ Scotland |
Company Name | Roof Seal (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 83 Cadzow Street Hamilton Lanarkshire ML3 6DY Scotland |
Company Name | Benkaz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 154 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Kalyani Dental Practice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 30 Patrickbank Wynd Elderslie Johnstone Renfrewshire PA5 9US Scotland |
Company Name | Hardwick Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | McGill Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Group Consultations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Meadowhill Newton Mearns Glasgow G77 6SX Scotland |
Company Name | Breagha (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Stewart Cameron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Milarrochy Cottage Rowardennan Glasgow G63 0AL Scotland |
Company Name | Anjomedia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Abercorn Drive Hamilton ML3 7EX Scotland |
Company Name | Cowgate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Neidpath Road West Giffnock Glasgow G46 6SS Scotland |
Company Name | Ardmore Guest House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 98 West Clyde Street Helensburgh G84 8BE Scotland |
Company Name | Pulse Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Cosmetic Transformations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Plains Garage (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 40 Main Street Plains Airdrie ML6 7JE Scotland |
Company Name | Bellevue Dental Practice (Edinburgh) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Park Road Trinity Edinburgh Lothian EH6 4LA Scotland |
Company Name | ETON Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Luggieburn Walk Coatbridge ML5 1EE Scotland |
Company Name | Tracol Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 59 Hayfield Drive Stewarton Kilmarnock KA3 3DR Scotland |
Company Name | MODA Dea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Iclad Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 May Gardens Wishaw ML2 7PB Scotland |
Company Name | Kelly Cooper Barr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Streeet Glasgow G1 3NQ Scotland |
Company Name | Samson Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Espressoespresso Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pipcad Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Atina Signs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 29 Hope Street Motherwell ML1 1BT Scotland |
Company Name | Tara Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Thistle Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 South Caldeen Road Coatbridge ML5 4EG Scotland |
Company Name | Pg Hair & Makeup Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | John McColl Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Paula Veverka Photography Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gym64 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lime Kite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 67/7 Giles Street Edinburgh EH6 6DD Scotland |
Company Name | Magwood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | O S M Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Howat Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Whitedyke Farm Dunscore Dumfriesshire DG2 0SS Scotland |
Company Name | Advanced Images (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG Scotland |
Company Name | S2U Design Containers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 124 City Road London EC1V 2NX |
Company Name | The Independent Family Funeral Directors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 147 St. Georges Road Glasgow G3 6LB Scotland |
Company Name | DAVE Sapien Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Karma Whitburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Goodbye Old Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Broomlands Street Paisley Renfrewshire PA1 2LR Scotland |
Company Name | Paul Savage Ifa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | NDC Design (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Edward Toal Haulage Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 85 The Paddock Hamilton Lanarkshire ML3 0RF Scotland |
Company Name | Trigger Stuff C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Westmorland Street South Side Studios 17 Westmorland Street Glasgow G42 8LL Scotland |
Company Name | Linda Duncan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lauder Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 237b Heathhall Industrial Estate Heathhall Dumfries DG1 3PH Scotland |
Company Name | Morrison Halltown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Midlands Farm Canonbie Dumfriesshire DG14 0TR Scotland |
Company Name | J M Harvesting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Vendace Place Lochmaben Lockerbie Dumfriesshire DG11 1GE Scotland |
Company Name | Accuratus Engineering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Thomas McMaster & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Lorne Road Hillington Park Glasgow G52 4HG Scotland |
Company Name | BGI Northern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Dumfries Glass & Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Howgate Street Howgate Street Dumfries DG2 7AE Scotland |
Company Name | Tickle Giggle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 3GL Transport (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6 Bourtree Crescent Law Carluke ML8 5GH Scotland |
Company Name | JIM McCusker Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 151 John Muir Way Motherwell Lanarkshire ML1 3GW Scotland |
Company Name | Powermac Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Tallantire Elizafield Farm Collin Dumfries DG1 4PT Scotland |
Company Name | Jd Hair Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Better Tax Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS Scotland |
Company Name | Userzero Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kenmure Accounting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS Scotland |
Company Name | City & Wharf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 21 Young Street Edinburgh EH2 4HU Scotland |
Company Name | Braehead Kitchen & Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Craigflower Road Carsewell Bank Glasgow G53 7QN Scotland |
Company Name | Signature Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 31 Castle Street Dumfries Dumfriesshire DG1 1DL Scotland |
Company Name | Yieldshields Tree Surgeons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address . Middle Hope Farm Carluke Lanarkshire ML8 4QY Scotland |
Company Name | Global Scotcrest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | EMKB Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland |
Company Name | Hardbanding Solutions (Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Blessing Medical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Letham Quality Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Net-Teach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Tutor Centre Net-Teach The Old Village School Llanwrda Carms SA19 8HD Wales |
Company Name | Netcare Cabling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Henderson Wright Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ACS Biomass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Herdsbrae Whins Of Milton Stirling FK7 8HG Scotland |
Company Name | J S Hunter & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pursley Farm Shenley Radlett Herts WD7 9PN |
Company Name | Blackgold Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | IBGG Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Strathaird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
Company Name | Gifturkarma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Allan Steel Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Brodick Drive East Kilbride Glasgow G74 4EZ Scotland |
Company Name | Electrotech Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Shedshifters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SWE Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | Campster Fish & Chips Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Whiteford Joinery & Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Easy Vehicle Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH Scotland |
Company Name | Ben Lomond (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Leith Flats Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Company Name | D Luxe (Licensees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Company Name | High Street Bonnyrigg (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Company Name | SCC Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | Randak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Barney's Beer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Summerhall Brewing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Broom Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Macleod Lewis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Headline Mk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | L F R Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | FMX Event Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Glasgow Road Fenwick Ayrshire KA3 6AW Scotland |
Company Name | Little Offices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | VH Social Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Apsis Project Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 High Patrick Street Hamilton ML3 7JB Scotland |
Company Name | Ascott Properties Ek Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | R W Warnock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Elite Letting & Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Survtech-It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Campbell Street Wishaw North Lanarkshire ML2 8HT Scotland |
Company Name | I M Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Untouchables Flooring Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Anderson Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Annandale Place Moffat Dumfriesshire DG10 9DE Scotland |
Company Name | C P H (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland |
Company Name | CBHR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Afton Park Mossblown Ayr KA6 5AS Scotland |
Company Name | Apsis Solutions (Construction) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 High Patrick Street Hamilton ML3 7JB Scotland |
Company Name | Green Door Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | BJM Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Accuracy Accounting Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton ML3 0FT Scotland |
Company Name | Lewayne Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Alex Hunt Estates (Sales) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Prospect House Featherstall Road South Oldham OL9 6HL |
Company Name | Emmcha Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 237b Heathhall Industrial Estate Heathhall Dumfries DG1 3PH Scotland |
Company Name | D L Drawing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 0/2 7 Dick Street Glasgow G20 6JF Scotland |
Company Name | Essjay Sales & Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | LYNN Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | BMAC Falkirk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Berry Joiners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Battlefield Chiropractic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Battlefield Chiropractic 210 Battlefield Road Glasgow G42 9HN Scotland |
Company Name | Wellgood Online Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2-4 Cathcart Place Rutherglen Glasgow G73 2RB Scotland |
Company Name | Moving Estate Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Why Be So Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Foxglove Road Newton Mearns Glasgow G77 6FP Scotland |
Company Name | Merlin Office Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1-7 Glasgow Street Dumfries DG2 9AF Scotland |
Company Name | Be Positive Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | KPF Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Middlesex Street Glasgow G41 1EA Scotland |
Company Name | PRL Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34 West George Street Glasgow G2 1DA Scotland |
Company Name | Ewagner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Dunara 51 Colquhoun Street Helensburgh G84 9JR Scotland |
Company Name | Newark Engineering (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | S C E Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | Southside Blinds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pickfords (Greenock) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Anna & Fritz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Border Lubricants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Rosedale Greenlea Dumfries DG1 4PN Scotland |
Company Name | PLZ Soccer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Snead View Dalziel Park Motherwell Lanarkshire ML1 5GL Scotland |
Company Name | LYLE Porter Vehicle Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 21 Longford Avenue Kilwinning Ayrshire KA13 6EX Scotland |
Company Name | W.I.S.H. (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | HJA Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Anteel Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Irema (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lambie Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Aspire Trade Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Gavin Bell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Mmarr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Prestige Properties Falkirk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Apsis Commercial Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 High Patrick Street Hamilton ML3 7JB Scotland |
Company Name | J Kyle Cleaning Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16 Haddow Street Hamilton ML3 7HX Scotland |
Company Name | Premier Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Darnallan House Blairforkie Drive Bridge Of Allan FK9 4PE Scotland |
Company Name | Craigellachie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Cathie Scott Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 25 Ladyburn Business Centre 20 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Company Name | New Town Skip Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Albert Street Motherwell ML1 1PR Scotland |
Company Name | New Town Waste Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Albert Street Motherwell ML1 1PR Scotland |
Company Name | M C J Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Victoria Road Helensburgh G84 7RT Scotland |
Company Name | RQM Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Craigend Close Glasgow G13 2TZ Scotland |
Company Name | Clyde Chemical & Hygiene Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 27 Highpark Road Coylton Ayr KA6 6QL Scotland |
Company Name | Wilmar Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Superior Sports Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | DCMC Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Glasgow Dog Trainer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Aspect Estate Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 60 Clove Mill Wynd Larkhall ML9 1NT Scotland |
Company Name | Property Portfolio (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 144 30 The Downs Altrincham WA14 2PX |
Company Name | Albro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 120 Dundonald Road Kilmarnock KA1 1TY Scotland |
Company Name | Bon V Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Advocates Close Advocates Close Edinburgh EH1 1ND Scotland |
Company Name | Tag Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | J Mitchell Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Dergoals Glenluce Newton Stewart Wigtownshire DG8 0LG Scotland |
Company Name | J & T Mitchell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Dergoals Glenluce Newton Stewart Wigtownshire DG8 0LG Scotland |
Company Name | Peggypals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Advantage Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Baby B Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Walk The Camino Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Janina Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Allied Interiors (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | NUA Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Netel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 2 Irongray House Irongray Road Dumfries DG2 0HS Scotland |
Company Name | Cottonrake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kilglen Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Cb Shellfish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Butts Street Annan DG12 5AL Scotland |
Company Name | Sea Air And Land Training (Salt) Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Company Name | Alhambra Theatre Landholdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Company Name | MATT Pinder Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Drymen Potions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT Scotland |
Company Name | TMVM Engineering Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Copper Dog Whisky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Lochside Place Edinburgh EH12 9HA Scotland |
Company Name | AAC Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ALAN J Stewart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Omni Gym Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Kingsville Bonnington Road Peebles Scottish Borders EH45 9HF Scotland |
Company Name | Surgenor Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Forth Kitchens & Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 4 Block 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Company Name | Kilmun Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | CHK (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ferryside Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Bishopbriggs Golf Range (2013) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | The Cleaning Co (West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Soundtex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Frejart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gourock Cosmetic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Brian Notman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Zeebraz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Our Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bollin House Bollin Link Wilmslow Cheshire SK9 1DP |
Company Name | Yachew Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | KCM Electrical (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Phenix Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | ESI Carbon Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | M K Timber Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Smart Group (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Solar House 121 Deerdykes View Cumbernauld G68 9HN Scotland |
Company Name | DMS Land Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Gowkhall Avenue Motherwell Lanarkshire ML1 5JF Scotland |
Company Name | M&S Conaghan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Proteks Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 46 Belhaven Road Wishaw ML2 7NX Scotland |
Company Name | Arcane Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16 Rotchell Gardens Dumfries DG2 7SL Scotland |
Company Name | The Ringmaker Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tony Macaroni Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Old Bank Chambers 44 Civic Square Motherwell ML1 1TP Scotland |
Company Name | FSM Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Artronix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Greenville & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Chartmoor Road Leighton Buzzard LU7 4WG |
Company Name | JMAS (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 60 Clove Mill Wynd Larkhall ML9 1NT Scotland |
Company Name | Colinton Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Company Name | Fresh (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 201 Cumbernauld Road Chryston Glasgow G69 9ND Scotland |
Company Name | Missouri Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | SCCA Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | Tindeco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Big Properties (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kansas City Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | RMA Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Garroch Acm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Garroch Business Park Garroch Loaning Dumfries DG2 8PS Scotland |
Company Name | Garroch Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Garroch Business Park Garroch Loaning Dumfries DG2 8PS Scotland |
