Download leads from Nexok and grow your business. Find out more

Mr James Stuart McMeekin

Scottish – Born 56 years ago (June 1967)

Mr James Stuart McMeekin
78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Current appointments

Resigned appointments

2,076

Closed appointments

Companies

Company NameDelson Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameThe Publishing Bureau Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Posh Agency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameLonsdale Childcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTroon Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameVentec Hygiene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameTrade Integre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameAsbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameKuchenwerks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameCafe 64 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameClearwater Group Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Traditional Windows (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameFarm Field Fresh Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameA J J Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameC I C S (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameMacgregor Thomson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned 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 NamePremier Labels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameMACS Adventure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameAd Valorem Audit Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameRochoill Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameChallenge Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameNCS Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameLoud 1 Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameRandak Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameLesley Dougall Copywriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameDenholm Bakers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameFleming Fencing & Forestry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameBlayze Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameBlayze Unguem (Milton Keynes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameStructural Bonding Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameNottingham College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameHighland College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameUnbeatable Blinds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameCUK Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameEssence Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameProtech Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned 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 NamePolar Air Conditioning (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameNatural You Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameAnimobile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameBruce Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameGreenheat Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameIntellistat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameInn Business (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameGem Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameBell Golf Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameSupertonic+ Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameSilver Twilight Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameConcept Fine Art Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameR2R Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameJemajo Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameDMCK Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Law Group Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameTaylor Ventilation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameW B Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameSymbiat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameIngenium Design Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameForsyth Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameAuberne Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameMoffat Projects (Fife) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSurvey Services Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameD A H (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSouthside Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameO M O A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameGlowfish Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameH B A C (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameGuiri Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameLonsdale Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameElite Clean Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameRoof Seal (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBenkaz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameKalyani Dental Practice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHardwick Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameMcGill Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameGroup Consultations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameBreagha (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameStewart Cameron Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameAnjomedia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameCowgate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameArdmore Guest House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned 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 NamePulse Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameCosmetic Transformations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned 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 NamePlains Garage (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameBellevue Dental Practice (Edinburgh) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameETON Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameTracol Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMODA Dea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameIclad Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameKelly Cooper Barr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameSamson Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameEspressoespresso Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned 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 NamePipcad Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameAtina Signs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameTara Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameThistle Networks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NamePg Hair & Makeup Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameJohn McColl Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaula Veverka Photography Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameGym64 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameLime Kite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMagwood Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameO S M Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameHowat Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Images (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameS2U Design Containers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Independent Family Funeral Directors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDAVE Sapien Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameKarma Whitburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameGoodbye Old Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NamePaul Savage Ifa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameNDC Design (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameEdward Toal Haulage Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameTrigger Stuff C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameLinda Duncan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameLauder Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMorrison Halltown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ M Harvesting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameAccuratus Engineering Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameThomas McMaster & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameBGI Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameDumfries Glass & Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameTickle Giggle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned 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 Name3GL Transport (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameJIM McCusker Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePowermac Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameJd Hair Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBetter Tax Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameUserzero Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameKenmure Accounting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameCity & Wharf Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBraehead Kitchen & Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameSignature Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameYieldshields Tree Surgeons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Scotcrest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameEMKB Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameHardbanding Solutions (Europe) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameBlessing Medical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameLetham Quality Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameNet-Teach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameNetcare Cabling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameHenderson Wright Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameACS Biomass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ S Hunter & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameBlackgold Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameIBGG Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameStrathaird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameGifturkarma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameAllan Steel Haulage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameElectrotech Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameShedshifters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameSWE Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameCampster Fish & Chips Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameWhiteford Joinery & Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameEasy Vehicle Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameBen Lomond (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameLeith Flats Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameD Luxe (Licensees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameHigh Street Bonnyrigg (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSCC Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRandak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBarney's Beer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSummerhall Brewing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBroom Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMacleod Lewis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameHeadline Mk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameL F R Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameFMX Event Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameLittle Offices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameVH Social Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameApsis Project Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameAscott Properties Ek Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameR W Warnock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameElite Letting & Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameSurvtech-It Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameI M Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameUntouchables Flooring Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnderson Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameC P H (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameCBHR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameApsis Solutions (Construction) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameGreen Door Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameBJM Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameLewayne Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameAlex Hunt Estates (Sales) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameEmmcha Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameD L Drawing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameEssjay Sales & Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameLYNN Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameBMAC Falkirk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBerry Joiners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBattlefield Chiropractic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameWellgood Online Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMoving Estate Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameWhy Be So Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMerlin Office Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBe Positive Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameKPF Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned 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 NamePRL Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameEwagner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameNewark Engineering (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameS C E Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameSouthside Blinds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePickfords (Greenock) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnna & Fritz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameBorder Lubricants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned 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 NamePLZ Soccer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameLYLE Porter Vehicle Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameW.I.S.H. (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameHJA Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnteel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameIrema (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameLambie Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameAspire Trade Kitchens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameGavin Bell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameMmarr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned 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 NamePrestige Properties Falkirk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameApsis Commercial Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameJ Kyle Cleaning Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned 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 NamePremier Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCraigellachie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameCathie Scott Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameNew Town Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameNew Town Waste Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameM C J Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameRQM Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameClyde Chemical & Hygiene Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameWilmar Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameSuperior Sports Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameDCMC Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Dog Trainer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameAspect Estate Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameProperty Portfolio (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameAlbro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameBon V Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameTag Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameJ Mitchell Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameJ & T Mitchell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned 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 NamePeggypals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameAdvantage Wealth Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameBaby B Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameWalk The Camino Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameJanina Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameAllied Interiors (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameNUA Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameNetel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameCottonrake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameKilglen Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameCb Shellfish Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameSea Air And Land Training (Salt) Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameAlhambra Theatre Landholdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameMATT Pinder Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameDrymen Potions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameTMVM Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameCopper Dog Whisky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameAAC Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameALAN J Stewart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameOmni Gym Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameSurgenor Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameForth Kitchens & Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameKilmun Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameCHK (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameFerryside Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameBishopbriggs Golf Range (2013) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameThe Cleaning Co (West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameSoundtex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameFrejart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameGourock Cosmetic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameBrian Notman Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameZeebraz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameOur Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameYachew Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameKCM Electrical (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned 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 NamePhenix Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameESI Carbon Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameM K Timber Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameSmart Group (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameDMS Land Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameM&S Conaghan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameProteks Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameArcane Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Ringmaker Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameTony