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

Christine Truesdale

British – Born 64 years ago (February 1960)

Christine Truesdale
1 George Square
Glasgow
G2 1AL
Scotland

Current appointments

Resigned appointments

408

Closed appointments

Companies

Company NameThe Macarthur Investment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 January 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Company NameRailway Pensions (PE) Caledonia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
13 Queens Road
Aberdeen
AB15 4YL
Scotland
Company NameQuicycle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
12 Crossburn Terrace
Loans
Troon
Ayrshire
KA10 7HB
Scotland
Company NamePrevailing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 January 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Suite 4/1, 133 Finnieston Street
Irene Davidson
Glasgow
G3 8HB
Scotland
Company NameForth Photonics Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Octagon Point
5 Cheapside
London
EC2V 6AA
Company NameDart Energy (East England) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Welton Gathering Centre, Barfield Lane Off Wragby Road
Sudbrooke
Lincoln
LN2 2QX
Company NameDart Energy (West England) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Welton Gathering Centre, Barfield Lane Off Wragby Road
Sudbrooke
Lincoln
LN2 2QX
Company NameSpeyside Glenlivet (HSL) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Stirling Street
Blackford
Perthshire
PH4 1QA
Scotland
Company NameIwuuhh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameSRI Capital Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
78/79 New Bond Street
London
W1S 1RZ
Company NameIt Is On Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Cochrane House
29 Cochrane Street
Glasgow
G1 1HL
Scotland
Company NameI.F.A. International Financial And Tax Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Unit 53a, The Link
49 Effra Road
London
SW2 1BZ
Company NameNPV Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
78/79 New Bond Street
London
W1S 1RZ
Company NameCharterhouse Nadia 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameEdinburgh Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameDoonies Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Woodend Croft
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Company NameRedseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration5 months (Resigned 14 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameSpectis Robotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration6 months (Resigned 10 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameDalmore Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 23 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameCharterhouse Nadia 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameCharterhouse Nadia 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameCharterhouse Nadia 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameCharterhouse Nadia 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 09 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameRothes Corde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration2 months (Resigned 07 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
North
Street
Rothes
Moray
AB38 7BW
Scotland
Company NameAssociated Seafoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameNVSH Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameAssociated Seafoods Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
5-13 Low Street
Buckie
AB56 1UX
Scotland
Company NameJuno Spirits Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 09 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Bonnington House
Kirknewton
Edinburgh
EH27 8BB
Scotland
Company NameGulfstream Services International UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment Duration4 days (Resigned 21 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Company NameChaplin Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 October 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
4th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Company NameElgin Infrastructure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameChippenham Golf Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
One London Wall
London
EC2Y 5AB
Registered Company Address
Chippenham Golf Centre Ltd Tiddly Wink
Yatton Keynell
Chippenham
Wiltshire
SN14 7BY
Company NameMillarworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 October 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameElgin Bsf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameElgin Lift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameCity Mistral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration3 months (Resigned 02 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Caledonia House
2 Lawmoor Street
Glasgow
Strathclyde
G5 0US
Scotland
Company NameMb Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 June 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameLaing Traditional Masonry Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 December 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
15d High Street
Inverurie
AB51 3QA
Scotland
Company NameDaffodil Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
4th Floor
49 St James'S Street
London
SW1A 1AH
Company NameCobalt Cpi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited, Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameLaing Traditional Masonry Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
15d High Street
Inverurie
AB51 3QA
Scotland
Company NameLaing Traditional Masonry North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
15d High Street
Inverurie
AB51 3QA
Scotland
Company NameMuirden 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Muirden Farm
Turriff
Aberdeenshire
AB53 4NH
Scotland
Company NameGreen Future Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Craigiewell
Turriff
Aberdeenshire
AB53 4NH
Scotland
Company NameTilone (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMuirden Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 April 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Muirden Farm

Turriff
Aberdeenshire
AB53 4NH
Scotland
Company NameTaycare Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Company NameTaycare Health (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Company NamePeffermill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
90 Peffermill Road
Edinburgh
Midlothian
EH16 5UU
Scotland
Company NameHenry Duncan (West End) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration5 months (Resigned 29 July 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
295 Fenwick Road
Giffnock
Glasgow
G46 6UH
Scotland
Company NameGallanach Green Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 September 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Gallanach
Isle Of Coll
Argyll
PA78 6TE
Scotland
Company NameOur Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 September 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NamePeffermill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
90 Peffermill Road
Edinburgh
Midlothian
EH16 5UU
Scotland
Company NameRM Capital Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
4th Floor, 7 Castle Street, Edinburgh
Castle Street
Edinburgh
EH2 3AH
Scotland
Company NameInvergordon Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 August 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited, Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameTWG South America Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration5 months (Resigned 24 November 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameRaptor Services (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Company NameLanthorne Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 October 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Blair Drummond House
Stirling
FK9 4UT
Scotland
Company NameIntelligent Access Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameOraclebio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Maclay Murray & Spens Llp