Company Name | Bishopbriggs Golf Range Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Bimco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | John McNeil Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pitnacree Cottage Ballinluig Pitlochry PH9 0LW Scotland |
Company Name | JCT Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Whin Hill East Kilbride Glasgow G74 3LJ Scotland |
Company Name | Stevie Wight Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 14, The Warehouse Lochside Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
Company Name | Boyes Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 227 Dundyvan Road Coatbridge ML5 4AG Scotland |
Company Name | Evolve Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GSN Safety Services Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Drummond Hall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clyde Offices West George Street Glasgow G2 1BP Scotland |
Company Name | Louise Murray Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Murray Steel Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Glenview Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Adcal Dental Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Birchwood Road Uplawmoor Glasgow G78 4DG Scotland |
Company Name | Gibson Pubs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 123 Bridgegate Toownhead Glasgow G1 5HY Scotland |
Company Name | Viklas Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland |
Company Name | KEW Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU |
Company Name | Asbestos Consultancy Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pink Elephant Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 86 Dumbreck Road Glasgow G41 4SN Scotland |
Company Name | Pure & Safe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 86 Dumbreck Road Glasgow G41 4SN Scotland |
Company Name | Parkfoot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | AAC Management (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Burdiehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Newbigging Farm Burntisland Fife KY3 0AQ Scotland |
Company Name | Bullet Express Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | B E Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Colt Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Eastwood Electrical Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Twice As Nice Blinds & Shutters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dumfries Plant Rentals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Old Irongray Road Newbridge Dumfries DG2 0BJ Scotland |
Company Name | Systems 21 Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Graham's Jewellery Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4th Floor 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SMS Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | CPUK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | RJS Ecosse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Westlin Rail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Westlin Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Westlin Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Home Owners Legal Disclosures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Lomond Drive Carnoustie DD7 6DN Scotland |
Company Name | DS Joiners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 West Road Irvine Ayrshire KA12 8RE Scotland |
Company Name | Rocknowe Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
Company Name | Rocknowe Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
Company Name | Kaswa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Missouri Avenue Manchester M50 2NP |
Company Name | Lanarkshire Property Rentals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Spiritual Soul Sanctuary Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clarebelle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | I M A Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ryedale Remedials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | C Dickson Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Rhindmuir Grove Swinton Glasgow G69 6NE Scotland |
Company Name | Union Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fynefest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Achadunan Farm Achadunan Cairndow Argyll PA26 8BJ Scotland |
Company Name | Haddin Property & Land Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | VTEC Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gym64.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | First Call Film & Television Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SCCL Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | SAS Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | SWL Stonemasonry Specialists Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Mark O'Donnell Sealants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bronze & Beauty Bar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clement Millar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Manor Gate Newton Mearns Glasgow G77 5DQ Scotland |
Company Name | Premier Labels (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lm Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | DMCK Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kingsland Farm Livery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Kingsland Farm New Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JH |
Company Name | Midnight Management (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Maccallums Of Troon Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MMD Max Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Manor Gate Newton Mearns Glasgow G77 5DQ Scotland |
Company Name | Allan Clark Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 35 Threave Terrace Castle Douglas DG7 1HG Scotland |
Company Name | Pargolf Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Newstead Costume Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Newstead Woodlands Road Blairgowrie Perthshire PH10 6JX Scotland |
Company Name | Photon Force Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Murchison House 10 Max Born Crescent Edinburgh EH9 3BF Scotland |
Company Name | Bruce Carswell Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15a West End West Calder EH55 8EH Scotland |
Company Name | Safeway Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 42 Edzell Drive Newton Mearns Glasgow G77 5QY Scotland |
Company Name | Kentucky Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | Allbright Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Cypress Glade Livingston West Lothian EH54 9JH Scotland |
Company Name | R P H Electrical (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Central Fleet Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 8 Easter Inch Industrial Park Strand Drive Bathgate EH48 2EA Scotland |
Company Name | Meadows Lane Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Baltic Chambers 50 Wellington St Glasgow G2 6HJ Scotland |
Company Name | Floor Lay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 46 Teesdale Avenue Billingham Stockton-On-Tees TS23 1NN |
Company Name | Observer Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Argyll Print & Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 80 Argyll Street Dunoon PA23 7NE Scotland |
Company Name | DSW Painting & Decorating Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 3 Jenner Close Leighton Buzzard Beds LU7 3FY |
Company Name | Conservatory Conversion Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 1CD Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Merchandising Connections Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hydro Project Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 West Scott Terrace Hamilton ML3 6SG Scotland |
Company Name | GM Projects Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Mollins Court Cumbernauld Glasgow G68 9HP Scotland |
Company Name | Bencairn Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Union Installation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | J L C Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 30 Parkview Drive Coatbridge ML5 1NL Scotland |
Company Name | Pinpoint Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 67 Portland Place Hamilton ML3 7LA Scotland |
Company Name | B & K Construction Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Blythswood Health And Wellbeing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Red Circle Bars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 The Steadings Redhall Farm Stirling FK7 7LU Scotland |
Company Name | Mack's Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Manchester Car Parks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | Conservation Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | TIBO Audio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ Registered Company Address 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU |
Company Name | Maxell Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | PMR Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | John Teven & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Cairnoch Bothy Carron Valley Denny FK6 5JJ Scotland |
Company Name | Graeme Bell Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | M West Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Shoptrade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 204 Dantzic Street Manchester M4 4DD |
Company Name | JCA Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | M S Dental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Global Pride Licensing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Antibody Analytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Antibody Analytics Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3ST Scotland |
Company Name | Nbodont Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wee Hands |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pittyoulish House Pityoulish Aviemore PH22 1RD Scotland |
Company Name | Stream Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Shed 1 Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland |
Company Name | BMS Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS Scotland |
Company Name | BKD Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Nudie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Soundtex Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Croftfoot Healthcare Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kilmarnock Healthcare Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Firth Of Clyde Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | West Of Scotland Maritime Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Samuel & Scott Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Carluke Cosmetic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Smart Heating (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Solar House 121 Deerdykes View Cumbernauld G68 9HN Scotland |
Company Name | Firstpoint Scholarships Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Donco Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G.H.R. Mechanical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Occam Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Irvine Road Kilmarnock Ayrshire KA1 2JN Scotland |
Company Name | Style Glasshouse Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jasmine Cuisine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 20 Main Street Bothwell Glasgow G71 8RB Scotland |
Company Name | I B Optical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Paragon Properties Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 29 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Company Name | Digital Tax Returns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aincroft 18 Neidpath Road West Giffnock Glasgow G46 6SS Scotland |
Company Name | Giallorosso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Avenue Park Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 82 Shore Street Gourock PA19 1RD Scotland |
Company Name | Red Post Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Anderson's Gardens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | DMG Development Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ Scotland |
Company Name | Xperius Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Guy Jones Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | White Hackle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Glengorm Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MIZ Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Majamca Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 151 Byres Road Flat 3/1 151 Byres Road Glasgow G12 8TS Scotland |
Company Name | The Premier Mortgage Company (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ninesquare Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Smart Group Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Solar House 121 Deerdykes View Cumbernauld G68 9HN Scotland |
Company Name | Bar Soba Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY Scotland |
Company Name | Naismith Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Purple Pico Promotions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Snead View Dalziel Park Motherwell ML1 5GL Scotland |
Company Name | Union Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Union Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Grange Estates (North East) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ac/Dc Engineering Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Union Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Dunbar Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Logan Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | D Gordon Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kent Street Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Kent Street Glasgow G40 2SR Scotland |
Company Name | GUS Fraser Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16 Station Road Mauchline Ayrshire KA5 5ES Scotland |
Company Name | Biome Collective |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34 Union Street Dundee DD1 4BE Scotland |
Company Name | Crownpoint Barclay Curle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Carrick Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The East Kilbride Village Inn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1-3 Stuart Street East Kilbride Glasgow G74 4NG Scotland |
Company Name | LTI Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | LTI Transformations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Millbarr Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | J M Metals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | CSW Property (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Windsor And Windsor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lancefield Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Myroch Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Evcsl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Entrepreneur Business School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Brooks Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | PFD Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pain Free Dentistry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bruce Carswell Car Dealers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15a West End West Calder EH55 8EH Scotland |
Company Name | Scaffolding And Access Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gardners Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kilmaurs Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address High Wexford Farm Symington Kilmarnock KA1 5QN Scotland |
Company Name | NTG Road UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY |
Company Name | Capital Pride |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Edinburgh Lgbt Centre 58a Broughton Street Edinburgh EH1 3SA Scotland |
Company Name | Digital Image Booth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Tuthill Harvesters Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Jungle Rumble (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | SGR Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 20 College Avenue Maidenhead SL6 6AX |
Company Name | Timbercraft Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bumpstart Baby Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Carolina Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Gymmies Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Current Solutions (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Bunyan Crescent Stonebroom Alfreton DE55 6JH |
Company Name | Annan Energy Savings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Bathroom Boutique Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Pentland Court Bilston Midlothian EH25 9TA Scotland |
Company Name | Cubed Interior Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Northbar House Banchory Avenue Inchinnan Renfrew PA4 9PR Scotland |
Company Name | Gold Rush (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Budget Auto Centre Stg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Peterswell Brae Bannockburn Stirling FK7 8JE Scotland |
Company Name | Lucia's Lavender Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | DMG Removal Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Carolina Properties (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | FYFE Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Mason McKenzie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | SIER Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Low Energy Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Kb Accounting Services 47 Drummore Avenue Coatbridge ML5 4AW Scotland |
Company Name | Jungle Rumble (Putney) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Apsis Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Bubbles Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 53 Mitchell Street Glasgow G1 3LN Scotland |
Company Name | Nevis Coach Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 6 Noble Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Company Name | Sc Design & Home Improvements Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ Scotland |
Company Name | Cadzow Street Deli Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Frowndocs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 37 Dumbarton Road Stirling FK8 2UQ Scotland |
Company Name | Loch Altan Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Ecosse Car & Commercial Bodyshop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Horizon Business Advisors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Unit 8 Performance Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fit For Future Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Swifftex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Practice Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland |
Company Name | SRC Imports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Stanley Avenue Manchester M14 5HB |
Company Name | The Foundry Music Lab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bijoux Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Kilted Kin Ltd 59 West Blackhall Street Greenock PA15 1XE Scotland |
Company Name | Longridge Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Hastings Heating Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland |
Company Name | Jungle Rumble (Harbourside) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | BGRR Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | KYLE Property Rentals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Union Technical Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | UTM Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kc Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | New York Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | S A Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Jungle Rumble (Merchant Square) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Sandyluke Kitchens & Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Nextgen Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fieldspring Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Jungle Rumble (Lyceum) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Argus Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Eighty Six Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Tr Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Missouri Ave Salford M50 2NP |
Company Name | Property Lets (Glasgow) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 102 Henderland Road Bearsden Glasgow G61 1JD Scotland |
Company Name | WWG Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Weir Dry Cleaners Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Ladeside Faith Avenue Quarrier'S Village Bridge Of Weir PA11 3JX Scotland |
Company Name | Meridien Apparel Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Whitelaw Electrical Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 28 Linndale Oval Castlemilk Glasgow G45 9QT Scotland |