Macaroni Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameFSM Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameArtronix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameGreenville & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameJMAS (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameColinton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameFresh (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameMissouri Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameSCCA Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameTindeco UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameBig Properties (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameKansas City Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameRMA Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameGarroch Acm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameGarroch Holdings (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameBishopbriggs Golf Range Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameBimco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameJohn McNeil Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameJCT Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameStevie Wight Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameBoyes Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameEvolve Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameGSN Safety Services Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameDrummond Hall Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameLouise Murray Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameMurray Steel Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameGlenview Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameAdcal Dental Laboratory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameGibson Pubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameViklas Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameKEW Sales Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameAsbestos Consultancy Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned 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 NamePink Elephant Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned 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 NamePure & Safe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameParkfoot Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameAAC Management (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameBurdiehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameBullet Express Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameB E Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameColt Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameEastwood Electrical Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameTwice As Nice Blinds & Shutters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameDumfries Plant Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameSystems 21 Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameGraham's Jewellery Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameSMS Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameCPUK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameRJS Ecosse Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameWestlin Rail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameWestlin Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameWestlin Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameHome Owners Legal Disclosures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameDS Joiners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameRocknowe Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameRocknowe Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameKaswa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameLanarkshire Property Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Spiritual Soul Sanctuary Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameClarebelle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameI M A Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameRyedale Remedials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameC Dickson Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameUnion Technical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameFynefest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameHaddin Property & Land Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameVTEC Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameGym64.com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameFirst Call Film & Television Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameSCCL Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameSAS Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameSWL Stonemasonry Specialists Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameMark O'Donnell Sealants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameBronze & Beauty Bar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameClement Millar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned 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 NamePremier Labels (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameLm Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameDMCK Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameKingsland Farm Livery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameMidnight Management (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameMaccallums Of Troon Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameMMD Max Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameAllan Clark Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned 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 NamePargolf Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameNewstead Costume Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment DurationResigned 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 NamePhoton Force Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameBruce Carswell Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameSafeway Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameKentucky Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameAllbright Electrical Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameR P H Electrical (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameCentral Fleet Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameMeadows Lane Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameFloor Lay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameObserver Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameArgyll Print & Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameDSW Painting & Decorating Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameConservatory Conversion Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned 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 Name1CD Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameMerchandising Connections Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameHydro Project Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameGM Projects Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameBencairn Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameUnion Installation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameJ L C Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned 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 NamePinpoint Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameB & K Construction Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameBlythswood Health And Wellbeing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameRed Circle Bars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameMack's Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameManchester Car Parks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameConservation Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameTIBO Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameMaxell Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment DurationResigned 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 NamePMR Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameJohn Teven & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameGraeme Bell Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameM West Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameShoptrade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameJCA Catering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameM S Dental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Pride Licensing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameAntibody Analytics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameNbodont Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameWee Hands
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameStream Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameBMS Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameBKD Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameNudie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameSoundtex Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameCroftfoot Healthcare Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameKilmarnock Healthcare Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameFirth Of Clyde Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameWest Of Scotland Maritime Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameSamuel & Scott Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameCarluke Cosmetic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmart Heating (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameFirstpoint Scholarships Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameDonco Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameG.H.R. Mechanical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameOccam Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameStyle Glasshouse Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameJasmine Cuisine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameI B Optical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameParagon Properties Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameDigital Tax Returns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameGiallorosso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameAvenue Park Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameRed Post Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameAnderson's Gardens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameDMG Development Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameXperius Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameGuy Jones Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameWhite Hackle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameGlengorm Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameMIZ Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameMajamca Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Premier Mortgage Company (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameNinesquare Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmart Group Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameBar Soba Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameNaismith Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned 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 NamePurple Pico Promotions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameUnion Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameUnion Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameGrange Estates (North East) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameAc/Dc Engineering Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameUnion Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameDunbar Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameLogan Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameD Gordon Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameKent Street Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameGUS Fraser Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameBiome Collective
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameCrownpoint Barclay Curle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Carrick Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe East Kilbride Village Inn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameLTI Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameLTI Transformations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameMillbarr Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ M Metals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameCSW Property (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameWindsor And Windsor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameLancefield Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMyroch Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvcsl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEntrepreneur Business School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBrooks Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePFD Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePain Free Dentistry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBruce Carswell Car Dealers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameScaffolding And Access Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGardners Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKilmaurs Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameNTG Road UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCapital Pride
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDigital Image Booth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameTuthill Harvesters Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameSGR Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameTimbercraft Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned 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 NameBumpstart Baby Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment DurationResigned 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 NameCarolina Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameGymmies Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameCurrent Solutions (Midlands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameAnnan Energy Savings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment DurationResigned 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 NameBathroom Boutique Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment DurationResigned 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 NameCubed Interior Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameGold Rush (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameBudget Auto Centre Stg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameLucia's Lavender Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameDMG Removal Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameCarolina Properties (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameFYFE Technical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment DurationResigned 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 NameMason McKenzie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameSIER Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameLow Energy Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2018 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Putney) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameApsis Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameBubbles Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameNevis Coach Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment DurationResigned 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 NameSc Design & Home Improvements Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment DurationResigned 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 NameCadzow Street Deli Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment DurationResigned 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 NameFrowndocs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameLoch Altan Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameEcosse Car & Commercial Bodyshop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameHorizon Business Advisors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameUnit 8 Performance Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameFit For Future Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameSwifftex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment DurationResigned 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 NamePractice Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameSRC Imports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameThe Foundry Music Lab Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameBijoux Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameLongridge Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameHastings Heating Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Harbourside) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameBGRR Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration1 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 NameKYLE Property Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment DurationResigned 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 NameUnion Technical Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment DurationResigned 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 NameUTM Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment DurationResigned 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 NameKc Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameNew York Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameS A Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Merchant Square) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameSandyluke Kitchens & Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameNextgen Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameFieldspring Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Lyceum) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameArgus Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameEighty Six Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment DurationResigned 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 NameTr Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2020 (same day as company formation)