1 George Square
Glasgow
G2 1AL
Scotland
Company NameBPI General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Company NameBPI Limited Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Company NameForth Photonics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameDalmore Capital 2 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTotallymoney Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Chapter House, 16
Brunswick Place
London
N1 6DZ
Company NameCobalt Project Investments (Hull Bsf) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 June 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
C/O Resolis Limited, Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameMHBL (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
13 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Company NameReservoir Colombia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 April 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameBe Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 December 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
293 Green Lanes
Palmers Green
London
N13 4XS
Company NameBIIF Holdco Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 23 August 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameQueen's Road (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
41 Queens Road
Aberdeen
AB15 4ZN
Scotland
Company NameBuchanan Shearer & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration5 months (Resigned 31 August 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Street
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameEWM (2011) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 July 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Street
Glasgow
G2 1AL
Scotland
Registered Company Address
June Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Company NameKenway Tyres Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 July 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
11 St. Machar Road
Aberdeen
AB24 2UU
Scotland
Company NameSuzanne Zeedyk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 September 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
61 Scott Street
Dundee
DD2 2BA
Scotland
Company NameCharlotte Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 11 January 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NamePinecrest Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 November 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Viewbank
Kintore
Inverurie
Aberdeenshire
AB51 0YY
Scotland
Company NameCPSI Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment Duration1 week (Resigned 22 December 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Redwood Place
East Kilbride
South Lanarkshire
G74 5PB
Scotland
Company NameCharlotte Square Collection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 February 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameWildfire Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 March 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
Company NameCock, Russell & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 January 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameSubsea Intervention Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Balmacassie Drive
Balmacassie Industrial Estate
Ellon
Aberdeenshire
AB41 8BX
Scotland
Company NameSubsea Excavation Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Balmacassie Drive
Balmacassie Industrial Estate
Ellon
Aberdeenshire
AB41 8BX
Scotland
Company NamePaul Lawrie Golf Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (1 month, 2 weeks after company formation)
Appointment Duration1 month (Resigned 04 April 2012)
Assigned Occupation Legal Executive
Country of ResidenceScotland
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Capitol (4th Floor)
431 Union Street
Aberdeen
AB11 6DA
Scotland
Company NamePaul Lawrie Golf Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (1 month, 2 weeks after company formation)
Appointment Duration1 month (Resigned 04 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Capitol (4th Floor)
431 Union Street
Aberdeen
AB11 6DA
Scotland
Company NameLesprit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Unit 1b Lea Green Business Park
Eurolink
St Helens
WA9 4TR
Company NameCavitas Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 week (Resigned 30 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Suite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
Company NameDalmore Capital (Para 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NamePolymer N2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Polymer Holdings Limited
Units 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
Company NamePolymer N3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
North Access
Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Company NameRevie Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration5 days (Resigned 06 June 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3 Regency Court
Hamilton
ML3 7EA
Scotland
Company NameInvergordon A Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Resolis Limited, Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameDalmore Capital (Issuer 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Capital (Issuer 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration3 months (Resigned 19 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSakirk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 July 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Company NameConnell Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Woodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Company NameStronelairg Wind Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration5 days (Resigned 19 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
23 Newton Place
Glasgow
G3 7PY
Scotland
Company NameDalmore Founders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment Duration6 days (Resigned 03 October 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameBIIF Holdco Iii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 October 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameDalmore Capital (Para 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameArdyne Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameBeam Reach 8A Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 November 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
12 Easter Park Ferry Lane South
Rainham
Essex
RM13 9BP
Company NameA2Risk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 December 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameLiquid Gas Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 November 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Rosyth Business Park Rosyth
Dunfermline
Fife
KY11 2YD
Scotland
Company NameEzeflow United Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 December 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Company NameBoisdale Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2012 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Eccleston Street
London
SW1W 9LX
Company NameFakitco No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
26 Netherhall Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0JG
Scotland
Company NameWallace Cameron International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Company NameStrathcairn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15-17 Carnoustie Place
Glasgow
G5 8PA
Scotland
Company NamePurepromoter Group (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3 The Billings
Walnut Tree Close
Guildford
GU1 4UL
Company NameRobertson Capital Projects Investments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Company NameHarviestoun Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
23 High Street
Dollar
Clackmannanshire
FK14 7AZ
Scotland
Company NameTryzens Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
4th Floor
20 Appold Street
London