Company Name | House Candy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | McGuire Rentals Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Portal Films Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Couldoran Infrastructure Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Couldoran Commonhead Avenue Airdrie Lanarkshire ML6 6NT Scotland |
Company Name | Dunlop Decorators Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 North Orchard Street Motherwell ML1 3JJ Scotland |
Company Name | Winross Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 369 Main Street Wishaw ML2 7NG Scotland |
Company Name | G H Builders & Joiners Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | R W M Diamonds Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | D D Glasgow Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hamely Hooses Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | NITH Valley Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Tower Hill Cottage Crawick Sanquhar Dumfriesshire DG4 6HD Scotland |
Company Name | Lasfin Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | The Little Tree (Scotland) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Broomlands Street Paisley Renfrewshire PA1 2LR Scotland |
Company Name | S P O Builders Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Elmfox Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Furnace Road Muirkirk Cumnock East Ayrshire KA18 3RE Scotland |
Company Name | Rochelle Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Ninaryan Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | GPJ Roofing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | ECO Water Express Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 York Street Ayr KA8 8DQ Scotland |
Company Name | Cowgate (West) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fridge Smart Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Petersham Mews Lenton Nottingham NG7 1HF |
Company Name | Durkan Catering Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Orient Eaterie Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 920 Maryhill Road Glasgow G20 7TA Scotland |
Company Name | Omega Cleaning Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | Elvan Building Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Foodwood Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Hewitt & Aker 6 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Company Name | MAQ Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | RGB Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 82 Mitchell Street Suite 4/6 Glasgow G1 3NA Scotland |
Company Name | Upstairs Events Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wightman Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Alpen Lodge Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | Aspire Home Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | R McPake Heating Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Guardian Stone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kelvin Composites Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Company Name | X Fit Gym (Scotland) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kangaru Fitness Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | TAS Electrics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bickerton Embroidery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Burnfoot Demolition, Groundworks & Plant Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | RVS Holdings Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Stewartbarr Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | CPM Energy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Lockhart Amin Accountants 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
Company Name | So - Large Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Wayfarer Retail Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Forth Valley Commercials Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Dumyat Drive Falkirk FK1 5PD Scotland |
Company Name | McCord Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Mackinnon Homes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Barshaw Contracts Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Cheynes Kitchens & Bathrooms Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Rolling Road Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Brian Nugent Heating Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Hogar Project Management Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Corporate Energy Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Sl Electrics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | KBB Elite Design Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Findlay Electrical & Plumbing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Wired In (Scotland) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kevin Ryan Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Plumbing & Gas Solutions (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Crawford Hair & Spa Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Lambourn Services T/A Empire Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Clyde Decor Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Martyn Haggerty Electrical Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Wishrose Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Parkford Heating Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | BDLL Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Oakmont Tv Aerial & Satellite Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Craigcart Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | O’Donnell’S Domestic & Industrial Collection Service Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Murphy's Irish Bar Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | DMB Joinery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | RM Marketing Specialists Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Sunrock Installations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Ayr Kitchens Bathrooms & Bedrooms Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Cosun Formations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2002 (2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 01 July 2014) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Midlothian EH7 5JA Scotland |
Company Name | Soundtex Floors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Urban Space Property Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Roses & Ribbons Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tiger Offshore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D&H Haulage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Woodside Cottage Howgate Road Roberton South Lanarkshire ML12 6RS Scotland |
Company Name | Transport Scotland Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Holistic Centres Scotland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Greenhead Street Glasgow G40 1ES Scotland |
Company Name | Cardonald Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kd Sales & Marketing(Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6 Munro Drive East Helensburgh G84 9BS Scotland |
Company Name | Q S Heating Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Grove Cafe (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Websure Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 86 Lochinch House Dumbreck Road Glasgow G41 4SN Scotland |
Company Name | Peters Snacks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Colston Path Bishopbriggs Glasgow G64 2BL Scotland |
Company Name | Route 66 Hairdressing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Dunecht Gardens Westhill Aberdeen Aberdeenshire AB32 6FH Scotland |
Company Name | RFCM Symphony Orchestra Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Woodnorton Sunnyhill Hawick TD9 7HT Scotland |
Company Name | AWS Electrical Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Tanera Avenue Glasgow G44 5BU Scotland |
Company Name | Morrison And McMillan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | New Life Kitchens & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Reclaim Advice Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Heathfield 22 The Firs Bowdon Cheshire WA14 2TE |
Company Name | Octopus (Financial Solutions) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Tenement Lane Bramhall Stockport SK7 3JY |
Company Name | The New Mfi Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Look Plumbing And Property Maintenance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Charles Monks Land & Planning Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Walking Heads Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16 Argyll Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Company Name | Feast (Glasgow) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Fried Chicken Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 47-49 Talbot Road Blackpool FY1 1LL |
Company Name | Penzance Computers Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Thornberry Terrace Penzance Cornwall TR18 3AH |
Company Name | Camborne Computers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36b Market Jew Street Penzance Cornwall TR18 2HT |
Company Name | Paterson Stirling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | News & Booze Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Talbot Road Blackpool FY1 1LL |
Company Name | Polaris Repossession Help Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 143a Union Street Oldham Lancashire OL1 1TE |
Company Name | Doutell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bec Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Akihabara Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 2/2 24 Allison Street Glasgow G42 8NN Scotland |
Company Name | The Collection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/2 1 Clairmont Gardens Glasgow G3 7LW Scotland |
Company Name | MJK Air Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Premier Mot Centres Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | RTN Inspection (Scotland) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 13 Hogan Way Motherwell Lanarkshire ML1 5TR Scotland |
Company Name | Symon Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | EK Martial Arts & Fitness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | MJT Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ANN Justice Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D D Solutions (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Glidetrack (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 26 Donaldswood Road Paisley Renfrewshire PA2 8EG Scotland |
Company Name | Andrew Stables Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Midcroft Place Strathaven ML10 6EX Scotland |
Company Name | Richard Mayne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Glenkinchie Houses Pencaitland Tranent East Lothian EH34 5ET Scotland |
Company Name | The Glen Etive Scotch Whisky Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3n Scotland |
Company Name | Kilgraston Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | NBA Tandoori Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 62 Chamberlain Road Glasgow G13 1SN Scotland |
Company Name | S. Campbell Joiners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 37 Millhill Avenue Kilmaurs Ayrshire KA3 2TA Scotland |
Company Name | G20 Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | T N Joinery Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Caroline Tyler Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G20 Contracts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hipisol Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Firstpoint Usa Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Wizard And Genius Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | City Car Park Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargeaves Street Manchester M4 4EJ |
Company Name | Spotless Carpets Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Heathfield 22 The Firs Bowden Cheshire WA14 2TE |
Company Name | Claim Management Network Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | G20 Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Shana Kitchens & Bathrooms Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Design Office Furniture Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU |
Company Name | Umbrella Financial Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 6 Lyme Place 195 King Street Dukinfield Cheshire SK16 4TH |
Company Name | A.C.C. (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Chestnut Grove Motherwell Lanarkshire ML1 3JF Scotland |
Company Name | Ecotherm Energy Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Alison Street Fashions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 344 Allison Street Glasgow G42 8HN Scotland |
Company Name | G20 (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sc Enterprises (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 27 Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Company Name | Sideline Decorators & Plasterers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | The Diamond Studio Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address First Floor 135 Wellington Street Glasgow G2 2XD Scotland |
Company Name | Fluent Digital Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | MVR Catering (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | A C Leisure (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ALAN Clark (CK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Letham Health & Safety Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kylepark Consultants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Turner Accountancy Ltd 17-19 Motherwell Road Carfin ML1 4EB Scotland |
Company Name | Non Descript Ales Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 9 Dunberisay Balmerino Drive Stea*Rnabhagh HS1 2TD Scotland |
Company Name | The Hop Brewery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 8 years, 1 month (Resigned 01 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | JJLM Joinery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 67 Woodside Drive Eaglesham Glasgow G76 0HD Scotland |
Company Name | Lowry Parking Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | FMC Lettings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Company Name | First Hire Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargeaves Street Manchester M4 4EJ |
Company Name | Fortino Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | RGH Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | M & J P Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Creative Front Line Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bobby's Enterprises (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Heartsuite Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Colross Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 42 Wallace Wynd Laurel Grove, Cambuslang Glasgow G72 8SE Scotland |
Company Name | Campbell & Kennedy UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland |
Company Name | BNB Wholesale Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | S P A (Troon) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | E W (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | JPW Bars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Unite And Rule Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Oakea House Unit 4 Whitestone Business Park Hereford HR1 3SE Wales |
Company Name | Go Supplements Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Station Park Baillieston Glasgow G69 7XY Scotland |
Company Name | Rangers Utilities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McArthur Decorators (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | McSmarts Servicing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Caledonia House Evanton Drive Glasgow G46 8JT Scotland |
Company Name | KUBE Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Building 4000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Company Name | My Dream Interior Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Recycle Inc. (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G J H Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | H E M Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2nd Floor Moncreiff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | T M Restaurants Livingston Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G & M Procurement Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Reclaim Advice Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Heathfield 22 The Firs Bowdon Cheshire WA14 2TE |
Company Name | P Doherty Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tecvision UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Grove Cafe (Construction) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Consulting For Procurement Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 54 Cedar Avenue Torbrex Stirling Stirlingshire FK8 2PJ Scotland |
Company Name | MAHA West Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1570 Great Western Road Glasgow G13 1HN Scotland |
Company Name | Ackumulated Wealth Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34 West George Street Glasgow G2 1DA Scotland |
Company Name | Tom Kennedy Ck Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | S A S Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | T M Restaurants Largs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sweet Memories (Glasgow) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | J M P Roofing & Roughcasting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Linnet Marketing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | James Russell (CK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | David Cunningham (CK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Thomas Boyle (CK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrac Ayr KA7 2EG Scotland |
Company Name | FJW Media Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | David Ross (CK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | J & D Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Gerard Smith (CK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | S B Wall Resin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gerard Smith Snr (CK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | David Buchanan (CK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Tom McPhee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Phillips Network Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Scotrail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Scotrail House 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | Scryfree Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Richard Weir (CK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Make Digital Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Ashfield Place Dunbar East Lothian EH42 1LY Scotland |
Company Name | Liberty Coffee (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 Thomson Court Rutherglen Glasgow G73 2RR Scotland |
Company Name | DLP Enterprises (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wylies Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1a St. Marnock Street Glasgow G40 2TU Scotland |
Company Name | Elder Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | K S R Lamb Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gantock Hotels Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | H L (1) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Home Energy Insulation Division Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 319 St Vincent Street Glasgow G2 5AS Scotland |
Company Name | Tan Bar (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Calderbraes Avenue Uddingston Glasgow G71 6DU Scotland |
Company Name | Claydon Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 50 Grampian Way Bearsden Glasgow G61 4RW Scotland |
Company Name | Gordon Glass Ck Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Dean Williamson Ck Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | NRQ Fastfoods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ibis Business Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Strathnairn Avenue Hairmyres, East Kilbride Glasgow G75 8FW Scotland |
Company Name | Woodpecker Woodcraft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Woodpecker Nurseries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Woodpecker Group (Stepps) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GSR Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Company Name | Coachman Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | J M S (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Premier Handling Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/1 74 Norham Street Glasgow G41 3XH Scotland |
Company Name | Barnecutt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ace Cleaning (West) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | James A Anderson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cargoline (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland |
Company Name | Ot Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 32 Montagu Drive Eaglestone Milton Keynes MK6 5ES |
Company Name | Robert Wheeler Ck Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Taylor Jones Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Gipsey Moth Close Timperley Altrincham Cheshire WA15 7GH |
Company Name | Balmaha Larder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 64 Murray Place Stirling FK8 2BX Scotland |
Company Name | T D M Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Samiez Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wall Street Financial Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham Lancashire OL1 1TG |
Company Name | Howden Plumbing & Building Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Martin Haggerty Ck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Twenty Ten Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Company Name | Nicol Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pageprint Press Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Resigned 01 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Senshi Digital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Company Name | Verendus Business Furniture Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU |
Company Name | DFM Design And Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Waggon Road Crossford Dunfermline KY12 8NP Scotland |
Company Name | Clinton Lyte Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SPD Print & Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Suite 5, 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | LW Leisure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clarence House 7 Hood Street Greenock Renfrewshire PA15 1YH Scotland |
Company Name | C H B Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Whitelink Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Zcars (Manchester) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | Inkwell Associates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Emt Building 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | Bissetts Design & Build Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Taigh M'Or Woodside New Gilstone Leven Fife KY8 5TE Scotland |
Company Name | Interpretive Media Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/3 185 Byres Road Dowanhill Glasgow G12 8TS Scotland |
Company Name | Doggie Style Retreat Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Spout House Farm Middle Lane Congleton CW12 3PZ |
Company Name | Reynolds Draughting & Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Weldtek Qa Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Company Name | Dillon Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Heathfield 22 The Firs Bowdon Altrincham Cheshire CW12 3PZ |
Company Name | Easybook Travel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | McLean Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | JN Fastfoods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jimi's Bar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Turvey Projects Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ |
Company Name | 3D Creative Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Begbies Traynor Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Company Name | Gasco Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 4 Pickering House 1 Netherton Road Wishaw Lanarkshire ML2 0EQ Scotland |
Company Name | J M Installations (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Stewart Auld Plumbing & Gas Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Joinery & Heating Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Whin Place East Kilbride Glasgow G74 3XS Scotland |
Company Name | Stephen Gormley Roofing Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 61 Union Street Motherwell Lanarkshire ML1 4HE Scotland |
Company Name | Global Trading (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 153 Queen Street 1f1 Glasgow G1 3BJ Scotland |
Company Name | L8Ter Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | The Crossword Cocktail Lounge Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Database Decisions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Torna Sorrento Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Corsa Specialists Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 9 Furnessvale Busincess Centre Calico Lane Furnessvale Derbyshire SK23 7SW |
Company Name | Colin Campbell (CK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hawick Offshore Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Zebest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lettings 360 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | East Hage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clyde Electrical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ADS Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | 360 Services & Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | JKM Scotland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bg Marketing (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Gateside Grove Greenock Inverclyde PA16 7DF Scotland |
Company Name | Accessoreyes Scotland Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ACR Site Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Rebel Golf Courses Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Milne Engineering Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Intaglio Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3f2 35 Barony Street Edinburgh EH3 6NX Scotland |
Company Name | C B H Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Company Name | The Western Isles - Eilean Siar |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 9 Dun Berisay Balmerino Drive Stornoway HS1 2TD Scotland |
Company Name | Blue Sky Testing Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Money Saving Ideas Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Manor Street Ardwick Green Manchester M12 6HE |
Company Name | Rs Horizon Capital Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bob Beatson Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Half Of Fourteen Upper Breakish Isl:E Of Skye IV42 8PY Scotland |
Company Name | TM Restaurants Motherwell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Origin Consultancy (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Nice Hot & Spicy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | CPM Joinery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 31 Oakdene Crescent Newarthill Motherwell Lanarkshire ML1 5TH Scotland |
Company Name | JLC Sales & Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Broadwood Auto Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1/4 Craiglinn Industrial Estate Cumbernauld Glasgow G68 9AA Scotland |
Company Name | Broadwood Valeting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Station Road Grangemouth Stirlingshire FK2 0GU Scotland |
Company Name | Morrell Wall Coatings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 111 St. Brides Way Bothwell Glasgow G71 8QF Scotland |
Company Name | Zephyr Interactive Dialogue Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MATT Stewart Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 91 Inchcape House Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Company Name | Northern Spas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Greenock Bars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | B M Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Dalhousie Gardens Bishopbriggs Glasgow G64 3DL Scotland |
Company Name | The Installation Co Scotland Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sienna Software Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | RAR Developments Scotland Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Keith Millar And Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 107 Glaisnock Street Cumnock KA18 1JP Scotland |
Company Name | Davidson Sales & Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McGaw Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Westscot Alltrades Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | KERR Vents Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Percys Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN |
Company Name | P R Fastfoods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bluestream Developments Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Conway Drive Bury Lancashire BL9 7PQ |
Company Name | Birch Valley Vehicles Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Darach Barhill Road Dalbeattie Kirkcudbrightshire DG5 4HT Scotland |
Company Name | GES Solar Power Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 42 Victoria Road Gourock PA19 1DB Scotland |
Company Name | De Poire Consultants Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 4 Posts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Business Bubble Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Conway Drive Bury Lancashire BL9 7PQ |
Company Name | A & D Technical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | H F Taxis Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Porter Vehicle Repairs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 21 Longford Avenue Kilwinning KA13 6EX Scotland |
Company Name | The Brewery Builders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Little Juniors Nursery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland |
Company Name | Dale Drawings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Designer Kids Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland |
Company Name | R L F Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Spruce Garden Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Your Flooring Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Roseburn Place Heritage Gate Coatbridge ML5 1EN Scotland |
Company Name | A One Cable Jointing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Sunshine Media (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MacDuff Business Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 MacDuff North Barr Erskine Renfrewshire PA8 6EL Scotland |
Company Name | FGHD Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SJL 02 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SJL 03 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bradfords Bakers & Gifts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Lamlash Place East Kilbride G75 9ND Scotland |
Company Name | So Scottish Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Galloway Road Cairnhill Airdrie ML6 9RX Scotland |
Company Name | Kildalton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Wester Coates Avenue Edinburgh EH12 5LS Scotland |
Company Name | Heattech (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
Company Name | Professional Equity Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tj Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Underhill Mansions Park Lane Whitechurch Cardiff CF14 7AU Wales |
Company Name | T M Restaurants Merchant City Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Stucco & Stone (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Eloradanin Hillbank Road Lochmaben Lockerbie Dumfriesshire DG11 1RR Scotland |
Company Name | A J Cable Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Company Name | ALAN Wilkie Ck Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Papillion Hair Boutique Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dancelive UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Promotivus Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Camcarz.com Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | Alexander Smith Engineering Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Thermal Energy Group Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG Scotland |
Company Name | G D Taxis (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | R.E.A. Scotland Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 3 Delburn Trading Estate 71 Meadow Road Motherwell ML1 1QW Scotland |
Company Name | Matting Solutions UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SPD Media Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Car Accessories Glasgow Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | TCH Retail Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Better Business Advisory Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Advice That Counts Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS Scotland |
Company Name | The Pink Olive (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Mansfield Kitchens & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Howarth Court Clays Lane Stratford London E15 2EL |
Company Name | Swingswot Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Bell Street St. Andrews Fife KY16 9UR Scotland |
Company Name | Moffat Facilities Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 96-98 Forrest Street Clarkston Airdrie North Lanarkshire ML6 7AG Scotland |
Company Name | Lux Deluxe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Food And Drink Merchants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | C & B Leisure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Intrans Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Greenheat Controls Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Company Name | Ash Skiphire (MCR) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Chase Street Manchester M4 1NF |
Company Name | Homecraft Building Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Sc403769: Companies House Default Address Edinburgh EH3 1FD Scotland |
Company Name | PMG (Design & Build) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Victoria Road Dumfries Dg2 7nu DG2 7NU Scotland |
Company Name | Engineering Services (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Maccaulay Drive Aberdeen AB15 8FL Scotland |
Company Name | Home Energy Heating Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Company Name | Turned Horizon Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ |
Company Name | Carleton Surfacing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Caroldon Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 210 Kennedy Street Glasgow G4 0BQ Scotland |
Company Name | William Osborne Aero Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Killoch Way Irvine KA11 1AY Scotland |
Company Name | CPD 4 Excellence Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Glasgow Road Blanefield Glasgow G63 9BP Scotland |
Company Name | Home Energy (Solar) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Company Name | Dunfirth Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | J & D West Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Chase Storage Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | I - Tek Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Astute Agro Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ |
Company Name | BJB Media Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Greenhills Markets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Condensate Heating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 35 Monks Road Airdrie ML6 9QW Scotland |
Company Name | T C Coatings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG Scotland |
Company Name | Drumbrae Surgery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Edge Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | J B Bars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ACNG Leisure Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Matinee Studio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Topgearz UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 2 Huntingdon Business Park Huntingdon Road Dumfries Dumfries & Galloway DG1 1NF Scotland |
Company Name | M Murphy Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Diverse Catering Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Naloma Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Patricia Donnelly Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6 Willow Avenue New Stevenston Motherwell Lanarkshire ML1 4BD Scotland |
Company Name | Quarry Energy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ultrahost Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2011 (3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | Cosun Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2011 (6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Econodir Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2011 (16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 01 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | Econosec Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2011 (16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 01 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | Internet Incorporations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2011 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 01 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | David Donaldson Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G & R Pubco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 3 Saint David'S Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Company Name | Sandringham Court (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Apollo Energy Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | LSC Realisations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | G Adams Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | DM Leisure Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Stratford Road Alcester Warwickshire B49 5AR |
Company Name | Devorgilla Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Market Square Dumfries DG2 7AB Scotland |
Company Name | EGK Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G43 2EG Scotland |
Company Name | Rj Engineering (Hamilton) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Aspect Joinery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Concept Interiors (Alfreton) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Kitchen Co 159 Mansefield Road Alfreton Derbyshire DE55 7JQ |
Company Name | Brian McTaggart Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tanera Technical Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jonathon Tominey Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Zorba Restaurant Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | AJAS Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Premier Change Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Icon 6 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | JNG Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | K B Tiling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Coatings Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G M Sales & Maintenance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 251 Dunn Street Glasgow G40 3EF Scotland |
Company Name | Falcon 9 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Lock 27 (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Solverminds Pharma Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU |
Company Name | Thermo Dynamic (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
Company Name | Adam Owens Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Heisenberg Consultancy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Johnsburn Park Balerno EH14 7NA Scotland |
Company Name | DAVA Joinery & Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | EKB Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Home Energy (Nationwide) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 41 Geddes House Livingston West Lothian Scotland |
Company Name | Miss Chief Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Big Events (Europe) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | N V S Opportunities Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | City Cars Park Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | The Gift Box (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 43 Shankland Road Greenock PA15 2QR Scotland |
Company Name | Yummley's Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Melgund Place Hawick Roxburghshire TD9 9HY Scotland |
Company Name | THP Clerk Of Works Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sbgardens Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Vesuvio (GLW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Chacobrel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | I D Cosmetics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clearwater Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Accountancy & Business Consultancy 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Company Name | ISD (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Healthease Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Intervin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Real Car Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | KEMP Project Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Artisan Icecream (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | HMD Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Fife Independent Inventory Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McLevy Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Telford 665 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Colin Fredriksen Roofing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Murols Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 75 Lochend Road Glasgow G34 0JZ Scotland |