Appointment DurationResigned 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 NameProperty Lets (Glasgow) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameWWG Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameWeir Dry Cleaners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMeridien Apparel Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameWhitelaw Electrical Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameHouse Candy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMcGuire Rentals Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned 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 NamePortal Films Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameCouldoran Infrastructure Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameDunlop Decorators Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameWinross Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameG H Builders & Joiners Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameR W M Diamonds Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameD D Glasgow Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHamely Hooses Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameNITH Valley Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameLasfin Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameThe Little Tree (Scotland) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameS P O Builders Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameElmfox Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameRochelle Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameNinaryan Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameGPJ Roofing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameECO Water Express Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameCowgate (West) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameFridge Smart Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameDurkan Catering Engineering Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameOrient Eaterie Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameOmega Cleaning Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameElvan Building Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameFoodwood Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameMAQ Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameRGB Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameUpstairs Events Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameWightman Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameAlpen Lodge Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameAspire Home Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameR McPake Heating Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGuardian Stone Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKelvin Composites Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameX Fit Gym (Scotland) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameKangaru Fitness Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameTAS Electrics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameBickerton Embroidery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment DurationResigned 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 NameBurnfoot Demolition, Groundworks & Plant Hire Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameRVS Holdings Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameStewartbarr Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameCPM Energy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameSo - Large Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameWayfarer Retail Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameForth Valley Commercials Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameMcCord Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2018 (same day as company formation)
Appointment DurationResigned 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 NameMackinnon Homes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameBarshaw Contracts Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameCheynes Kitchens & Bathrooms Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameRolling Road Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameBrian Nugent Heating Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameHogar Project Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameCorporate Energy Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameSl Electrics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment DurationResigned 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 NameKBB Elite Design Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment DurationResigned 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 NameFindlay Electrical & Plumbing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameWired In (Scotland) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameKevin Ryan Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment DurationResigned 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 NamePlumbing & Gas Solutions (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCrawford Hair & Spa Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameLambourn Services T/A Empire Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameClyde Decor Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameMartyn Haggerty Electrical Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameWishrose Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameParkford Heating Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2019 (same day as company formation)
Appointment DurationResigned 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 NameBDLL Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2019 (same day as company formation)
Appointment DurationResigned 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 NameOakmont Tv Aerial & Satellite Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameCraigcart Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameO’Donnell’S Domestic & Industrial Collection Service Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameMurphy's Irish Bar Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameDMB Joinery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameRM Marketing Specialists Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameSunrock Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameAyr Kitchens Bathrooms & Bedrooms Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment DurationResigned 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 NameCosun Formations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2002 (2 years, 8 months after company formation)
Appointment Duration11 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 NameSoundtex Floors Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameUrban Space Property Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameRoses & Ribbons Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTiger Offshore Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameD&H Haulage Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTransport Scotland Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameHolistic Centres Scotland Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameCardonald Plumbing & Heating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameKd Sales & Marketing(Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameQ S Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Grove Cafe (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameWebsure Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned 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 NamePeters Snacks Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameRoute 66 Hairdressing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameRFCM Symphony Orchestra Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameAWS Electrical Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameMorrison And McMillan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameNew Life Kitchens & Bathrooms Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameReclaim Advice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameOctopus (Financial Solutions) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe New Mfi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameLook Plumbing And Property Maintenance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameCharles Monks Land & Planning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameWalking Heads Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameFeast (Glasgow) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameFried Chicken Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned 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 NamePenzance Computers Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameCamborne Computers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NamePaterson Stirling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameNews & Booze Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned 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 NamePolaris Repossession Help Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameDoutell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameBec Services (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameAkihabara Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Collection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameMJK Air Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned 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 NamePremier Mot Centres Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameRTN Inspection (Scotland) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameSymon Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameEK Martial Arts & Fitness Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameMJT Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameANN Justice Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameD D Solutions (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameGlidetrack (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Stables Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameRichard Mayne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Glen Etive Scotch Whisky Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameKilgraston Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameNBA Tandoori Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameS. Campbell Joiners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameG20 Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameT N Joinery Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameCaroline Tyler Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameG20 Contracts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameHipisol Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameFirstpoint Usa Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameWizard And Genius Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameCity Car Park Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameSpotless Carpets Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameClaim Management Network Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameG20 Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameShana Kitchens & Bathrooms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameDesign Office Furniture Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameUmbrella Financial Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameA.C.C. (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameEcotherm Energy Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameAlison Street Fashions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameG20 (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameSc Enterprises (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameSideline Decorators & Plasterers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Diamond Studio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameFluent Digital Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameMVR Catering (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameA C Leisure (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameALAN Clark (CK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameLetham Health & Safety Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameKylepark Consultants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameNon Descript Ales Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Hop Brewery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment Duration8 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 NameJJLM Joinery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameLowry Parking Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameFMC Lettings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameFirst Hire Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameFortino Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameRGH Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameM & J P Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameCreative Front Line Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameBobby's Enterprises (Glasgow) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameHeartsuite Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameColross Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameCampbell & Kennedy UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameBNB Wholesale Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameS P A (Troon) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameE W (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameJPW Bars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameUnite And Rule Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameGo Supplements Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameRangers Utilities Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameMcArthur Decorators (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameMcSmarts Servicing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameKUBE Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameMy Dream Interior Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameRecycle Inc. (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameG J H Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameH E M Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameT M Restaurants Livingston Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameG & M Procurement Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameReclaim Advice Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameP Doherty Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameTecvision UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameGrove Cafe (Construction) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameConsulting For Procurement Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameMAHA West Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAckumulated Wealth Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameTom Kennedy Ck Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameS A S Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameT M Restaurants Largs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameSweet Memories (Glasgow) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ M P Roofing & Roughcasting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameLinnet Marketing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameJames Russell (CK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDavid Cunningham (CK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameThomas Boyle (CK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameFJW Media Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDavid Ross (CK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ & D Sales & Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameGerard Smith (CK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameS B Wall Resin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameGerard Smith Snr (CK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDavid Buchanan (CK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameTom McPhee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePhillips Network Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameScotrail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment Duration1 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 NameScryfree Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameRichard Weir (CK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameMake Digital Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameLiberty Coffee (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDLP Enterprises (Glasgow) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameWylies Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameElder Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameK S R Lamb Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameGantock Hotels Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameH L (1) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHome Energy Insulation Division Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameTan Bar (Glasgow) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameClaydon Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameGordon Glass Ck Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameDean Williamson Ck Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameNRQ Fastfoods Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameIbis Business Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameWoodpecker Woodcraft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameWoodpecker Nurseries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameWoodpecker Group (Stepps) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameGSR Services (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameCoachman Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ M S (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned 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 NamePremier Handling Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameBarnecutt Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameAce Cleaning (West) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameJames A Anderson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameCargoline (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameOt Transport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameRobert Wheeler Ck Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameTaylor Jones Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameBalmaha Larder Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameT D M Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameSamiez Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameWall Street Financial Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameHowden Plumbing & Building Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameMartin Haggerty Ck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameTwenty Ten Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameNicol Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned 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 NamePageprint Press Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration7 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 NameSenshi Digital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameVerendus Business Furniture Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameDFM Design And Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameClinton Lyte Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameSPD Print & Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameLW Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameC H B Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameWhitelink Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameZcars (Manchester) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameInkwell Associates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameBissetts Design & Build Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameInterpretive Media Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameDoggie Style Retreat Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameReynolds Draughting & Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameWeldtek Qa Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameDillon Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameEasybook Travel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameMcLean Leisure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameJN Fastfoods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameJimi's Bar Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameTurvey Projects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned 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 Name3D Creative Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameGasco Services (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ M Installations (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameStewart Auld Plumbing & Gas Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameJoinery & Heating Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameStephen Gormley Roofing Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Trading (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameL8Ter Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Crossword Cocktail Lounge Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameDatabase Decisions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameTorna Sorrento Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameCorsa Specialists Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameColin Campbell (CK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameHawick Offshore Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameZebest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameLettings 360 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameEast Hage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameClyde Electrical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameADS Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 Name360 Services & Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameJKM Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameBg Marketing (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameAccessoreyes Scotland Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameACR Site Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameRebel Golf Courses Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameMilne Engineering Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameIntaglio Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameC B H Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Western Isles - Eilean Siar