EC2A 2AS
Company NameAAG Traffic Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 14 August 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Arbuthnot House
7 Wilson Street
London
EC2M 2SN
Company NameCobalt Project Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 14 August 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameMoray Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Forsyth Building
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Company NameCooke Aquaculture UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration7 months (Resigned 25 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameCrimson Project Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameCrimson Project Investments (Issuer) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameLambert Smith Hampton (Nireland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
55 Wells Street
London
W1T 3PT
Company NamePPDI Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 February 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameBaraka Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 December 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
148-152 Chapel Lane
Wigan
WN3 5DQ
Company NameDalmore Capital 6 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 December 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NamePPDI Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 February 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameInvergordon D Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 February 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NamePPDI Assetco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 February 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameMacallan Property Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Macallan Distillery Easter Elchies House
Craigellachie
Aberlour
Banffshire
AB38 9RX
Scotland
Company NameMacallan Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Macallan Distillery Easter Elchies House
Craigellachie
Aberlour
Banffshire
AB38 9RX
Scotland
Company NamePFI (Pacific) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Executive Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRaine Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
5th Floor
25 Berkeley Square
London
W1J 6HN
Company NameGf Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Kelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Company NameAltum Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
100 Avebury Boulevard
Milton Keynes
MK9 1FH
Company NameIntelligent Reach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameViners Capital Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Company NameIndigo Pipelines Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 May 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Loddon Reach Reading Road
Arborfield
Reading
Berkshire
RG2 9HU
Company NameIndigo Pipelines Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 May 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Loddon Reach Reading Road
Arborfield
Reading
Berkshire
RG2 9HU
Company NameOrion Estates And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
160 West George Street
Glasgow
G2 2HQ
Scotland
Company NameMaigret Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 June 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
7 East Pallant
Chichester
West Sussex
PO19 1TR
Company NameEntrepreneur First Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Senna Building
Gorsuch Pl
London
E2 8JF
Company NameMJKD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
5 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameSanlam Investments Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 July 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
27 Clements Lane
London
EC4N 7AE
Company NameThe Action Group Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 December 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
The Prentice Centre
Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Company NameBerryhill Management Company 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Malcolm Allan Housebuilders Ltd Castle Farm
Kintore
Inverurie
AB51 0XR
Scotland
Company NameColne Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Capital (Rochdale 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 September 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameBARR Subco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameObroc General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 November 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameNational Theatre Of Scotland Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 March 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Rockvilla
125 Craighall Road
Glasgow
G4 9TL
Scotland
Company NameColne Investments 2 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 February 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Capital 14 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDalmore Capital 11 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 February 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameAmbassador Developments (Park Quadrant) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration1 month (Resigned 06 May 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameDormy Memberco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSir Robert McAlpine (M6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Eaton Court
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Company NameSir Robert McAlpine (A19) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Eaton Court
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Company NameGh Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 June 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Third Floor
20 Old Bailey
London
EC4M 7AN
Company NameGh Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 June 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Third Floor
20 Old Bailey
London
EC4M 7AN
Company NameSir Robert McAlpine Road Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Eaton Court
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Company NameAura Dc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameStewarts Produce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Tofthill
Glencarse
Perth
PH2 7LS
Scotland
Company NameEcocel 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Cadzow House High Parks Farm
Barndcluith Road
Hamilton
ML3 7UQ
Scotland
Company NameBabcock & Wilcox VØLund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NamePeppermint Technology Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 October 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Oaktree House 2 Phoenix Place
Phoenix Court
Nottingham
Nottinghamshire
NG8 6BA
Company NameDalmore Ssas Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration3 months (Resigned 13 October 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameInverdunning (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameDalmore Capital 15 Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRenovare Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Mishcon De Reya, Africa House
70 Kingsway
London
WC2B 6AH
Company NameVerderol Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameMemsstar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Company NameOrbis Scientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Company NameLewis House Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 February 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Apt 3/4
60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Company NameTriscape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 March 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Railway Cottage
Bieldside
Aberdeen
AB15 9EU
Scotland
Company NameExpresso Property (Perth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration6 days (Resigned 18 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Office 315 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Company NameSystemsaccountants Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment Duration5 days (Resigned 08 December 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Perio Mill