Company Name | Dickson Technical Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Campbell McCann Consultant Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Caledonia House Evanton Drive Glasgow G46 8JT Scotland |
Company Name | S R M Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Martin Mann Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1/4 Piershill Square East Edinburgh Lothian EH8 7BD Scotland |
Company Name | JPW Builders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GPMC Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Company Name | Red Aye Productions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | R W M Design Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | R W M Valuations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | SJM Haulage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 27 King Street Port Glasgow Renfrewshire PA14 5JA Scotland |
Company Name | Shawlands Joinery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 163 Deanston Drive Shawlands Glasgow G41 3LP Scotland |
Company Name | ESI (Solar) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Final Stage Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Atlas Freshness Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Glenwood Gardens, Lenzie Kirkintilloch Glasgow G66 4JP Scotland |
Company Name | Clark Printing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Equipped Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Mariposa Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | We Sell Direct Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6/1 101 Townhead Street Hamilton Lanarkshire ML3 7BX Scotland |
Company Name | JRS Plumbing & Drainage Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 68 Myrtle Square Bishopbriggs Glasgow G64 1LY Scotland |
Company Name | PHK Financial Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Spiritual Bubbles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gourcloch Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bmebs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Anglo Africa Logistics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Stewart Gilmour & Co 24 Beresford Terrace Town Centre Ayr KA7 2EG Scotland |
Company Name | RPW Construction Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Mirren Construction And Surveying Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Open Shed Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Ground Floor Champions Yard, Causewayhead Penzance Cornwall TR18 2TA |
Company Name | Ross Currie Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Platonik Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5/2 34 West George Street Glasgow G2 1DA Scotland |
Company Name | Marclu Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | H S M Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Benview Construction Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | B V Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Sh Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 52 Deveron Crescent Hamilton ML3 9PB Scotland |
Company Name | W S Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 242935 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wagonbuild Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G Mid Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | E M C Medics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 32 Balfron Road Paisley PA1 3HD Scotland |
Company Name | Wood Cosec Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Harrod Property Investments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 Waulkmill Letham Grange Arbroath DD11 4QU Scotland |
Company Name | Yiamas Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16-20 Bath Street Glasgow G2 1HB Scotland |
Company Name | SJF Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | GMCL Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | AON Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ronad Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 48a Braes Avenue Clydebank Dunbartonshire G81 1DP Scotland |
Company Name | JL Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | JMCK Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Cowal Allied Trades Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | JKEL Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | KBLA Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | SDON Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Melrose Distribution Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Company Name | Central Scotland Roofline Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | T S Plastering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | B V Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | H.R. Coffin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18-21 Corsham Street London N1 6DR |
Company Name | Pm Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hc Design Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Corrupt Press Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Ahomeforyou.co.uk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | Kenbank Construction Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 50 Caledonia Street Paisley PA3 2JN Scotland |
Company Name | Cowbar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GGS Building Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Rhome Sales Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Rhome Conservatory Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Smith & Paul Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wincoat Marketing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 20 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Bruce Crystal Promotions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Company Name | Little Ideas (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Lochearnhead Road Stepps Glasgow G33 6LH Scotland |
Company Name | H E Livingston Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | First Foot Taverns Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GP Strach Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | POL Ice Cream Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Smillie Office & Clerical Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Edinburgh Police Box Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | GJSC Draughting Resource Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | WSM (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Am Testing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 45 Main Street Fauldhouse Bathgate West Lothian EH47 9HY Scotland |
Company Name | WLSG Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Henderson Loggie 6th Floor 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | HUGH Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 57 Barnton Road Kirkcaldy KY2 6XJ Scotland |
Company Name | Elite Skill Builders Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 57 Stamford Park Road Hale Altrincham Cheshire WA15 9EZ |
Company Name | 6TY Shades Of Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Company Name | Nivram Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Marco Polo (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | K Y Design & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Studio Bathroom Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Livingstone Kitchens & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | VTEC Communications Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cakewalk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 05 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | C & L Plumbing And Heating Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Howson Lea Motherwell ML1 2JQ Scotland |
Company Name | T M Fresh Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Nargis Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Kintyre Crescent Newton Mearns Glasgow G77 6SR Scotland |
Company Name | KPP (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Harkness Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Valleyfield Meadow Terregles Dumfries DG2 9AH Scotland |
Company Name | Opussol Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cargoline Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Clockenhill Place Motherwell Lanarkshire ML1 5JP Scotland |
Company Name | Sandros Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | NAH Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Etiquette Bridal Couture @ Frasers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dago Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hodgon Solar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Delton & Baillie Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Club Ties Sport & Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Carmyle Avenue Glasgow G32 8HL Scotland |
Company Name | Oldclyde Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | JCP Piping Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Fionn Engineering Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gilmarc Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Paul Taylor Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | A. T. Maxwell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Townhead Gardens Collin Dumfries DG1 4GE Scotland |
Company Name | Green Deal Direct Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 St. Vincent Crescent Glasgow G3 8NQ Scotland |
Company Name | Ukgroup Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Company Name | DCL (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | S C Sales & Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Bellcamp Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Kinpark Gas Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Scottie Pub Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Caledonia Insulation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17-19 Motherwell Road Carfin Motherwell Lanarkshire ML1 4EB Scotland |
Company Name | McPeake Roofing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Mearns Cad Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Caledonia House Evanton Drive Glasgow G46 8JT Scotland |
Company Name | McGarry Supply Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Robert N Scott Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 48 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | McEvoy Rentals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Smoak Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Disabled Adaptations Specialists Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Garlev Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Aragon Windows Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ |
Company Name | Stepping Stone Training Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Dryburgh Hill East Kilbride G74 1HZ Scotland |
Company Name | Locdaw Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bullet Express (Aberdeen) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wedding & Bridal Couture Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kilpat Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Savoy Images Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dollbridge Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Delscott Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Glasstower Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Stockrad Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 97 St. Quivox Road Prestwick Ayrshire KA9 2ER Scotland |
Company Name | Lennox Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Embody Healthcare Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 23 Greenhead Street Glasgow G40 1ES Scotland |
Company Name | J B Travel Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ardrey Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Jonkinlay Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Nichols Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Wylies Contract Interiors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | P L Global Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Cutsburn Brae Stewarton Kilmarnock KA3 5BT Scotland |
Company Name | 85 High Street Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Minerva Bus & Coach Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | E.W.I. (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | David Davidson Joinery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address New House Mainshead Terregles Dumfries DG2 9TJ Scotland |
Company Name | Collaborate Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Deal Green Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gerblen Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tay (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | BARR Stewart Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Fenwick 219 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Za Business Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | I L Tiling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Silvano (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MLC Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jonathan A Ford Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Mulberry Decor Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Caledonian Retail Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Vital Spark Media Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Restoraroof & Walls Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 2g Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Company Name | ROCA Procurement Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Sew Good Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | G Z Admin Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Glasspost Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jd Reid Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Postbell Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D H Preservation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ark Fire Protection Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Oliver Legal Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ESI Green Deal Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | BBA (7) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lauriston Hotel (Scotland) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 South Crescent Road Ardrossan Ayrshire KA22 8EA Scotland |
Company Name | Renewable Effective Energy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Leaderboard (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Z Brown & Son Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | JPD Interiors (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Curiosity Furnishings Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | M R Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clean Air Energy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | AEL Technical Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Elysium Ruthwell Station Ruthwell Dumfries DG1 4NY Scotland |
Company Name | Highspirit Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 McInally Crescent Falkirk FK2 7GY Scotland |
Company Name | David Douglas Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Martin Traynor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ESI Cover Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gallery Gifts (Dunoon) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Victoria Moran S & M Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ramsay Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Florin Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 66 Whitehall Place Aberdeen AB25 2PJ Scotland |
Company Name | Kevmaley Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Neilton Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | AHF Projects And Analysis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | IR Technology Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 8 The Mission The Promenade Penzance Cornwall TR18 4HH |
Company Name | Tom Hill Contracting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | SUZY Glass Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Robbie Calder Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pin Curl Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ETG Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Graeme Obree Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 130d Bonnyton Road Kilmarnock Ayrshire KA1 2PQ Scotland |
Company Name | Kevin Paul Designs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | H & W Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Struiebank Sandy Lane Locharbriggs Dumfries DG1 1SA Scotland |
Company Name | Turbo - Doctor Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address The Barn Springholm Castle Douglas Kirkcudbrightshire DG7 3LR Scotland |
Company Name | Shona Contracts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Seamore Street Glasgow G20 6UG Scotland |
Company Name | T M M K Enterprises Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | T M M K Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Shandmood Grocery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Patmid Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ken & Co Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 1/2 14 Queen Mary Avenue Crosshill Glasgow G42 8DT Scotland |
Company Name | 1st Rule (Insulate) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hamhir Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | A Clark Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 171 Rox Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Milestone Management Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Braithwaite Holidays Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | OJM Cad Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Caledonia House Evanton Drive Glasgow G46 8JT Scotland |
Company Name | Care Music (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Foodiesite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 40/1 Coates Crescent Edinburgh Lothian EH12 5LE Scotland |
Company Name | Lm Processes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Grant Surveys Scotland Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Everdapt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ |
Company Name | Tandem Uplifts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland |
Company Name | Cobra Securities (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Woodholm Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kenview Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 86 Dumbreck Road Glasgow G41 4SN Scotland |
Company Name | Findclell Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | K C Legal Partnership Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | A.J.P (Northern) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 51 Rae Street Dumfries DG1 1JD Scotland |
Company Name | Energy Concierge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 29, Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
Company Name | Equality Finance Group Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | S C Design (Scotland) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | MLB Maintenance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Waisal Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 1/1 2 Lochburn Gardens Maryhill Glasgow G20 0SL Scotland |
Company Name | Pageprint Press Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Affordable Heating Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1st Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF Scotland |
Company Name | Energy Rescue Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Stepps Glasshouse Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Athletic Laboratories Nutrition Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Seabas Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 0/1 11 Golspie Street Glasgow G51 3EY Scotland |
Company Name | Galaxy Linguistic Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Environmental Distribution Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Taggart Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Curevent Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | E W I Renders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Lothian Pubs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Bonny Inns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | SR Heating Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Sappera UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | UK Property Portfolio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | UUDM Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Fulmar Court Bishopbriggs Glasgow G64 1XA Scotland |