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlue Sky Testing Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameMoney Saving Ideas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameRs Horizon Capital Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameBob Beatson Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameTM Restaurants Motherwell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameOrigin Consultancy (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameNice Hot & Spicy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameCPM Joinery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameJLC Sales & Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameBroadwood Auto Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameBroadwood Valeting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMorrell Wall Coatings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameZephyr Interactive Dialogue Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMATT Stewart Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameNorthern Spas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameGreenock Bars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameB M Services (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Installation Co Scotland Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSienna Software Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameRAR Developments Scotland Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameKeith Millar And Sons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameDavidson Sales & Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMcGaw Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameWestscot Alltrades Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameKERR Vents Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned 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 NamePercys Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameP R Fastfoods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameBluestream Developments Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameBirch Valley Vehicles Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameGES Solar Power Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameDe Poire Consultants Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 Name4 Posts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Business Bubble Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameA & D Technical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameH F Taxis Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NamePorter Vehicle Repairs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Brewery Builders Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameLittle Juniors Nursery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameDale Drawings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameDesigner Kids Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameR L F Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameSpruce Garden Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameYour Flooring Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameA One Cable Jointing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameSunshine Media (Glasgow) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMacDuff Business Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameFGHD Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameSJL 02 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameSJL 03 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameBradfords Bakers & Gifts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameSo Scottish Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameKildalton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameHeattech (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameProfessional Equity Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameTj Consultants (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameT M Restaurants Merchant City Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameStucco & Stone (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameA J Cable Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameALAN Wilkie Ck Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePapillion Hair Boutique Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameDancelive UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePromotivus Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameCamcarz.com Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameAlexander Smith Engineering Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameThermal Energy Group Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameG D Taxis (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameR.E.A. Scotland Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameMatting Solutions UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSPD Media Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameCar Accessories Glasgow Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameTCH Retail Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBetter Business Advisory Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAdvice That Counts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Pink Olive (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMansfield Kitchens & Bathrooms Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSwingswot Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMoffat Facilities Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment Duration1 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 NameLux Deluxe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameFood And Drink Merchants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameC & B Leisure Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameIntrans Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameGreenheat Controls Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameAsh Skiphire (MCR) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameHomecraft Building Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned 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 NamePMG (Design & Build) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameEngineering Services (Aberdeen) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameHome Energy Heating Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameTurned Horizon Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameCarleton Surfacing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameCaroldon Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameWilliam Osborne Aero Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameCPD 4 Excellence Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameHome Energy (Solar) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameDunfirth Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ & D West Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameChase Storage Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameI - Tek Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameAstute Agro Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameBJB Media Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameGreenhills Markets Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameCondensate Heating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameT C Coatings Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameDrumbrae Surgery Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameEdge Plumbing & Heating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ B Bars Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameACNG Leisure Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameMatinee Studio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameTopgearz UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameM Murphy Sales & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameDiverse Catering Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameNaloma Sales & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned 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 NamePatricia Donnelly Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameQuarry Energy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameUltrahost Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2011 (3 years, 5 months after company formation)
Appointment Duration1 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 NameCosun Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2011 (6 years, 7 months after company formation)
Appointment Duration3 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 NameEconodir Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2011 (16 years, 2 months after company formation)
Appointment Duration5 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 NameEconosec Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2011 (16 years, 2 months after company formation)
Appointment Duration5 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 NameInternet Incorporations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2011 (6 years, 2 months after company formation)
Appointment Duration5 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 NameDavid Donaldson Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameG & R Pubco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameSandringham Court (Glasgow) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameApollo Energy Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameLSC Realisations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameG Adams Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameDM Leisure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameDevorgilla Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameEGK Consultancy Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameRj Engineering (Hamilton) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameAspect Joinery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameConcept Interiors (Alfreton) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBrian McTaggart Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameTanera Technical Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameJonathon Tominey Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameZorba Restaurant Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameAJAS Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned 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 NamePremier Change Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameIcon 6 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameJNG Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameK B Tiling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameCoatings Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameG M Sales & Maintenance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameFalcon 9 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameLock 27 (Glasgow) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameSolverminds Pharma Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameThermo Dynamic (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameAdam Owens Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameHeisenberg Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameDAVA Joinery & Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameEKB Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameHome Energy (Nationwide) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameMiss Chief Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameBig Events (Europe) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameN V S Opportunities Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameCity Cars Park Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Gift Box (Glasgow) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameYummley's Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameTHP Clerk Of Works Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSbgardens Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameVesuvio (GLW) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameChacobrel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameI D Cosmetics Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameClearwater Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameISD (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameHealthease Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameIntervin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameReal Car Sales Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameKEMP Project Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameArtisan Icecream (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameHMD Leisure Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameFife Independent Inventory Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMcLevy Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameTelford 665 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameColin Fredriksen Roofing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMurols Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameDickson Technical Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCampbell McCann Consultant Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameS R M Leisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMartin Mann Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameJPW Builders Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGPMC Contracts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRed Aye Productions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameR W M Design Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameR W M Valuations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameSJM Haulage Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameShawlands Joinery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameESI (Solar) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameFinal Stage Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAtlas Freshness Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameClark Printing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEquipped Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameMariposa Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameWe Sell Direct Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameJRS Plumbing & Drainage Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NamePHK Financial Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpiritual Bubbles Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGourcloch Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameBmebs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnglo Africa Logistics Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRPW Construction Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMirren Construction And Surveying Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameOpen Shed Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRoss Currie Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned 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 NamePlatonik Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMarclu Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameH S M Leisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameBenview Construction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameB V Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSh Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameW S Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameWagonbuild Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameG Mid Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameE M C Medics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameWood Cosec Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameHarrod Property Investments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameYiamas Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSJF Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameGMCL Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameAON Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRonad Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameJL Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameJMCK Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameCowal Allied Trades Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameJKEL Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameKBLA  Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSDON Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMelrose Distribution Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCentral Scotland Roofline Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameT S Plastering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameB V Plumbing & Heating Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameH.R. Coffin Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned 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 NamePm Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameHc Design Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCorrupt Press Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameAhomeforyou.co.uk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameKenbank Construction Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCowbar Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameGGS Building Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameRhome Sales Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameRhome Conservatory Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSmith & Paul Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameWincoat Marketing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration5 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 NameBruce Crystal Promotions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameLittle Ideas (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameH E Livingston Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameFirst Foot Taverns Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameGP Strach Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NamePOL Ice Cream Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameSmillie Office & Clerical Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameEdinburgh Police Box Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameGJSC Draughting Resource Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameWSM (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameAm Testing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameWLSG Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHUGH Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameElite Skill Builders Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned 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 Name6TY Shades Of Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameNivram Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMarco Polo (Glasgow) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameK Y Design & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameStudio Bathroom Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameLivingstone Kitchens & Bathrooms Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameVTEC Communications Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameCakewalk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration1 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 NameC & L Plumbing And Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameT M Fresh Direct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameNargis Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameKPP (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHarkness Plumbing & Heating Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameOpussol Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameCargoline Services (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSandros Foods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameNAH Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameEtiquette Bridal Couture @ Frasers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameDago Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHodgon Solar Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameDelton & Baillie Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameClub Ties Sport & Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameOldclyde  Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameJCP Piping Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameFionn Engineering Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameGilmarc Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NamePaul Taylor Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameA. T. Maxwell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameGreen Deal Direct Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameUkgroup Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameDCL (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameS C Sales & Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameBellcamp Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameKinpark Gas Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Scottie Pub Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameCaledonia Insulation Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMcPeake Roofing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMearns Cad Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMcGarry Supply Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameRobert N Scott Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMcEvoy Rentals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameSmoak Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameDisabled Adaptations Specialists Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameGarlev Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameAragon Windows Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameStepping Stone Training Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameLocdaw Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameBullet Express (Aberdeen) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameWedding & Bridal Couture Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameKilpat Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSavoy Images Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameDollbridge Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameDelscott Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameGlasstower Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameStockrad Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameLennox Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameEmbody Healthcare Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameJ B Travel Services (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameArdrey Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameJonkinlay Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameNichols Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameWylies Contract Interiors Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameP L Global Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned 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 Name85 High Street Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameMinerva Bus & Coach Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameE.W.I. (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameDavid Davidson Joinery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCollaborate Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameDeal Green Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameGerblen Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameTay (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameBARR Stewart Marketing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameFenwick 219 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameZa Business Consulting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameI L Tiling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameSilvano (Glasgow) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameMLC Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameJonathan A Ford Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameMulberry Decor Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameCaledonian Retail Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameVital Spark Media Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameRestoraroof & Walls Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameROCA Procurement Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameSew Good Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameG Z Admin Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameGlasspost Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameJd Reid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned 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 NamePostbell Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameD H Preservation Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameArk Fire Protection Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameOliver Legal Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameESI Green Deal Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameBBA (7) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameLauriston Hotel (Scotland) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameRenewable Effective Energy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameLeaderboard (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameZ Brown & Son Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameJPD Interiors (Glasgow) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameCuriosity Furnishings Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameM R Sales & Marketing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameClean Air Energy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameAEL Technical Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameHighspirit Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameDavid Douglas Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameMartin Traynor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameESI Cover Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameGallery Gifts (Dunoon) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameVictoria Moran S & M Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameRamsay Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameFlorin Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameKevmaley Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameNeilton Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameAHF Projects And Analysis Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameIR Technology Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameTom Hill Contracting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameSUZY Glass Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameRobbie Calder Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned 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 NamePin Curl Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameETG Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameGraeme Obree Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameKevin Paul Designs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameH & W Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameTurbo - Doctor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameShona Contracts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameT M M K Enterprises Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameT M M K Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameShandmood Grocery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned 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 NamePatmid Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameKen & Co Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned 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 Name1st Rule (Insulate) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameHamhir Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameA Clark Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned 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 Name171 Rox Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameMilestone Management Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameBraithwaite Holidays Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameOJM Cad Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameCare Music (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameFoodiesite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameLm Processes Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameGrant Surveys Scotland Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameEverdapt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameTandem Uplifts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameCobra Securities (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameWoodholm Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameKenview Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameFindclell Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameK C Legal Partnership Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameA.J.P (Northern) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameEnergy Concierge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameEquality Finance Group Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameS C Design  (Scotland) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameMLB Maintenance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameWaisal Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned 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 NamePageprint Press Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameAffordable Heating Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameEnergy Rescue Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameStepps Glasshouse Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameAthletic Laboratories Nutrition Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameSeabas Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameGalaxy Linguistic Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameEnvironmental Distribution Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameTaggart Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameCurevent Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameE W I Renders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameLothian Pubs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameBonny Inns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameSR Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameSappera UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameUK Property Portfolio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameUUDM Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameRobust Joinery Products Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameThe Birches Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameSteele Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameBeckdales (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameCastle Golf Range Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned 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 NameOld Stag Inn Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameThe Wonderful World Of Magic Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameArttan Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameA J Cable Jointing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameForrester Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameWinfield Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameWaysmith Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameMcHenry Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameRedlox Hairdressing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameBowmont Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameSymcood Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameDunfermline First Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameFirst Dunfermline
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameRaeburn Design Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameMaralmond Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameLEN Marketing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameTHP Plumbing & Heating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameAK Varsity Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameHelpdesk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameRush Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameJenkins Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameVaughan Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameK H E Enterprises Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameBorder Garage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameRotana Scotland Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameDrummond Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameAzure Insulation Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameDavid McKay Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameServicing U Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameSaira Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameLevenpol Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameJames Docherty Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameColin Fyfe Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameJohn Bell Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameDean Clark Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameDMG Fuel Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameGibson Gareth Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameSmith Gary Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameMcAuley Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameClyde Continental Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameConstructpro Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameSoundtex Interiors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameChalky Mc Cues Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameDiscount Brewers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameWarnock Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameTaylor Michael Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameEnergy Saving Advice Centre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameMajid Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameKilsyth Taverns Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameCraigshill Grove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameKIZO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameDaemare Hospitality Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameMTT Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameScotialite Roofing Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameSharon Womersley (KDM) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameH555 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameMiss Barton's Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned 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 NameKirkhill Finance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameWilson Kaye Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameMurricanes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameIngen Power Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameIngen Plant [Hire And Sales] Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameCentral Motorcycle Training Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameIngen Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameAuldtree Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameCraig Brown Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameCruikshanks Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameBMM Survey Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameBath Taverna Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameMarkanna Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned 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 NameF H V Leisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameSMC Designs & Building Services (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameStapod Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameLeanteams Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameEyesidd Healthcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned 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 NamePremier Eyecare (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameMOK Design Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameGolf Ambition Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameQJS Medical Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameDunlatch Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameDuffy Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameBurns Porter Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameMcCrossan Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameMcFarlane Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameESI Carbon Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2013 (same day as company formation)