Fotheringhay
Peterborough
PE8 5HU
Company NamePollok Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 January 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
55 Park Walk
London
SW10 0AZ
Company NameGartnagrenach Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 January 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
55 Park Walk
London
SW10 0AZ
Company NameBella Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
100 Liverpool Street
London
EC2M 2AT
Company NameHawk Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 February 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Office 315 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Company NameBaravalla Garden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Brecklet House
Brecklet
Ballachulish
PH49 4JG
Scotland
Company NameMeraki Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
Company NameRedruth Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameFintry Estates (Darlington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Business Central 2 Union Square
Central Park
Darlington
DL1 1GL
Company NameMidsummer Place (Cambridge) Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 August 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 Midsummer Place
Cambridge
CB5 8ER
Company NameViewpark Eyecare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment Duration5 months (Resigned 22 December 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
2 Walkinshaw Street
Johnstone
PA5 8AB
Scotland
Company NameBoisdale Of Mayfair Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Eccleston Street
London
SW1W 9LX
Company NamePFD Agency Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 December 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
55 New Oxford Street
London
WC1A 1BS
Company NameIi-Vi Compound Semiconductors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Company NameArgenta Dundee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 January 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Kinnoull Road
Dunsinane Industrial Estate
Dundee
DD2 3XR
Scotland
Company NameEdrington Trustees (2017) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 March 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
100 Queen Street
Glasgow
G1 3DN
Scotland
Company NameJames Gammie & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 May 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
Company NameAlbor Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 February 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NamePeppermint Technology Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Oaktree House 2 Phoenix Place
Phoenix Court
Nottingham
Nottinghamshire
NG8 6BA
Company NameDelldruie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 April 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameIOT Energy Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 April 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Independent Oil Tools Ltd Building Sir William Smith Road
Kirkton Industrial Estate
Arbroath
DD11 3RD
Scotland
Company NameThe Prs Reit Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 April 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3rd Floor
1 St Ann Street
Manchester
M2 7LR
Company NameThe Prs Reit Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 April 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3rd Floor
1 St Ann Street
Manchester
M2 7LR
Company NameAutonomous Research Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
60 London Wall
London
EC2M 5SH
Company NameHawk Project Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration5 days (Resigned 02 February 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Office 315 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Company NameThe Romanian Community And Cultural Centre Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Apartment 5 20 Harrington Gardens
South Kensington
London
SW7 4LS
Company NameSouthwark Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Sackville House 13 The Street
Bibury
Cirencester
Gloucestershire
GL7 5NP
Wales
Company NameTAL Cpt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 November 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Pkf (Uk) Llp
Farringdon Place 20 Farringdon Road
London
EC1M 3AP
Company NameIAPT Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 November 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
259 ? 269 Winchester House
Old Marylebone Road
London
NW1 5RA
Company NameHjaltland Hatcheries Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Company NamePrima Development Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
10a Merchiston Avenue
Edinburgh
Midlothian
EH10 4NY
Scotland
Company NameSeewhy Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Cbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameTAL Cpt 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 December 2008)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Pkf (Uk) Llp
Farrington Place 20 Farringdon Road
London
EC1M 3AP
Company NameArthur Merit Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 23 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Ellenside
Ireby
Wigton
Cumbria
CA7 1EH
Company NameCameron + Ross Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Kingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Company NameStirling Centre Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
North West Wing Bush House
Aldwych
London
WC2B 4EZ
Company NamePMRE Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameBrough Head Wave Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 May 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameCornhill Cording 1 Gp Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 March 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameCafe In The Garden (Newcastle) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 16 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Rowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
Company NameCafe In The Mall Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Rowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
Company NameWorldinvest Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment Duration3 months (Resigned 08 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 Knightsbridge Green
London
SW1X 7QA
Company NameTvg Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment Duration3 months (Resigned 10 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameMM&S (5467) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameIHA (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NameDive Equipment Leasing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameMidland Valley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameSky Border Logistics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Apex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameMaxeda Diy Asia (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameAngora (2009) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameThruvision Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 July 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameMM&S (5486) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameTreasury Management Services International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
100 Pall Mall
London
Greater London
SW1Y 5NQ
Company NameBabcock & Wilcox Nuclear Services (U.K.) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 August 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameMM&S (5491) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration2 months (Resigned 21 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NamePicsel UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
William Duncan (Business Recovery) Ltd
1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