Company Name | Robust Joinery Products Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Birches Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Steele Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Beckdales (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Castle Golf Range Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Old Stag Inn Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Greenview Street Glasgow G43 1SN Scotland |
Company Name | The Wonderful World Of Magic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Arttan Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Whitlawburn Terrace Cambuslang Glasgow Lanarkshire G72 8BZ Scotland |
Company Name | A J Cable Jointing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Forrester Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Winfield Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Waysmith Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Stewar Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McHenry Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Redlox Hairdressing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 84 Walter Scott Avenue Edinburgh EH16 5RL Scotland |
Company Name | Bowmont Engineering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Symcood Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dunfermline First Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Douglas Street Dunfermline Fife KY12 7EB Scotland |
Company Name | First Dunfermline |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Douglas Street Dunfermline Fife KY12 7EB Scotland |
Company Name | Raeburn Design Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Maralmond Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | LEN Marketing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | THP Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | AK Varsity Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Helpdesk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 4 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Rush Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Jenkins Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Vaughan Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | K H E Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Border Garage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 2 Irongray House Irongray Road Dumfries DG2 0HS Scotland |
Company Name | Rotana Scotland Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Drummond Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Lindsay Row Rosewell Edinburgh EH24 9EJ Scotland |
Company Name | Azure Insulation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 50 Woodhead Grove Armadale Bathgate EH48 3HU Scotland |
Company Name | David McKay Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Servicing U Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1st Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF Scotland |
Company Name | Saira Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Levenpol Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB Scotland |
Company Name | James Docherty Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Colin Fyfe Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | John Bell Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dean Clark Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34 Cambusmore Place Glasgow G33 5QE Scotland |
Company Name | DMG Fuel Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gibson Gareth Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Smith Gary Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McAuley Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Clyde Continental Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Constructpro Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Soundtex Interiors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Dornie Court Thornliebank Industrial Estate Thornliebank Glasgow G46 8AU Scotland |
Company Name | Chalky Mc Cues Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Discount Brewers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Warnock Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Taylor Michael Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Energy Saving Advice Centre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 St Vincent Crescent Glasgow G3 8NQ Scotland |
Company Name | Majid Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kilsyth Taverns Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Roundhouse Place Renfrew PA4 8FP Scotland |
Company Name | Craigshill Grove Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | KIZO Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Daemare Hospitality Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | MTT Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Scotialite Roofing Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sharon Womersley (KDM) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Low Heck Cottage Low Heck Cottage Heck Lockerbie Dumfriesshire DG11 1JD Scotland |
Company Name | H555 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Miss Barton's Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kirkhill Finance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wilson Kaye Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Murricanes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ingen Power Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Brambling Road Coatbridge ML5 4UP Scotland |
Company Name | Ingen Plant [Hire And Sales] Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Brambling Road Coatbridge ML5 4UP Scotland |
Company Name | Central Motorcycle Training Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ingen Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Brambling Road Coatbridge ML5 4UP Scotland |
Company Name | Auldtree Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Company Name | Craig Brown Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Cruikshanks Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | BMM Survey Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bath Taverna Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Markanna Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | F H V Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SMC Designs & Building Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Stapod Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Leanteams Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Eyesidd Healthcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Telford Court Bannockburn Stirling FK7 8LS Scotland |
Company Name | Premier Eyecare (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Darnallan House Blairforkie Drive Bridge Of Allan Stirling FK9 4PE Scotland |
Company Name | MOK Design Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Golf Ambition Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | QJS Medical Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dunlatch Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Duffy Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Burns Porter Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McCrossan Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McFarlane Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Company Name | ESI Carbon Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Henighen Rope Access Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | BOYD Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Sunny Slim Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gastro 45 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | C R G (Ayrshire) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Central Cars (Viewpark) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 661 Old Edinburgh Road Uddingston Glasgow G71 6HF Scotland |
Company Name | R & B Ferguson Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland |
Company Name | Waterson Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Sash Window Solutions Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | DL Net Tech Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 0/1 144 Earl Street Glasgow G14 0BP Scotland |
Company Name | Steven Graham Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | PAIC Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Corrour Scotland Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | HAIG Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Carnwadric Road Thornliebank Glasgow G46 8HH Scotland |
Company Name | Tariff Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22 Carnwadric Road Thornliebank Glasgow G46 8HH Scotland |
Company Name | Surginet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Roslin Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Steven Baillie Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 0/2, 959 Gartloch Road Glasgow G33 5EZ Scotland |
Company Name | Buchanan Executive Travel Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Twin Track Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Heureux Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Rennie Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | C T H Properties Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 35 Darroch Drive Gourock Renfrewshire PA19 1SF Scotland |
Company Name | Bath Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | 2C's (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | LS Healthcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Procall Plus Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Heat Centre Family Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Shades Led Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Grundtek Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
Company Name | Glasgow Engineering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | S & F Fashion Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Hargreaves Street Manchester M4 4EJ |
Company Name | Tarff Coffee Shop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Glenalder Clarencefield Dumfries DG1 4NF Scotland |
Company Name | Steve Cassidy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Brandon Mews Barbican London EC2Y 8BE |
Company Name | Stardotpro Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Brandon Mews Barbican London EC2Y 8BE |
Company Name | Travel St. Andrews Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Company Name | Henry Technical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Property Group Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22-24 Stanley Street Glasgow G41 1JB Scotland |
Company Name | Property Letting Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22-24 Stanley Street Glasgow G41 1JB Scotland |
Company Name | Rentals Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 22-24 Stanley Street Glasgow G41 1JB Scotland |
Company Name | Poseidon Pools Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Torbracken Howwood Johnstone Renfrewshire PA9 1DX Scotland |
Company Name | Luebke Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ivory Whites Bridalwear Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 George Street Perth PH1 5JY Scotland |
Company Name | Providence Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ganymedia Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | PKD Trade Supplies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Turnbull Way Livingston West Lothian EH54 8RB Scotland |
Company Name | Conisby Truck & Plant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | F & C Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | V & B Leisure Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Robmar Engineering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Highland Hampers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Hopscotch Projects Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pellegrini Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Clearview Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 16 St Joans Crescent Kilwinning Ayrshire KA13 6BX Scotland |
Company Name | Crosshill Golf Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gee Substation Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Gordon Sproat 15 Thornhouse Court Irvine Ayrshire KA12 0HG Scotland |
Company Name | Kinross Audio Visual Centre Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 59 Woodmill Road Dunfermline KY11 4AD Scotland |
Company Name | TEK Pipe Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Curtain Factory Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Manage Write Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cg Fastfoods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | DJTC Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Nimmo Electrical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3d Dempster Street Greenock Renfrewshire PA15 4QE Scotland |
Company Name | Slessor Electrical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Brown Court Grangemouth Stirlingshire FK3 9LU Scotland |
Company Name | Smillie Ryan Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Will Wilson Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Young Ross Electrical Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Buchan Drive Dunblane Perthshire FK15 9HW Scotland |
Company Name | IAIN Collier Electrical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 61 Cressland Drive Glasgow G45 9HR Scotland |
Company Name | Calderglen Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Griffin Health & Training Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ALAN Doyle Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Scott Deas Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Thomas Davidson Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Home Spend Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Wylies Soft Furnishings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Cairns Agency Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | EDG Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Kitchen Design Ideas Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | The Boundary Shopping Village Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Bellshill Foods Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | BRMR Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Alt Property Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | L T M Utilities Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 80 Woodhall Place Coatbridge ML5 5BZ Scotland |
Company Name | Mitchell Street Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Middlebank Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | P F Engineering Scotland Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15 Antonine Grove Bonnybridge FK4 2DW Scotland |
Company Name | Scott Macleod Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | ECO Wall And Roof Coatings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lancefield Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | H L (4) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Kean Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | C G Leisure Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Heronguard Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McEleney Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Findochty Glasgow G33 5BL Scotland |
Company Name | McKillop Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Thomas Tallis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 29 Bramble Drive Barnton Edinburgh EH4 8BP Scotland |
Company Name | JLW Business Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gio's (Maryhill) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Brunswick Merchant City Hotel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Kpmg Llp, 319 St Vincent Street Glasgow G2 5AS Scotland |
Company Name | CMS (Scotland) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Kinetic Engineering Support Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ark (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Northern Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Northern Services Estates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | On Plan Delivery Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Northern Services (North East) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | E T W Inspection Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sc482703 Formerly Kaswa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh EH7 5JA Scotland |
Company Name | Bersham Contracts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Salt Pig Food Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Assured Engineering Inspection Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tern Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Megnat Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Tubitsafely Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Lunderston Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Pinmore Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Enlinea Networks Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | JONE Stage & Film Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Tina's Fastfoods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Salt Delicatessen Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Country House Cushions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Upper Kirkfield Colvend Dalbeattie Kirkcudbrightshire DG5 4QE Scotland |
Company Name | Shevlin Installation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | GMS Consulting (Scotland) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Dedridge Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | The Rhythm Connection Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sc Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Harmax Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Brown And Keegan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | McGowan Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Milestone Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | HS Information Systems Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Tartan Frog Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D C Building (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ASA Retail London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Abandon Ship 14a Newburgh Street Soho London W1F 7RU |
Company Name | Prestonpans Private Nursery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | H L (5) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bullet Express Logistics (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ |
Company Name | Edinburgh Disabled Kitchen & Bathroom Centre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Mk Sealants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Gastro 37 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | KAIM Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Restoraheat (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SP Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS Scotland |
Company Name | Ge Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Haigh Hospitality Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | The Ginger Discount Card Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Exterior Coatings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lk Media Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | R.E.A. Money Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Murray Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Lynas Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Today Coaching & Publishing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | London Road Grill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 79 London Road Preston PR1 4BA |
Company Name | Easy Coat Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Kylomax Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Oriental Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ice Scheme Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 21 Dougrie Drive Glasgow G45 9AD Scotland |
Company Name | AWM Environment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/2 5 Hayburn Crescent Glasgow G11 5AU Scotland |
Company Name | Life Is Today Coaching & Publishing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | KJS Business Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34 Cromarty Gardens Glasgow G76 8PA Scotland |
Company Name | Collairnie Cowal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | M.E.R.C. Joinery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bavelaw Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Bathing Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 15a West End West Calder EH55 8EH Scotland |
Company Name | Dalrieda Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Missouri Avenue Manchester M50 2NP |
Company Name | Livingston Roofing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Fulmar Brae Livingston EH54 6UY Scotland |
Company Name | Stables Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 61 Glassford Street Glasgow G1 1UG Scotland |
Company Name | Ashfield Tyre & Auto Repairs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Instar HR Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bradley Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Pile Breaking Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Goose Grass Programming Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 110 (1f3) Montgomery Street Edinburgh EH7 5HE Scotland |