Appointment DurationResigned 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 NameHenighen Rope Access Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameBOYD Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameSunny Slim Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameGastro 45 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameC R G (Ayrshire) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameCentral Cars (Viewpark) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameR & B Ferguson Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameWaterson Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameSash Window Solutions Scotland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameDL Net Tech Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameSteven Graham Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned 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 NamePAIC Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameCorrour Scotland Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameHAIG Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameTariff Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameSurginet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameRoslin Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameSteven Baillie Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameBuchanan Executive Travel Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameTwin Track Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameHeureux Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameRennie Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameC T H Properties Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameBath Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned 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 Name2C's (Glasgow) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameLS Healthcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameProcall Plus Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Heat Centre Family Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameShades Led Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameGrundtek Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameS & F Fashion Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameTarff Coffee Shop Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameSteve Cassidy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameStardotpro Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameTravel St. Andrews Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameHenry Technical Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameProperty Group Scotland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameProperty Letting Scotland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameRentals Scotland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned 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 NamePoseidon Pools Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameLuebke Plumbing & Heating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameIvory Whites Bridalwear Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameProvidence Media Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameGanymedia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned 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 NamePKD Trade Supplies Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameConisby Truck & Plant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameF & C Leisure Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameV & B Leisure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameRobmar Engineering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameHighland Hampers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameHopscotch Projects Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned 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 NamePellegrini Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameClearview Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameCrosshill Golf Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameGee Substation Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameKinross Audio Visual Centre Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameTEK Pipe Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned 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 NameCurtain Factory Direct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameManage Write Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameCg Fastfoods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameDJTC Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameNimmo Electrical Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameSlessor Electrical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameSmillie Ryan Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameWill Wilson Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameYoung Ross Electrical Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameIAIN Collier Electrical Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameCalderglen Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameGriffin Health & Training Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameALAN Doyle Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameScott Deas Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameThomas Davidson Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameHome Spend Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameWylies Soft Furnishings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Cairns Agency Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameEDG Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameKitchen Design Ideas Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Boundary Shopping Village Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameBellshill Foods Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameBRMR Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameAlt Property Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameL T M Utilities Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameMitchell Street Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameMiddlebank Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameP F Engineering Scotland Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameScott Macleod Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameECO Wall And Roof Coatings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameLancefield Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameH L (4) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameKean Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameC G Leisure Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameHeronguard Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameMcEleney Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameMcKillop Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameThomas Tallis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameJLW Business Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameGio's (Maryhill) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameBrunswick Merchant City Hotel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameCMS (Scotland) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameKinetic Engineering Support Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameArk (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameNorthern Services (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameNorthern Services Estates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameOn Plan Delivery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameNorthern Services (North East) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameE T W Inspection Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameSc482703 Formerly Kaswa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameBersham Contracts Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameSalt Pig Food Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameAssured Engineering Inspection Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameTern Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameMegnat Sales & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameTubitsafely Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameLunderston Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned 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 NamePinmore Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameEnlinea Networks Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameJONE Stage & Film Productions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameTina's Fastfoods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameSalt Delicatessen Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameCountry House Cushions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameShevlin Installation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameGMS Consulting (Scotland) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameDedridge Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Rhythm Connection Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameSc Sales & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameHarmax Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameBrown And Keegan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment DurationResigned 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 NameMcGowan Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameMilestone Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameHS Information Systems Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameTartan Frog Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameD C Building (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameASA Retail London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned 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 NamePrestonpans Private Nursery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameH L (5) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameBullet Express Logistics (UK) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameEdinburgh Disabled Kitchen & Bathroom Centre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned 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 NameMk Sealants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameGastro 37 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameKAIM Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameRestoraheat (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameSP Sales & Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameGe Sales Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameHaigh Hospitality Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameThe Ginger Discount Card Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameExterior Coatings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameLk Media Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameR.E.A. Money Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameMurray Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameLynas Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameToday Coaching & Publishing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameLondon Road Grill Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameEasy Coat Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameKylomax Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameOriental Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameIce Scheme Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameAWM Environment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameLife Is Today Coaching & Publishing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameKJS Business Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameCollairnie Cowal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameM.E.R.C. Joinery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameBavelaw Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameBathing Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameDalrieda Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameLivingston Roofing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameStables Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameAshfield Tyre & Auto Repairs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameInstar HR Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned 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 NameBradley  Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment DurationResigned 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 NamePile Breaking Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameGoose Grass Programming Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameBistro Shawlands Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned 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 NamePintol Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameHandpicked Wines Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameBistland Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameQ S Networks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameClaimguys Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameRoadshett Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameHarjam Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameCentral Coatings Scotland Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameCentral Scotland Home Improvements Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameOaklit Marketing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameBrothers Falkirk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2014 (same day as company formation)
Appointment DurationResigned 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 NameIedex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameEGL Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameMj Fabling Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Acting Academy
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameThe Hebrides Energy Supply Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameBarnton Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameThe Outer Hebrides Energy Supply Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2015 (same day as company formation)
Appointment DurationResigned 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 NamePacking Boxes 4U Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameBest Chance Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameKIMA Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameR & A Dunure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameC T Roofing & Cladding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameBlack Truffle (Glasgow) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameCollaborative Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameEssien Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameMyoptic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameKirsty Young It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameJDS Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameWilson Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned 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 NamePicken Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameNiksam Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameArchpick Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameNudie Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameNewmains Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameWisner Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameSUDO Stream Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameFoxglove (Glasgow) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameInfinity Engineering Consultancy Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameGARS (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment DurationResigned 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 NameGaida Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameShane Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameBirchtree Leisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned 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 NamePinetree Leisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameRowantree Leisure Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameRJB Reading Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameA H Forster Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameAramoho Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameCalderwood Inn Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameCopeland Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameChloebella Designs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameCershon Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameSommerville Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameDouble Glazing (Glasgow) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameHome Energy Scotland Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameBurnett Electrics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameA S Consultancy Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2015 (same day as company formation)
Appointment DurationResigned 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 NameD Waddell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameLonsdale Coatings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameMcGee Design Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameR Z Leisure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameR K Savings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameHarte Transport Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameCarrol Electrics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameDTK Beverages International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2015 (same day as company formation)