Company NameAshchurch Corston Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameMotorrad Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
3 Blinkbonny Grove
Edinburgh
EH4 3HH
Scotland
Company NameSpitfire Group Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameVida Cabrera Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameCluff Offshore Oil Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
One London Wall
London
EC2Y 5AB
Registered Company Address
Cluff Gold Plc
15 Carteret Street
London
SW1H 9DJ
Company NameMM&S (5534) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
One London Wall
London
EC2Y 5AB
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameCT Laboratories
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 October 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
171 Bath Road
Slough
Berkshire
SL1 4AA
Registered Company Address
4th Floor 100 Fenchurch Street
London
EC3M 5JD
Company NameIce Investments (Europe) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 December 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Warley House 91 Elms Crescent
London
SW4 8QF
Company NameFringe Performance Archive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameMLED Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameOSML 2015 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Optimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Company NameArtestee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 January 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Streamline Terminal
Blaikies Quay
Aberdeen
AB11 5PU
Scotland
Company NameHLMZ Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameThe Tea Terrace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
14 London Road
London Road Office 133 Shouly Enterprises
Guildford
Surrey
GU1 2AG
Company NameBeach Street General Partner 1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
10 South Road
Amersham
Buckinghamshire
HP6 5LX
Company NamePartner Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameCalibre Advisory & Investments Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
103 Mount Street
London
W1K 2TJ
Company NameMM&S (5570) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameGaelic Energy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 February 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Company NameProserv (1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 March 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Company NameCapella Developments (Cambuslang) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 April 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NamePGS Realisatons Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Company NameRMC Aberdeen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 17 September 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameBrammo Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 April 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Waterworks House Pluckley Road
Charing
Ashford
Kent
TN27 0AH
Company NameVCP Investment Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
8 Shepherd Market
London
W1J 7JY
Company NameRedler Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration3 months (Resigned 28 June 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Unit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
Company NameDalmore Capital 1 Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 August 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameSparrows Global Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameMPF Trustee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 November 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Company NameBIO Detectors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 December 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameSustainable Project Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 December 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameBeckers Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 February 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameMCS Trustee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration1 month (Resigned 02 December 2010)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Company NameRobimac Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameDalmore Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameDalmore Asset Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 2011)
Assigned Occupation Legal Exeutive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Onw
London Wall
London
EC2Y 5AB
Company NameAberdeen Smaller Companies Income Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 February 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameAurelia (Restaurant) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameBeach Fs Fund (General Partner) No 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 February 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Sun Room 8
Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Company NameMM&S (5636) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 February 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5642) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameLewis Wave Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Elder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
Company NameJANE Norman Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 June 2011)
Assigned Occupation Legel Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameCH&B (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Crown House Prospect Road, Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Company NameAltrinsic Global Advisors UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Company NameEnlogic Systems Europe, Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcester
WR9 9AJ
Company NameDeaf Network UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration4 months (Resigned 12 July 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NamePufferfish London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 June 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
The Hub Enterprise And Innovation Ravensbourne
6 Penrose Way
London
SE10 0EN
Company NameEnigma Data Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration11 months (Resigned 08 February 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Registered Company Address
Staple Court
11 Staple Inn Buildings
London
WC1V 7QH
Company NameJPR Fabrication Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameRotawave Oil & Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameSP-1 Innovation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Golden Square
Aberdeen
AB10 1WF
Scotland
Company NameOn The Brink Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 April 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameJackson Advisory Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 July 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
26 Coltbridge Terrace
Edinburgh
EH12 6AE
Scotland
Company NameMaclay Murray & Spens Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 August 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMorrison Homecare Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 November 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Abbotsford Lodge
Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Company NameKuiper Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 November 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameThe A2 Milk Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2011)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameThe 3-Tru 3D Technical Imaging Corporation Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Waverley Chambers
Ladhope Vale
Galashiels
TD1 1BW
Scotland
Company NamePJA Capital Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 January 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameOptimus Seventh Generation Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Optimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Company NameClyde Blowers Capital Property Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 March 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Redwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Company NameAutonomous Research Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 March 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
50 Berkeley Street
London
W1J 8SB
Company NameTBK (FM) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 27 March 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameMM&S (5704) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameEIM (FX) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameGradeye Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 August 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Perio Mill Fotheringhay
Oundle
Peterborough
Cambridgeshire
PE8 5HU
Company NameCarbon Management Company (Qatar) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 April 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
18 Regents Park Terrace
London
NW1 7ED
Company NameDalmore Capital 3 Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameTeekay Marine (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1st Floor
144 Elliot Street
Glasgow
G3 8EX
Scotland
Company NameNoweda Ag Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 June 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NamePolymer N1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameCBG Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 June 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameWesfarmers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 June 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMMS Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 July 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameASAP Distribution Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 November 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Golden Square
Aberdeen
AB10 1WF
Scotland
Company NameEbonex Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 21 February 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Units A&B Roseheyworth Business Park
Abertillery
Gwent
NP13 1SX
Wales
Company NameCorby Town Centre Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 April 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Sloane Square
London
SW1W 8ER
Company NameEnergy Environmental Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 December 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameGartskea Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 December 2012)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Buchanan Castle Golf Club
Drymen
Glasgow
G63 0HY
Scotland
Company NameRCAP UK Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration2 months (Resigned 23 January 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Company NameRCAP (TRG) Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Company NameRCAP (Xpas) Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Company NameThe Bracherns Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 April 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Buchanan Castle Golf Club
Drymen
Glasgow
G63 0HY
Scotland
Company NameFakitco Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration5 months (Resigned 21 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Mms
1 George Square
Glasgow
G2 1AL
Scotland
Company NameClerk Street Auditorium Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 March 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Hamilton House
70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Company NameMM&S (5756) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameHelical (Artillery) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 July 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
5 Hanover Square
London
W1S 1HQ
Company NameMM&S (5759) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5758) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 June 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMia-Electric Vehicles UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 month (Resigned 09 July 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameThe Rosewood Partnership Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 July 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameSupplylink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 August 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameAquila Gp Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 September 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameDalmore Capital 4 Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 14 August 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5768) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameCorby Town Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Sloane Square Sloane Square
London
SW1W 8ER
Company NameDalmore Capital 5 Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameKabrudle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 week (Resigned 03 September 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameTalent Focus Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 September 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
13 Atholl Place
Edinburgh
EH3 8HP
Scotland
Company NameAquila Lp Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 September 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMM&S (5782) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameMM&S (5783) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 January 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameInvergordon C Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 22 January 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameUK Green Investment Shelfco. 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Atria One Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameDalmore (AP) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5790) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 October 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameBradshaw Global Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasdow
G2 1AL
Scotland
Registered Company Address
Perio Mill
Fotheringhay
Peterborough
PE8 5HU
Company NameUK Green Investment Community Lending Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Company NameGoldquirc Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Landin Wilcock & Co
68 Queen Street
Sheffield
S1 1WR
Company NameHusk E (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment Duration1 week (Resigned 26 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Kent House 14-17 Market Street
London
W1W 8AJ
Company NameHusk E Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment Duration1 week (Resigned 26 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Kent House 14-17 Market Street
London
W1W 8AJ
Company NameUK Green Investment Shelfco. 3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment Duration3 days (Resigned 22 November 2013)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
21 - 23 Millbank Tower
Millbank
London
SW1P 4QP
Company NameMM&S (5811) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
15 Quartermile One
Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameUpstage Scenery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameMM&S (5813) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 March 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5817) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameIbrox 1972 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 April 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMM&S (5828) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment Duration2 months (Resigned 19 June 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameRogers, Rees & Robins Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 12 May 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameMM&S (5829) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration3 months (Resigned 12 August 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameMM&S (5832) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 June 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameDyers House Development Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 July 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMaxwell Drummond Commodities Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 November 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Carlton Resource Solutions Holdings Limited Provinder House
37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Company NameRogers, Rees & Robins Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameArista Advisors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 July 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
4 Grosvenor Place
4th Floor
London
SW1X 7HJ
Company NamePl Topco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 August 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
20 Lawrence Avenue
London
NW7 4NN
Company NameBazalgette Lp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameBazalgette Gp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameScintilla Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 September 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 London Wall
London
EC2Y 5AB
Company NameClean Energy Technology Systems Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameBaxters (Colchester) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Manor Vinegar
New Road
Burntwood
Staffordshire
WS7 0AB
Company NameEbonex Ipr Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 November 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
5 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
3 Durrant Road
Bournemouth
Dorset
BH2 6NE
Company NameMM&S (5855) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 November 2014)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
5 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameEnergetics Networks Hamilton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 March 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameMM&S (5864) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2014 (same day as company formation)
Appointment Duration8 months (Resigned 01 September 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameEnergetics Design & Build UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameWeir Support Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment Duration2 months (Resigned 26 May 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Registered Company Address
Ey, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameWilliam C Ritchie Farming Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 June 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Ninewar House
Dunbar
East Lothian
EH42 1XQ
Scotland
Company NameXearn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 May 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
38 Doolittle Avenue
High Wycombe
HP11 1BD
Company NameSpindrift Services Iv Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 June 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Company NameJL Peel Gp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 July 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Company NameMM&S (5879) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 August 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMM&S (5890) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 August 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
66 Queens Road
Aberdeen
AB15 4YE
Scotland
Company NameMM&S (5891) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 November 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameTempus Energy Community Scotland Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2015 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameR3 Red Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 October 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameR3 Black Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 October 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameMM&S (5894) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 October 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameAIO Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Vrouwe Maria Louise Palmers Wharf
Charter Quay
Kingston
KT1 1HG
Company NameMM&S (5912) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 February 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5914) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 March 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameInverdunning (Gourock) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment Duration2 days (Resigned 26 February 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
C/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameKing Street Lettings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Ealing Gateway
26-30 Uxbridge Road
Ealing
London
W5 2AU
Company NameMM&S (5921) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameRichard Henry Sampson Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
7 East Pallant
Chichester
West Sussex
PO19 1TR
Company NameMM&S (5925) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5926) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration2 months (Resigned 28 June 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5928) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 June 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5933) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameGlasgow (E) Hairdressing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 August 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
103 St. Vincent Street
Glasgow
G2 5EA
Scotland
Company Name0260 Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 October 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameNM 007 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 October 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5939) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMM&S (5940) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5941) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameMM&S (5942) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 November 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameCedar (Real Estate) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 December 2016)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameP C Waney Ip Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
11-13 Charlotte Street
London
W1T 1RH
Company NameCfotec Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameZW Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 March 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameAvunda (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One Fleet Place
London
EC4M 7WS
Company NameTayrona Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 March 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
Sawmill Beauport Park
Hastings Road
St. Leonards-On-Sea
TN38 8EA
Company NameAltis Group International (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 June 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
One
London Wall
London
EC2Y 5AB
Company NameMM&S (5962) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 May 2017)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameAllma Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 February 2009)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Registered Company Address
C/0 Frp Advisory Trading Limited, Level 2
The Beacon
Glasgow
G2 5SG
Scotland
Company NameGreat British Prawns Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment Duration3 months (Resigned 02 December 2015)
Assigned Occupation Legal Executive
Addresses
Correspondence Address
1 George Square
Glasgow
G2 1AL
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland

Appointment Timeline

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