Company Name | Bistro Shawlands Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Pintol Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Handpicked Wines Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bistland Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Q S Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Claimguys Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Roadshett Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Harjam Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Central Coatings Scotland Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Central Scotland Home Improvements Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Oaklit Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Brothers Falkirk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 50 High Street Falkirk FK1 1DD Scotland |
Company Name | Iedex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | EGL Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Mj Fabling Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Glasgow Acting Academy |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | The Hebrides Energy Supply Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 9 Dun Berisay 1-3 Balmerino Drive Stornoway HS1 2TD Scotland |
Company Name | Barnton Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | The Outer Hebrides Energy Supply Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Flat 9 Dun Berisay 1-3 Balmerino Drive Stornoway HS1 2TD Scotland |
Company Name | Packing Boxes 4U Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Best Chance Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | KIMA Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | R & A Dunure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Dunure 9/17 The Anchorage Harbour View Ayrshire KA7 4LN Scotland |
Company Name | C T Roofing & Cladding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 18 Duchray Street Riddrie Glasgow G33 2DD Scotland |
Company Name | Black Truffle (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Collaborative Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Essien Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Myoptic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Kirsty Young It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | JDS Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wilson Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Picken Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Niksam Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Archpick Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Nudie Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Newmains Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wisner Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | SUDO Stream Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Foxglove (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Infinity Engineering Consultancy Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | GARS (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Gaida Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Shane Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Birchtree Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pinetree Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Rowantree Leisure Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 80 Argyll Street Dunoon PA23 7NE Scotland |
Company Name | RJB Reading Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | A H Forster Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Aramoho Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Calderwood Inn Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Copeland Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Chloebella Designs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1a Bryson Street Falkirk FK2 7BT Scotland |
Company Name | Cershon Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Sommerville Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Double Glazing (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Home Energy Scotland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 28 Poplar Grove Livingston EH54 5JB Scotland |
Company Name | Burnett Electrics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | A S Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D Waddell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 14 Anderson Street Kelloholm Sanquhar Dumfriesshire DG4 6QW Scotland |
Company Name | Lonsdale Coatings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McGee Design Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | R Z Leisure Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | R K Savings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Harte Transport Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Carrol Electrics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | DTK Beverages International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Govancroft Pottery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 34/7 Lorne Street Edinburgh EH6 8QP Scotland |
Company Name | FRS Roofing Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | FRS Roofing Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | CTS Builders Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | A B Consultancy And Creation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Hope Street Studios 15 Hope Street Glasgow G2 6AB Scotland |
Company Name | RKL Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Benson Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Beachwood Installations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 53 Alexander Drive Livingston EH54 6DB Scotland |
Company Name | Screen Plus Design Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Chris Webster Electrical Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Clifton Accountancy Enterprise Centre Granitehill Road Aberdeen AB16 7AX Scotland |
Company Name | DBF Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Maccallums Of Troon Wholesale Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | W R Kin Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | D Ferguson (Haulage) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Fine Grill Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | S & S Stonemasons (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Alesela Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McDonnell Electrics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Otter Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Plumbing And Heating Made Simple Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Scott's Reserve Brands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Finnieston Supermarkets Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address 684 Argyle Street Glasgow G3 8GT Scotland |
Company Name | Valeries Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Stephen Smith Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Wiseman Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Legal Spark Law Centre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Company Name | Matrix Intl Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | R N C Logistics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Aquarinse Cleaning Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland |
Company Name | Workspace Group (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Tabard Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | LGA Group Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Levinstall Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ritchie Brown Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Seton Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Blake Contracts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | The Window And Door Factory Scotland Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Blacklight Computing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | James Stirling Plumbing Heating Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12, The Granary 16 York Street Ayr KA8 8DQ Scotland |
Company Name | 1North Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | 1North Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Arkles Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Mirrorbox Photography Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Ed-It Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 37 (Basement) Myrtle Road London W3 6DY |
Company Name | Murphalder Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | RGM Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Renfrew Car Spares & Tyres Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Harry's Fruit Shop Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Midlothian Landscapes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 102 Newton Village Dalkeith Midlothian EH22 1SW Scotland |
Company Name | Wings For Angels |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | JL Solar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Glasgow Watchmaker Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | E S I Investments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | CDM Domestic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Fusion Phc Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Pretty Cool Printing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Alderknight Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | O S M Apartments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Border Boiler Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Foxholm Georgetown Dumfries DG1 4QP Scotland |
Company Name | Annan Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | La Mia Cucina Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Renfrew Car Breakers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
Company Name | Gill Morgan Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Missouri Avenue Salford M50 2NP |
Company Name | West Coast Kitchens & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | PMR1 Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Larridge Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Circosense Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Xpress Cleaners Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | More People Can Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | 1-2-1 Step Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Neary Electrics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Clanrye Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | The Untouchables (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Reycom ( Scotland ) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Millbarr Grove Barrmill Beith Ayrshire KA15 1GA Scotland |
Company Name | Re - Act Refugee Action Scotland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Curriehill Crossing Currie EH14 4AE Scotland |
Company Name | Ggarden Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Chiffi Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Glasgow Occupational Health Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Air Fibre Systems Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Billy Murphy Contracts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Chris Little Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Chris Menzies Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Jb Reilly Contracts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Antlyn Contracts Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Campearl Contracts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Making A Difference (MAD) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Seanthom Contracts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | JG Ross Contracts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Burke Reilly Contracts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | H Gillespie Contracts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | J Parkin Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Crumpet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | CAJ Catering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
Company Name | Lundcross Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Macgregor Thomson Residential Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Arbuthnot Walling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | SAEZ Processing Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 360 Joinery & Carpentry Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | 360 Decorators Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Reycom Solutions (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 Millbarr Grove Barrmill Beith Ayrshire KA15 1GA Scotland |
Company Name | Thomas Sinclair Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dipol Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Climate Heating Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McCready Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Bodywell UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | MIZ International Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bencairn Access Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS Scotland |
Company Name | The Gypsy Cream (Coffee Houses) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Glasgow Slaters Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Resolve Financial Limited Suite 420 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | MHR (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Orilla (Scotland) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Greens Coffee Houses (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Turnbull Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gardner Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | GS27 Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SMC Designs (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Connell Systems Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Circo Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Craig Lyon Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Rivals School Of Martial Arts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Raeswood Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | DORA Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 41 Loanfoot Avenue Glasgow G13 3DG Scotland |
Company Name | DIY Space For Edinburgh Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 54 Learmonth Court Edinburgh EH4 1PD Scotland |
Company Name | Holden Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | G I Logs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Kidd Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Re - Act Now Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Curriehill Crossing Cottage Gowanhill Farm Road Currie Midlothian EH14 4AE Scotland |
Company Name | DJC Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dt Tv Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | LOWE Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | DELI Shawlands Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Smart Roofing (Scotland) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Homeguard Scotland Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Street Food Innovations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Sandeman Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | HEOS Consultancy Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Company Name | Harswin Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | McCarthy Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | CK Renewables Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Garcar Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Boylemark Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Nicoldean Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gribbon Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Rosscamp Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Weirjohn Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dicktay Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Glassford Engineering Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Wardlaw Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Renwick Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gavgraham Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 25 Harburn Place Holyton Lanarkshire ML1 5UG Scotland |
Company Name | Als Custom Installs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Hudaibiyah Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Parcville Way Glasgow G53 7WS Scotland |
Company Name | Craigdan Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | CDE Marine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jorboyle Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dee Kitchens Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Company Name | R C O Retail Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Jordtay Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | W G P Distribution Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Financial Group Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Crothers Installation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Henighen Heights Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Lindluke Electrical Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Danpark Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Rymart Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Vardell Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Airborne Sub Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS Scotland |
Company Name | High Park Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Hagdrum Electrics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | CW Salons Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Scallson Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Deasard Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 78 Keptie Street Arbroath DD11 3AY Scotland |
Company Name | McGeachy Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Walters Installation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Robneill Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Goldrealm Enterprises Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | 4 Creative Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | S Graham Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Plot 3 Kirkpatrick Fleming Lockerbie Dumfriesshire DG11 3AU Scotland |
Company Name | Jd Frame Maintenance Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | McClure Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | MPL Bars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland |
Company Name | No Limit Control Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | AJA Maintenance & Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | HMBG Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | C I Leisure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | St Clair Wedding Cars Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Company Name | Belmac Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bibitor (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Lenaghan Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | WPR Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Fitty Way Dunfermline Fife KY11 8XR Scotland |
Company Name | Ricomac Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 21 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PR Scotland |
Company Name | Enterprise Porridge Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McKenzie Interiors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Crockard Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Pollock Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | K V Design (Aberdeen) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Smart Group Windows & Doors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Madpaul Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Blanco Installation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Matts Sats & Aerials Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Craig Stuart Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Brett James Installation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Westoby Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Pg Marketing Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Bhatia Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Virgo23 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Lochbrace Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Essdeeessdee (Glasgow) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Elite Rwp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McAinsh Movement And Lifting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | PWAY Management Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Kelvin Road Bellshill ML4 1LN Scotland |
Company Name | Fusion Builders Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | EWM (LED) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Agenda 87 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Secure Risk Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Kirkland Drive Stoneywood Denny FK6 5JA Scotland |