Appointment DurationResigned 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 NameGovancroft Pottery Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameFRS Roofing Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameFRS Roofing Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameCTS Builders Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameA B Consultancy And Creation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameRKL Services (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameBenson Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameBeachwood Installations Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameScreen Plus Design Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameChris Webster Electrical Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameDBF Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameMaccallums Of Troon Wholesale Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameW R Kin Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameD Ferguson (Haulage) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameFine Grill Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameS & S Stonemasons (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameAlesela Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameMcDonnell Electrics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameOtter Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned 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 NamePlumbing And Heating Made Simple Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameScott's Reserve Brands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameFinnieston Supermarkets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameValeries Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameStephen Smith Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameWiseman Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameLegal Spark Law Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameMatrix Intl Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameR N C Logistics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameAquarinse Cleaning Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameWorkspace Group (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameTabard Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameLGA Group Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameLevinstall Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameRitchie Brown Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameSeton Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameBlake Contracts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameThe Window And Door Factory Scotland Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameBlacklight Computing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameJames Stirling Plumbing Heating Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2015 (same day as company formation)
Appointment DurationResigned 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 Name1North Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment DurationResigned 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 Name1North Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameArkles Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameMirrorbox Photography Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameEd-It Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameMurphalder Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameRGM Sales & Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameRenfrew Car Spares & Tyres Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameHarry's Fruit Shop Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameMidlothian Landscapes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameWings For Angels
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration2 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 NameJL Solar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Watchmaker Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment DurationResigned 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 NameE S I Investments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameCDM Domestic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameFusion Phc Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment DurationResigned 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 NamePretty Cool Printing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameAlderknight Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameO S M Apartments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameBorder Boiler Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameAnnan Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameLa Mia Cucina Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameRenfrew Car Breakers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameGill Morgan Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameWest Coast Kitchens & Bathrooms Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2015 (same day as company formation)
Appointment DurationResigned 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 NamePMR1 Trading Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameLarridge Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameCircosense Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameXpress Cleaners Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameMore People Can Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment DurationResigned 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 Name1-2-1 Step Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameNeary Electrics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameClanrye Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameThe Untouchables (Glasgow) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameReycom ( Scotland ) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameRe - Act Refugee Action Scotland Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameGgarden Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameChiffi Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Occupational Health Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameAir Fibre Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameBilly Murphy Contracts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameChris Little Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameChris Menzies Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameJb Reilly Contracts Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameAntlyn Contracts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameCampearl Contracts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameMaking A Difference (MAD) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameSeanthom Contracts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameJG Ross Contracts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameBurke Reilly Contracts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameH Gillespie Contracts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameJ Parkin Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameCrumpet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameCAJ Catering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameLundcross Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameMacgregor Thomson Residential Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameArbuthnot Walling Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameSAEZ Processing Engineering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2015 (same day as company formation)
Appointment DurationResigned 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 Name360 Joinery & Carpentry Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (same day as company formation)
Appointment DurationResigned 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 Name360 Decorators Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameReycom Solutions (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameThomas Sinclair Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (same day as company formation)
Appointment DurationResigned 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 NameDipol Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameClimate Heating Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameMcCready Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameBodywell UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameMIZ International Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameBencairn Access Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameThe Gypsy Cream (Coffee Houses) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Slaters Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameMHR (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameOrilla (Scotland) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameGreens Coffee Houses (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameTurnbull Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameGardner Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameGS27 Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameSMC Designs (Glasgow) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameConnell Systems Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameCirco Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameCraig Lyon Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameRivals School Of Martial Arts Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameRaeswood Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameDORA Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameDIY Space For Edinburgh Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameHolden Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameG I Logs Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameKidd Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameRe - Act Now Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment DurationResigned 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 NameDJC Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameDt Tv Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameLOWE Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameDELI Shawlands Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmart Roofing (Scotland) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameHomeguard Scotland Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameStreet Food Innovations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameSandeman Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameHEOS Consultancy Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameHarswin Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcCarthy Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameCK Renewables Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameGarcar Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameBoylemark Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameNicoldean Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameGribbon Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameRosscamp Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameWeirjohn Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameDicktay Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameGlassford Engineering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameWardlaw Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameRenwick Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameGavgraham Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameAls Custom Installs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameHudaibiyah Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameCraigdan Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameCDE Marine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned 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 NameJorboyle Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameDee Kitchens Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameR C O Retail Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameJordtay Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameW G P Distribution Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameFinancial Group Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameCrothers Installation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameHenighen Heights Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameLindluke Electrical Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameDanpark Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameRymart Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameVardell Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameAirborne Sub Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameHigh Park Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameHagdrum Electrics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameCW Salons Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameScallson Installations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameDeasard Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcGeachy Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameWalters Installation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameRobneill Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameGoldrealm Enterprises Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned 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 Name4 Creative Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameS Graham Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameJd Frame Maintenance Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcClure Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameMPL Bars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameNo Limit Control Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameAJA Maintenance & Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameHMBG Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameC I Leisure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameSt Clair Wedding Cars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameBelmac Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameBibitor (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameLenaghan Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameWPR Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameRicomac Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameEnterprise Porridge Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcKenzie Interiors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameCrockard Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned 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 NamePollock Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameK V Design (Aberdeen) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmart Group Windows & Doors Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameMadpaul Marketing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameBlanco Installation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameMatts Sats & Aerials Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameCraig Stuart Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned 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 NameBrett James Installation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameWestoby Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned 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 NamePg Marketing Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameBhatia Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameVirgo23 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned 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 NameLochbrace Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameEssdeeessdee (Glasgow) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameElite Rwp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcAinsh Movement And Lifting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned 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 NamePWAY Management Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameFusion Builders Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameEWM (LED) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameAgenda 87 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameSecure Risk Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameBlaney Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameGalloway Stoves (Dumfries) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameGibspol Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameProperty Protective Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameCb Surveys (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned 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 NameMinto Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameBexleyheath Marketing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameDumbeg Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameGuardiola Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameUSA & A Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameCartland Holdings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameGreenside Installation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameMYB Yashmagh Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment DurationResigned 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 NameElegant Wall Resin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMichael's Food To Go Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ B Ventilation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameSAS Interior Contracts Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameSAS Contracts (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameAtlin Design Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Plumbers Network Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameGood Man Dumfries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameScotplan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameShawhead Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameConnected Boilers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameGiblin Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameVance Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAccess International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCats Meow Kittea Cafe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcCourt Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMatamoros Installation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameQuarryglen Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameVeritest (Scotland) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Leeds) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMontford Heating Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcCafferty Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSouthern Petroleum Contracts Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSFDF Projects Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJarvis Louise Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMyonlinept Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLenziearl Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCOLE Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameConlon Coatings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameHerbies Plastering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameNicolson Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameGGF Dry Lining Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameRoss Fergusson Surveying Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameChatham Consultancy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCummings Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMyreside Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameGylepark Joinery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameFuture Energy Marketing 2017 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameRussell Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAlly Stuart Weddings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAlly Stuart Photography Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAll Clear Plumbing Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameBannachan Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned 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 NamePenrice Admin Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned 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 NameContract Crushing & Plant Hire Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned 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 NameDennyvale Joinery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned 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 NameDSL Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameMcConnell Joinery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned 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 