Company Name | Blaney Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Galloway Stoves (Dumfries) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 19 Knowehead Road Locharbriggs Dumfries DG1 1UU Scotland |
Company Name | Gibspol Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Property Protective Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Cb Surveys (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Minto Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Bexleyheath Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dumbeg Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Guardiola Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | USA & A Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cartland Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pavilion 2 First Base Accountants Players Road Stirling FK7 7SH Scotland |
Company Name | Greenside Installation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | MYB Yashmagh Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Elegant Wall Resin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Michael's Food To Go Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | J B Ventilation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | SAS Interior Contracts Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | SAS Contracts (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Atlin Design Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | The Plumbers Network Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Good Man Dumfries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address St Mary'S Industrial Estate St. Marys Industrial Estate Dumfries DG1 1NA Scotland |
Company Name | Scotplan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Shawhead Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Connected Boilers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Giblin Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Vance Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Access International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Cats Meow Kittea Cafe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | McCourt Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Matamoros Installation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Quarryglen Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Veritest (Scotland) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jungle Rumble (Leeds) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Montford Heating Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | McCafferty Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Southern Petroleum Contracts Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Oak Drive Fallin FK7 7EL Scotland |
Company Name | SFDF Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Jarvis Louise Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Myonlinept Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Lenziearl Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | COLE Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Conlon Coatings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Herbies Plastering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Nicolson Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | GGF Dry Lining Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ross Fergusson Surveying Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Chatham Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Cummings Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Myreside Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Gylepark Joinery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Future Energy Marketing 2017 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Russell Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ally Stuart Weddings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Ally Stuart Photography Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | All Clear Plumbing Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Stair Park Tranent EH33 1ND Scotland |
Company Name | Bannachan Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Penrice Admin Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Contract Crushing & Plant Hire Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Dennyvale Joinery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | DSL Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | McConnell Joinery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Pakistan Scottish Press Club Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Parcville Way Glasgow G53 7WS Scotland |
Company Name | Pakistan Press Club Scotland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Parcville Way Glasgow G53 7WS Scotland |
Company Name | Stay Warm Boilers (North West) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | MJH Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Windymeadow Meats Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | DELI Organic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | G3 Design (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland |
Company Name | BAC Stirling Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Unit 1 Unit 1a Back O Hill Industrial Estate Stirling Dunbartonshire FK8 1SH Scotland |
Company Name | The Move Well Project Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Clark Holland Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | CGF Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Noble Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Shirley Decorators Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Bd Leasing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Lean Canteen Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Shawlands Fine Dining Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Boltread Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Robertson Groundwork Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Premier Hi Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 52 Chapmans Brae Bathgate EH48 4LH Scotland |
Company Name | Hallgard Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Galaxy Cars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 5 Parcville Way Glasgow G53 7WS Scotland |
Company Name | ACM (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Lennoxtown Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Easterkidd Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Stables Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 7 Seamore Street Glasgow G20 6UG Scotland |
Company Name | Savvas Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | GCAM Electrical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Saltire Media Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/2, 521 Duke Street Glasgow G31 1DL Scotland |
Company Name | Thomson Digital Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Howie Rail Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Bccon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Ayrshire Electrics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Mansfield Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | EJJ Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Seton Rose Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Inner Spectator Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | C.C. Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 20 Murrayshall Road Stirling FK7 0HF Scotland |
Company Name | Cube Surveying Enterprises Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Time Deli Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Irvine Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Johannesen Installations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Goldfinch Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Thomo Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Martcum Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | N L Carpentry & Joinery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Templeton Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Pentland Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Thompat Insulation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Mackay Digital Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | The Lanarkshire Business Chamber Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland |
Company Name | Help Heat Contracts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Longcroft Blinds Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2017) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Black Dove Dining Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Lean Prep Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Irvine Hs Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | RMW Joinery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | WTR Digital Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Durie’S Joiners Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Ross Connor Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Flynn Electrics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Grimley Contracts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Oribine Plastering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Accuso Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | BM Digital Media Service Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Wishreece Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Russhowie Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA27 2EG Scotland |
Company Name | Rossgeorge Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | John Taylor’S Of Giffnock Home Installation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | JTR Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Terra Digital Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Filthy Pooches Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Churchill Tower Ayr KA7 1JT Scotland |
Company Name | SPC Petroleum Contracts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 10 Oak Drive Fallin Falkirk FK7 7EL Scotland |
Company Name | Millflax Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Kilda 17 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | SEAN Smith Project Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Blacklaw Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Avanzar Aerial & Satellite Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Cathcart Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | KAIM Surveying Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Glenkyle Installation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Gargib Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Prestige Design Power Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Company Name | Gallowden Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Keptie Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Coyle Martin Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Carson Alan Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Sebastian Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Oliver Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Hill Gary Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Rap Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Burns Michael Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Hopeman Energy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Middleton Brown Joinery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Clunivar Marketing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Cardigan Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Madeforyouchosenbyus Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Pa103 Sp/Ace, Technology Centre Uow Science Park Glaisher Drive Wolverhampton WV10 9RU |
Company Name | Chris Gunn Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Diniz Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Baillie Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 0/2 959 Gartloch Road Glasgow G33 5EZ Scotland |
Company Name | EPG Dry Lining Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | A&C Marketing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Tower Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Lyttleton Taxis Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | RRB Electrics Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fix PR Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | G I Roofing & Coating Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Scotnan Heating Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Jungle Rumble (Liverpool) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Apart 602 3 Pearson Square London W1T 3BG |
Company Name | DR3 Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Scadell Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Smrtchargev Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | BOYD Scott Joinery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | RDR Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | JIM Haugh Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Armstrong Links Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Alborada Offshore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Supersmart Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA |
Company Name | Dianne McNeill Property Valuer Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Safe Gas (Scotland) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Mobell Foods Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Sherry Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Ryehill Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2018) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Willowford Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Dicken Electrical Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Shop Equip Refrigeration Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Petersham Mews Lenton Nottingham NG7 1HF |
Company Name | Mikey Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Shop Equip Shelving Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 9 Petersham Mews Grove Road Lenton Nottingham NG7 1HF |
Company Name | Wyndbank Gas Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Robflem Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Paul Murphy Joinery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Easy Roof & Walls Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Gaida Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Dee Kitchens & Bathrooms Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Apart 602 3 Pearson Square London W1T 3BG |
Company Name | Nevis Admin Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Fusion Contracts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | K2 Design (Scotland) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Melrose Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Kincardine Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Scomac Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Canoneast Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | White Cart Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Db Gas Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | G74 Design Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland |
Company Name | Practice Cleaning Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Craig Stewart Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Caledonia Marketing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Greycraigs Marketing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Cooks Marketing Specialists Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Greig Beattie Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Krisrice Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Charlymarsh Marketing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Dougpeter Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Stay Warm Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Parkcalder Heating Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bellrock Installations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Burnraith Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Meechan Campbell Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Steven McGloan Joinery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | PN Browns Scaffolding Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | Vance Mech Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | FML Education Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | BS Insulation Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Lafferty Insulation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | New Era Engineering Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Clark Automotive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Omega Cleaning UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | McEwan Building Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | William Thomas Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Gregor Rail Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Company Name | OTS Inspection Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Bellrock Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Patmac Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | The Reform Party Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Suite 16 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Company Name | Nikka Marketing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Carron Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Luna Heating Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Trotter Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 2/2 318 Churchill Drive Glasgow G11 7HD Scotland |
Company Name | S&C Installs Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | D&J Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | ACNA Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2020) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Kommando Ww Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Nomadix Media Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Ltd Third Floor Turnberry House Glasgow G2 2LB Scotland |
Company Name | Penzance Computers Workshop Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 36b Market Jew Street Penzance Cornwall TR18 2HT |
Company Name | Kitchen Trends Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Domani Interiors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | TIBO Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Alma Park Woodway Lane Claybrooke Parva LE17 5FB |
Company Name | T S R (Glasgow) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address Bingham Insolvency Avondale House Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | ENID Reid Flowers Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | E S I (Scotland) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Wri Assocites Ltd 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Firewood Scotland Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Dean Smith - Liquidator 34 W George Street Glasgow G2 1DA Scotland |
Company Name | Gartlove Gardening Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Dean Smith - Liquidator 34 W George Street Glasgow G2 1DA Scotland |
Company Name | Diverse Contracts Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | River Kitchens & Bathrooms Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O The P&T Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
Company Name | N&B Logistics Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | ESI (Cavity) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 1 Union Street Saltcoats KA21 5LL Scotland |
Company Name | Strone Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Calma Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor, Turnberry House Glasgow G2 2LB Scotland |
Company Name | Alex Hunt Estates (Lettings) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 65 Bridge Street Manchester M3 3BQ |
Company Name | Inveresk 7 Star Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Vito's Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Maybole Takeaway Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | MNR Enterprises Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Skyfall Ventures Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Sideline Decorators Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
Company Name | Money Tree (Argyll) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Cowgate Retail Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
Company Name | 4GK Consulting Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 4 Killochan Street Girvan South Ayrshire KA26 9EH Scotland |
Company Name | Prof Pm Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Koo-Ee Trading Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Glasgow Property Maintenance Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | CJD Marketing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 3rd Flooor 6 Bath Street Glasgow G2 2BX Scotland |
Company Name | Craigleith Marketing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2019) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland Registered Company Address C/O Grainer Corporate Rescue & Recovery Third Floor Glasgow G2 2BX Scotland |