NamePakistan Scottish Press Club Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned 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 NamePakistan Press Club Scotland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameStay Warm Boilers (North West) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameMJH Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameWindymeadow Meats Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameDELI Organic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameG3 Design (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned 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 NameBAC Stirling Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameThe Move Well Project Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameClark Holland Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameCGF Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameNoble Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameShirley Decorators Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameBd Leasing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameLean Canteen Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameShawlands Fine Dining Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameBoltread Marketing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameRobertson Groundwork Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment DurationResigned 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 NamePremier Hi Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned 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 NameHallgard Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned 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 NameGalaxy Cars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment DurationResigned 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 NameACM (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned 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 NameLennoxtown Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned 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 NameEasterkidd Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameStables Contracts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameSavvas Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameGCAM Electrical Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameSaltire Media Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameThomson Digital Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment DurationResigned 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 NameHowie Rail Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameBccon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameAyrshire Electrics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameMansfield Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment DurationResigned 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 NameEJJ Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned 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 NameSeton Rose Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned 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 NameInner Spectator Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment DurationResigned 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 NameC.C. Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameCube Surveying Enterprises Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameTime Deli Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameIrvine Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameJohannesen Installations Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameGoldfinch Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameThomo  Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned 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 NameMartcum Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameN L Carpentry & Joinery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameTempleton Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment DurationResigned 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 NamePentland Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameThompat Insulation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment DurationResigned 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 NameMackay Digital Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameThe Lanarkshire Business Chamber Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameHelp Heat Contracts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameLongcroft Blinds Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment DurationResigned 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 NameBlack Dove Dining Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameLean Prep Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameIrvine Hs Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameRMW Joinery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameWTR Digital Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameDurie’S Joiners Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameRoss Connor Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameFlynn Electrics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameGrimley Contracts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameOribine Plastering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameAccuso Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameBM Digital Media Service Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned 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 NameWishreece Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameRusshowie Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameRossgeorge Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameJohn Taylor’S Of Giffnock Home Installation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment Duration1 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 NameJTR Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment Duration1 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 NameTerra Digital Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameFilthy Pooches Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameSPC Petroleum Contracts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameMillflax Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned 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 NameKilda 17 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameSEAN Smith Project Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameBlacklaw Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameAvanzar Aerial & Satellite Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameCathcart Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameKAIM Surveying Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameGlenkyle Installation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameGargib Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned 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 NamePrestige Design Power Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameGallowden  Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameKeptie  Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned 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 NameCoyle Martin Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameCarson Alan Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameSebastian Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameOliver Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameHill Gary Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameRap Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameBurns Michael Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameHopeman Energy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameMiddleton Brown Joinery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameClunivar Marketing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment DurationResigned 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 NameCardigan Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment DurationResigned 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 NameMadeforyouchosenbyus Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment DurationResigned 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 NameChris Gunn Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment DurationResigned 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 NameDiniz Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment DurationResigned 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 NameBaillie Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameEPG  Dry Lining Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameA&C Marketing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameTower Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment DurationResigned 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 NameLyttleton Taxis Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameRRB Electrics Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameFix PR Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameG I Roofing & Coating Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameScotnan Heating Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameJungle Rumble (Liverpool) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment DurationResigned 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 NameDR3 Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment DurationResigned 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 NameScadell Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment DurationResigned 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 NameSmrtchargev Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2018 (same day as company formation)
Appointment DurationResigned 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 NameBOYD Scott Joinery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment DurationResigned 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 NameRDR Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2018 (same day as company formation)
Appointment DurationResigned 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 NameJIM Haugh Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment DurationResigned 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 NameArmstrong Links Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameAlborada Offshore Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameSupersmart Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned 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 NameDianne McNeill Property Valuer Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (same day as company formation)
Appointment DurationResigned 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 NameSafe Gas (Scotland) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment DurationResigned 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 NameMobell Foods Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment DurationResigned 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 NameSherry Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment DurationResigned 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 NameRyehill Engineering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2018 (same day as company formation)
Appointment DurationResigned 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 NameWillowford Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameDicken Electrical Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameShop Equip Refrigeration Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameMikey Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameShop Equip Shelving Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment DurationResigned 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 NameWyndbank Gas Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameRobflem Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2019 (same day as company formation)
Appointment DurationResigned 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 NamePaul Murphy Joinery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment DurationResigned 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 NameEasy Roof & Walls Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameGaida Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameDee Kitchens & Bathrooms Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2019 (same day as company formation)
Appointment DurationResigned 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 NameNevis Admin Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment DurationResigned 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 NameFusion Contracts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2019 (same day as company formation)
Appointment DurationResigned 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 NameK2 Design (Scotland) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameMelrose Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameKincardine Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameScomac Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameCanoneast Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2019 (same day as company formation)
Appointment DurationResigned 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 NameWhite Cart Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameDb Gas Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameG74 Design Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2019 (same day as company formation)
Appointment DurationResigned 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 NamePractice Cleaning Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCraig Stewart Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCaledonia Marketing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameGreycraigs Marketing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCooks Marketing Specialists Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameGreig Beattie Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameKrisrice Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCharlymarsh Marketing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameDougpeter Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameStay Warm Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameParkcalder Heating Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameBellrock Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameBurnraith Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment DurationResigned 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 NameMeechan Campbell Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameSteven McGloan Joinery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2019 (same day as company formation)
Appointment DurationResigned 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 NamePN Browns Scaffolding Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameVance Mech Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameFML Education Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameBS Insulation Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameLafferty Insulation Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameNew Era Engineering Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2019 (same day as company formation)
Appointment DurationResigned 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 NameClark Automotive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameOmega  Cleaning UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameMcEwan Building Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameWilliam Thomas Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameGregor Rail Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameOTS Inspection Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment DurationResigned 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 NameBellrock Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment DurationResigned 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 NamePatmac Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameThe Reform Party Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameNikka Marketing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment DurationResigned 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 NameCarron Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameLuna Heating Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameTrotter Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameS&C Installs Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameD&J Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment DurationResigned 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 NameACNA Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameKommando Ww Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameNomadix Media Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned 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 NamePenzance Computers Workshop Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameKitchen Trends Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameDomani Interiors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameTIBO Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameT S R (Glasgow) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameENID Reid Flowers Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameE S I (Scotland) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameFirewood Scotland Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameGartlove Gardening Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameDiverse Contracts Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameRiver Kitchens & Bathrooms Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameN&B Logistics Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameESI (Cavity) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameStrone Developments Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameCalma Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAlex Hunt Estates (Lettings) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameInveresk 7 Star Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameVito's Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameMaybole Takeaway Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameMNR Enterprises Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameSkyfall Ventures Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameSideline Decorators Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment DurationResigned 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 NameMoney Tree (Argyll) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameCowgate Retail Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned 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 Name4GK Consulting Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned 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 NameProf Pm Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned 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 NameKoo-Ee Trading Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned 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 NameGlasgow Property Maintenance Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned 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 NameCJD Marketing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameCraigleith Marketing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing