British – Born 53 years ago (October 1970)
Company Name | Accountancy Systems & Training Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 84 Hazel Road Banknock Stirlingshire FK4 1LQ Scotland |
Company Name | Sounding Out Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1995) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | The Bespoke Event Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1996) |
Assigned Occupation | Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh EH1 2BD Scotland |
Company Name | The North London Golf Academy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Premier Protection Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth KY11 2EU Scotland |
Company Name | MGB Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Glasgow G32 8FH Scotland |
Company Name | Stoerhouse Highlands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Hill Street Selkirk TD7 4LU Scotland |
Company Name | M J Vanden Guitars Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Old School Strontian Acharacle Argyll PH36 4JA Scotland |
Company Name | Haddington Regeneration Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 63 Main Street Aberdour Fife KY3 0UH Scotland |
Company Name | Tony Cooper Cars (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 James View Motherwell Lanarkshire ML1 4HN Scotland |
Company Name | JMC Services (Fife) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Myrend Farm Myrend Cairneyhill Dunfermline Fife KY12 8RA Scotland |
Company Name | GSB Landscapes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Marlsay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 36 Lodge Walk Elie Leven Fife KY9 1DD Scotland |
Company Name | Salom (J S) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 50 Summerfield Terrace Aberdeen AB24 5JD Scotland |
Company Name | Ferries Fabrication Pipe Fitting & Welding Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 45 Morningfield Road Aberdeen AB15 4AP Scotland |
Company Name | Resort Fiduciary Services No.1 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address First Floor, 15 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Newcastle Bingo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 6 Kiln Workshops Pilcot Road Crookham Village Fleet Hampshire GU51 5RY |
Company Name | CMA Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 October 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Hillington Park, Innovation Centre Suite 1.07 1 Ainslie Road Glasgow G52 4RU Scotland |
Company Name | Breembrae Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 East Caiystane Place Edinburgh EH10 6RU Scotland |
Company Name | Thomas Smith Mva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Cherrywood Road Elderslie Johnstone PA5 9EE Scotland |
Company Name | Seelybourne Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Greenloanin Balchristie Near Colinsburgh Fife KY9 1HE Scotland |
Company Name | DMH Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk FK1 1HZ Scotland |
Company Name | Zucca Village Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 33 Main Street The Village East Kilbride South Lanarkshire G74 4JU Scotland |
Company Name | Drome Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Woodhead Gardens Bothwell South Lanarkshire G71 8AS Scotland |
Company Name | Scobbie Paton Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | Bamboo Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Company Name | Complete Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Company Name | Tank Services Grampian Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland |
Company Name | IAIN Thompson Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Lorimer Building Briglands Estate Rumbling Bridge Kinross KY13 0PS Scotland |
Company Name | Castlehill Livery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Castlehill Courtyard Kirkton Manor Peebles EH45 9JN Scotland |
Company Name | Angels With Bagpipes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | 807 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 39 Craigmount Hill Edinburgh EH4 8DH Scotland |
Company Name | Edition Taverns (St.Ninians) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | SDEM Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 35 James Young Avenue Uphall Station Livingston EH54 5FA Scotland |
Company Name | Williamson Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh EH1 2BD Scotland |
Company Name | L Boyle Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2-4 Eskbank Road Dalkeith Midlothian EH22 1HF Scotland |
Company Name | IAS (Dundee) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Sr House 18 Tom Johnston Road Dundee Tayside DD4 8XD Scotland |
Company Name | Fresh Television Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 97 Netherblane Blanefield Glasgow G63 9JP Scotland |
Company Name | K Thorburn Pipework Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | McCann Estates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | MFG Cost Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 29 Brandon Street Hamilton ML3 6DA Scotland |
Company Name | Carron Motor Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
Company Name | Power Adapters UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Piggot's Joinery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Company Name | Arcadian Actuarial Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland |
Company Name | G.H.M. Electrical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 43 Clerwood Gardens Edinburgh Midlothian EH12 8PX Scotland |
Company Name | SULE Skerry Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 64 Kyle Street Ayr Ayrshire KA7 1RZ Scotland |
Company Name | Wd Harley Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
Company Name | Willows Decking Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Clarkston Site Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Quantum Marketing Solutions (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 44 Turnberry Gardens Cumbernauld Glasgow G68 0AZ Scotland |
Company Name | Safety 1st Mot Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | M.P. Burke Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 121 Abercorn Street Paisley Renfrewshire PA3 4DF Scotland |
Company Name | Select Pharma Laboratories Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3rd Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Hediwate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Sentilan Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Envirovent Fife Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | KMC Formwork Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Silverleigh Shieldhill Road Reddingmuirhead Falkirk Stirlingshire FK2 0DT Scotland |
Company Name | S&A Shanks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Williams And Barry Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Mainplaid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Bathgate Dental Practice Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Queen Street Edinburgh EH2 1JX Scotland |
Company Name | White Water Coaching & Counselling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Tigh Na Darroch Castleton Road Auchterarder PH3 1AG Scotland |
Company Name | Wb Properties (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address J.S. Mackie & Co 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
Company Name | A.D. Beattie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Glass, Light & Special Structures Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Garry Barr Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16/18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | WCR Electrical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 51 Lochside Avenue Bishopton PA7 5FZ Scotland |
Company Name | Kibosh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 9 Huddersfield Street Galashiels Scottish Borders TD1 3BF Scotland |
Company Name | Nucleate B Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | AJD Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Charlotte Street Perth PH1 5LL Scotland |
Company Name | Riga Piping Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address A J Croll & Co 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Company Name | Patrick's Of Camelon Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Holder Planning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 139 Comiston Road Edinburgh EH10 5QN Scotland |
Company Name | Am Gibson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 56 Glenorchil View Auchterarder Perthshire PH3 1LU Scotland |
Company Name | rd & S Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | Trilogy Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Craigowmill Cottage Milnathort Kinross Perthshire & Kinross KY13 0RR Scotland |
Company Name | Scott G Paton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Yard 7b Mains Road Beith Ayrshire KA15 2HT Scotland |
Company Name | Angus & Mack Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 3b Achnagonalin Industrial Estate Grantown-On-Spey PH26 3TA Scotland |
Company Name | MWD Sports Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Baron'S Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Company Name | 871 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 60 Badger Park Broxburn EH52 5GZ Scotland |
Company Name | Cambara Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | GKR Facilities Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 3 & 4 210 Woodside Street Coatbridge North Lanarkshire ML5 5AJ Scotland |
Company Name | 1023 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 122 Morvenside Edinburgh Midlothian EH14 2SQ Scotland |
Company Name | Elite Golf Travel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Corrieburn Duchally Road Auchterarder Perthshire PH3 1PW Scotland |
Company Name | Source Property (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 65 Kilbowie Road Clydebank Glasgow G81 1BL Scotland |
Company Name | 852 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Darnley Terrace Edinburgh EH16 4WS Scotland |
Company Name | Consentience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Aillum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Mirren Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
Company Name | Guy Wedderburn Creative Management Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | EILS 2K3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Broomhall Road Edinburgh EH12 7PL Scotland |
Company Name | England Touch Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Clappentail Park Lyme Regis DT7 3NB |
Company Name | Golden Bowl (Cumbernauld) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Landscape & Forestry Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 23 Muirdyke Avenue Carronshore Falkirk Stirlingshire FK2 8AW Scotland |
Company Name | Mabbo Tofu Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 Royal Crescent Glasgow G3 7SP Scotland |
Company Name | Blood Creative Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 23 Malachi Gait Kirkliston West Lothian EH29 9FR Scotland |
Company Name | Lindsay Scaffolding Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 28 Craigentinny Avenue North Edinburgh EH6 7LJ Scotland |
Company Name | UK Accident Repair Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 2 Camps Industrial Estate Kirknewton Midlothian EH27 8DF Scotland |
Company Name | 31X Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Melville Terrace Stirling Central FK8 2NE Scotland |
Company Name | Carntyne Drinks Store Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 985 Carntyne Road Glasgow G32 6LY Scotland |
Company Name | Fault Line Fare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Hansen'S Kitchen Drummond Street Comrie Crieff PH6 2DW Scotland |
Company Name | Radicool Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | R.B.C.K. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Nerlana Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Smiley Stars Nursery Ibrox Terrace Glasgow G51 2TB Scotland |
Company Name | Partners 6 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box 23961 Edinburgh EH3 1BD Scotland |
Company Name | E-Tec Services Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 69 Craigmount Avenue North Edinburgh Midlothian EH4 8DT Scotland |
Company Name | IMB Transport Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Glenbervie Kindergarden Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | White Reports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | Melvin Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address New Park Newmacher Aberdeenshire AB21 7UU Scotland |
Company Name | Leader Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | AC Commercial (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Company Name | Tony's Tile House Falkirk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | GNS Homes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Cooper Bros Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Cooper Bros Overtown Road Wishaw ML2 8HF Scotland |
Company Name | City Compressor Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Automotive Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Gibbs Chiropractic Clinic Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address McGills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US Wales |
Company Name | Northern Piling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Holytown Electrical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Thistle Gardens Holytown Motherwell Lanarkshire ML1 4XZ Scotland |
Company Name | Rf Slight Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 17a Elphinstone Road Tranent East Lothian EH33 2LG Scotland |
Company Name | Calum J Yuill Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Pheonix Accountancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | RMJM Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Park Grove Road Barnton Edinburgh Midlothian EH4 7NE Scotland |
Company Name | Mackinnon Fencing & Groundworks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Milburn Road Depot Milburn Road Renton G82 4PZ Scotland |
Company Name | SDR Fastfoods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Consilium 169 West George Street Glasgow G2 2LB Scotland |
Company Name | Aavit Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 29 Grantown Avenue Airdrie ML6 8HH Scotland |
Company Name | Ba Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Broomhill Farm Lyne Of Skene Westhill Aberdeenshire AB32 7DA Scotland |
Company Name | Alhasso Oncology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 41 Thorn Road Bearsden Glasgow G61 4BP Scotland |
Company Name | Nicki Souter Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Poppy House Torhill By Ardargie By Forgandenny Perth & Kinross PH2 9DQ Scotland |
Company Name | Fasque House Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Fasque House Fettercairn Laurencekirk AB30 1DN Scotland |
Company Name | Medical Devices Scotland T/A Medical Devices UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address St Colmes Ballinluig Pitlochry PH9 0NR Scotland |
Company Name | 901 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Vandeleur Grove Edinburgh Midlothian EH7 6UE Scotland |
Company Name | John Gibson Office Logistics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Renegade Restaurants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4a Forrest Road Edinburgh EH1 2QN Scotland |
Company Name | Brodies Timber Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Old Sawmill Inver Dunkeld PH8 0JR Scotland |
Company Name | J Brown Newsagents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 18 The Cross Prestwick Ayrshire KA9 1AJ Scotland |
Company Name | 1286 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27/4 Hope Street Inverkeithing KY11 1LN Scotland |
Company Name | Cairngorm It Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Company Name | L'Alba D'Oro Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Henderson Row Edinburgh EH3 5DH Scotland |
Company Name | Mindfulness Association C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA Scotland |
Company Name | Wentworth House (Wargrave) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Elm Farmhouse Meadow Lane Fulbrook Oxfordshire OX18 4BW |
Company Name | Shand Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | Arnott Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Company Name | SDNK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Coddington Crescent Comac House Holytown Motherwell ML1 4YF Scotland |
Company Name | 912 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 110 Lasswade Road Edinburgh EH16 6SU Scotland |
Company Name | Osprey Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Upper Mains Echt Westhill Aberdeenshire AB32 7AR Scotland |
Company Name | Borthwick & Blackie Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 Langton Road Edinburgh EH9 3BW Scotland |
Company Name | Mackie Inspection Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 33 Parker Avenue Edinburgh EH7 6SD Scotland |
Company Name | Bossard's Patisserie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | Option Properties (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Trinity Technical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 43 Station Road Broxburn West Lothian EH52 5QR Scotland |
Company Name | Dragonheart Laser & Piercing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 260 Portobello High Street Edinburgh EH15 2AT Scotland |
Company Name | SJSG Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 45 Queens Road Aberdeen AB15 4ZN Scotland |
Company Name | FVF Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5b Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Company Name | The Oriental Rug Repair Co. Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | Iwise2Ebusiness Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL Scotland |
Company Name | BAGS Of Rock Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Flat 3/3 2 Hanson Park Glasgow Strathclyde G31 2HA Scotland |
Company Name | Land Investments (Strathclyde) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Yard 3 26 Netherhall Road Wishaw Lanarkshire ML2 0JG Scotland |
Company Name | MCE (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Stuart McGregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland |
Company Name | David Lee Media And Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Maitland Avenue Musselburgh EH21 6DZ Scotland |
Company Name | Testworks (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit N Pitreavie Business Park Dunfermline Fife KY11 8UT Scotland |
Company Name | Sienna Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Windmill Road Hamilton ML3 6LU Scotland |
Company Name | Global Active Growth Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Palmerston Place Edinburgh EH12 5AA Scotland |
Company Name | Craigmile Joinery Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Keithhall Road Business Units Inverurie Aberdeenshire AB51 3UA Scotland |
Company Name | Robert Lawson & Sons (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Block 25 Units 3 & 4 Kilspindie Road Dundee Angus DD2 3QH Scotland |
Company Name | Aileen Russell Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Vogrie Road Gorebridge Midlothian EH23 4HH Scotland |
Company Name | Carson Office Suites Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Company Name | Draughtwerks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 37 Colthill Crescent Milltimber Aberdeenshire AB13 0EG Scotland |
Company Name | Edinburgh River Life Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 99 Mallace Avenue Armadale West Lothian EH48 2QD Scotland |
Company Name | FGY Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 60 Home Farm Road Stirling Stirlingshire FK7 9RB Scotland |
Company Name | Core-Spec Inspection Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 13 The Murrays Brae Edinburgh EH17 8UF Scotland |
Company Name | Site Drilling Specialists Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Gullipen View Callander Perthshire FK17 8HN Scotland |
Company Name | Coatbridge Mot Centre (Sales) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 287 Dundyvan Road Coatbridge ML5 4AU Scotland |
Company Name | A.D. Maclean Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Dineiddwg Mugdock Glasgow G62 8LQ Scotland |
Company Name | Whitestar Coaches Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Bothwell Transport Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
Company Name | SRB Wealth Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | AMW Arboreal Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | SMC Consultants (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Caxton Contracting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Company Name | Japos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | Simon McLean Golf Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Accy Busn Cnslt 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Company Name | M McKenzie Waste Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Old Pentland Loanhead Midlothian EH20 9NU Scotland |
Company Name | Houston Home Lettings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 3:6 20 Mossland Road Hillington G52 4XZ Scotland |
Company Name | Revolver (Edinburgh) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 52a Garscube Terrace Edinburgh Mid Lothian EH12 6BN Scotland |
Company Name | Aberfeldy Quaich Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Alexandra House Aberfeldy Perthshire PH15 2AB Scotland |
Company Name | Framework (Edinburgh) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 31 - Unit 32 Stewartfield Newhaven Road Edinburgh Midlothian EH6 5RQ Scotland |
Company Name | Kingspark Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Gladstone Place Stirling FK8 2NN Scotland |
Company Name | Lithotec Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Company Name | Delta Factor Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 37 Cammo Grove Edinburgh Midlothian EH4 8HB Scotland |
Company Name | Miller Graphtec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Bbl.Me Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 65 Pleasance Edinburgh Lothian EH8 9TG Scotland |
Company Name | Zip Pow Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | The Whisky Garden Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Supreme Food Processors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | 1293 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 28 Bryce Road Currie Midlothian EH14 5LW Scotland |
Company Name | Oui Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Crossburn Shore Road Sandbank Dunoon Argyll PA23 8QD Scotland |
Company Name | Sanelena Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | 1052 Taxis Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 484/6 Gilmerton Road Edinburgh EH17 7SA Scotland |
Company Name | 936 Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Mayall Road Edinburgh EH4 4FQ Scotland |
Company Name | Lamont Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | HAML Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Company Name | ALAN Napier Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Alyndale Westfield Gardens Inverurie Aberdeenshire AB51 4QL Scotland |
Company Name | Allbar Promotions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Company Name | Sports Parks (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Company Name | Bannockburn Roofing Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
Company Name | Antler Finance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
Company Name | Agnes's Place Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Hallcraig Street Airdrie ML6 6AH Scotland |
Company Name | Chameleon Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address McDermott House Tweed Place Perth PH1 1TJ Scotland |
Company Name | 408 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 87 Craigentinny Avenue Edinburgh EH7 6RJ Scotland |
Company Name | Norbeach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Wayside Castle Wynd Lauder Berwickshire TD2 6TH Scotland |
Company Name | Paint Technik Glasgow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 40 Brodie Park Crescent Paisley Renfrewshire PA2 6EU Scotland |
Company Name | VETS At Riverside Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 21 Blackchapel Close Edinburgh EH15 3SJ Scotland |
Company Name | Sl Business Solutions (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 110 Springfield Road Linlithgow West Lothian EH49 7JW Scotland |
Company Name | GM Garage Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 13 Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland |
Company Name | Forthview Contract Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 54a Cow Wynd Falkirk FK1 1PU Scotland |
Company Name | Furness Inspections Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Company Name | Meecsa UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Cash Generator, 54 High Street Ayr KA7 1PA Scotland |
Company Name | Torrance Yachts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Caldra House Caldra Duns TD11 3RA Scotland |
Company Name | Open Rationale Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | 1279 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Flat 32, 16 Shrubhill Walk Edinburgh EH7 4FQ Scotland |
Company Name | Harvest Moon Holidays Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address MRS. Michele Dale Lochhouse S Tyninghame Dunbar Dunbar East Lothian EH42 1XP Scotland |
Company Name | Everwarm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Inchcorse Place Whitehill Industrial Estate Bathgate EH48 2EE Scotland |
Company Name | Braehead Taxis (Stirling) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 13-15 Springkerse Road Stirling Stirlingshire FK7 7SN Scotland |
Company Name | 1292 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 229 The Moorings Dalgety Bay Dunfermline KY11 9GX Scotland |
Company Name | Boyds Motor Engineers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Easy Electrical Edinburgh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Findlay Grove Edinburgh EH7 6HF Scotland |
Company Name | Webwise Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address West Auchenhean Lochwinnoch PA12 4DR Scotland |
Company Name | West Winds Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1875 Great Western Road Glasgow Strathclyde G13 2YD Scotland |
Company Name | Charlestown Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1a Main Street Charlestown Fife KY11 3ED Scotland |
Company Name | Bruntsfield Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | BM Beauty Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Soconnect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Tweed House, Tweed Horizons Newtown St. Boswells TD6 0SG Scotland |
Company Name | Fabrication Machinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Riverview Business Centre, 40 North Ellen Street Dundee DD3 7DH Scotland |
Company Name | Scowal Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Company Name | Paul Arthur Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 314/2 South Gyle Mains Edinburgh EH12 9ES Scotland |
Company Name | Sb Workspace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Bennet Road Reading RG2 0QX |
Company Name | L A Bowl (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 17 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Company Name | Design Solutions (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Le'Chelle Boutique Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 17 Melville Terrace Stirling FK8 2NQ Scotland |
Company Name | Dekor Style Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Dryden Crescent Loanhead Midlothian EH20 9JS Scotland |
Company Name | SWES & Ashgrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 278-280 Clifton Road Aberdeen Aberdeenshire AB24 4HP Scotland |
Company Name | Cleartech Environmental Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 9, Block 2 First Road Blantyre Industrial Estate Glasgow G72 0ND Scotland |
Company Name | Le Jardin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk FK1 1HZ Scotland |
Company Name | Caleylock Edinburgh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Cairns Builders (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Torhill Cottage , Manse Road Muirkirk Cumnock KA18 3SA Scotland |
Company Name | Brown & Muir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1-3 West Port Selkirk Borders TD7 4DG Scotland |
Company Name | Eskside Motor Factors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 School Brae Business Centre Peebles EH45 8AT Scotland |
Company Name | Scotlyn Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 77 Meadowhouse Road Edinburgh Midlothian EH12 7HR Scotland |
Company Name | Signal2Noise Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Company Name | Chevalier Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Coach House Belhelvie Lodge Belhelvie Aberdeenshire AB23 8YU Scotland |
Company Name | Ruban Rouge (Bofa) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Ruban Rouge Wester Jawcraig Falkirk FK1 3AL Scotland |
Company Name | A1 Rapid Couriers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA Scotland |
Company Name | Realise Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 40 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5EE Scotland |
Company Name | AAC Property (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | AB10 Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Corstorphine Building Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 39 Turnhouse Road Edinburgh Lothian EH12 0AE Scotland |
Company Name | Global Trading & Sourcing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 37-39 Hope Street Glasgow G2 6AE Scotland |
Company Name | Barraston Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Barraston Holdings Torrance Glasgow Strathclyde G64 4DW Scotland |
Company Name | European Living Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 11/12 West Street Trading Estate West Street Glasgow G5 8LG Scotland |
Company Name | Peacock Medicare (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Peacock Medicare Ltd Quentin Rise Livingston EH54 6QR Scotland |
Company Name | The Edinburgh Mortgage Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Dalhousie Crescent Dalkeith Midlothian EH22 3DP Scotland |
Company Name | GFS Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | GFS Land Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Timber Concepts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Malt Shore Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1/2 Waters Close (Shore) Edinburgh Midlothian EH6 6RB Scotland |
Company Name | Riverview Business Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Skills (Scotland) Testing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Overgogar House Gogarbank Edinburgh Midlothian EH12 9DD Scotland |
Company Name | Arr-Dee Electrical Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15b Forrester Park Drive Edinburgh EH12 9AX Scotland |
Company Name | C & A Funeral Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 126 High Street Prestonpans East Lothian EH32 9AD Scotland |
Company Name | Robert C Brown Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Haynes Vehicle Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 85 High Street Biggar ML12 6DL Scotland |
Company Name | The Ice Cream Cart Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | S. Saint Electrical Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 44 Finlay Terrace Pitlochry PH16 5EU Scotland |
Company Name | Williams And Barry (Group) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Dr Golf Professional Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Zephyr (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Annexe, 12 Victoria Road Gourock PA19 1LD Scotland |
Company Name | Moray Motors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 6 Coulardbank Industrial Estate Lossiemouth IV31 6NG Scotland |
Company Name | G. Coia Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 65a Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland |
Company Name | The Murrayfield Building Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10b Riversdale Crescent Edinburgh EH12 5QX Scotland |
Company Name | HDS Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Port Of Tilbury Tilbury Docks Tilbury Essex RM18 7JN |
Company Name | HDS Securities Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Port Of Tilbury Tilbury Docks Tilbury Essex RM18 7JN |
Company Name | HDS (Holdings) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Port Of Tilbury Tilbury Docks Tilbury Essex RM18 7JN |
Company Name | Ellen St Business Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Scotcrest Uniforms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | The Pine Trees Hotel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Company Name | Walton Kilgour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | Achnabreac Kennels Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Achnabreac Kennels Lochgilphead Argyll PA31 8SG Scotland |
Company Name | Melville Estates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Logie Mill Edinburgh EH7 4HG Scotland |
Company Name | JKM Clinical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Waterloo Bank Penicuik EH26 8NS Scotland |
Company Name | 477 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Badger Park Broxburn EH52 5GY Scotland |
Company Name | 433 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | Carrig Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Hunters Way Lochwinnoch Argyll PA12 4BX Scotland |
Company Name | CROC Mhor Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Glenburnie Eden Grove Gordon Berwickshire TD3 6JU Scotland |
Company Name | Procast Building Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Procast 4 Alness Street Hamilton ML3 6RU Scotland |
Company Name | T Mone Painters & Decorators Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Meadowside Villa Mosstowie Elgin IV30 8XE Scotland |
Company Name | LSM Subsea Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Auchenbrae Farmhouse Auchenbrae Farmhouse Tarryblake, Rothiemay Huntly AB54 7PD Scotland |
Company Name | Holburn Property Group Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 3a 58 Queen Street Dumfries DG1 2JP Scotland |
Company Name | 436 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | Icon Fabrications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Company Name | Carlowrie Castle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Carlowrie Castle Boathouse Bridge Road Kirkliston West Lothian EH29 9ES Scotland |
Company Name | Cardan Precision Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 2, Block 3 West Avenue Blantyre Industrial Estate, Blantyre Glasgow G72 0UL Scotland |
Company Name | Silvertrees Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Wellknowe Road Thorntonhall Glasgow Strathclyde G74 5AH Scotland |
Company Name | Silverdyke Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Silverdyke Caravan Park Windmill Road Cellardyke Fife KY10 3FN Scotland |
Company Name | CBHS Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Queen Street Edinburgh Lothian EH2 1JE Scotland |
Company Name | Imajica Brand Evolution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Albyn Place Aberdeen AB10 1YH Scotland |
Company Name | Blackie Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Lawfield Drive Lawfield Drive Ayton Eyemouth TD14 5QU Scotland |
Company Name | DRC Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O G S Brown Construction The Nurseries St. Madoes Glencarse Perth PH2 7NF Scotland |
Company Name | Archibald Marckay Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Succoth Gardens Edinburgh EH12 6BR Scotland |
Company Name | Claire Mac Hair Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Westgate House Seedhill Paisley PA1 1JE Scotland |
Company Name | G2 Refrigeration & Air Conditioning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Company Name | 1310 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22/2 Warriston Drive Edinburgh Midlothian EH3 5LY Scotland |
Company Name | Trademark Recruitment Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Company Name | Tracey Devine Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Ad Crawford Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Old Fishing Bothy Balmerino Newport-On-Tay Fife DD6 8SB Scotland |
Company Name | Gibson McKerrell Brown Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Duplex Innovations Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Orchardlea 196 Main Street Callander FK17 8BG Scotland |
Company Name | 478 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5/1 Gordon Street Edinburgh EH6 8NN Scotland |
Company Name | Engineering Supply Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Thornliebank Industrial Estate Glasgow Strathclyde G46 8TU Scotland |
Company Name | R W Stewart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Drumavon Farm Linlithgow West Lothian EH49 7PU Scotland |
Company Name | 826 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 60 Fernieside Place Edinburgh EH17 7LF Scotland |
Company Name | Bright Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Company Name | Qtrain Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | Client Communications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2011) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 40c Drakemyre Dalry Ayrshire KA24 5JE Scotland |
Company Name | Kalvn Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Atholl Homes (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 97 Clydesdale Street Motherwell ML1 4JQ Scotland |
Company Name | Thomas Dornan Building Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Newton Place C/O Gallone And Co. Glasgow G3 7PY Scotland |
Company Name | East Fordel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address East Fordel Glenfarg Perth Perthshire PH2 9QQ Scotland |
Company Name | Porteous Funeral Directors Midlothian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 589 Lanark Road Juniper Green EH14 5DA Scotland |
Company Name | Premier Sheds & Garages Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Westend Glass & Glazing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Toytrader UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Fettes Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 46 Mercer Street Perth PH1 0AJ Scotland |
Company Name | G & J Glaziers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Intercontinental Foods (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 41 Argyle Place Edinburgh EH9 1JT Scotland |
Company Name | Thomson Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Jigsaw PR Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Company Name | Jacks 1 Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Regus House 10 Lochside Place Edinburgh Midlothian EH12 9RG Scotland |
Company Name | R Stalker & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 New Street Dalry KA24 5AH Scotland |
Company Name | Donnie Transport Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Whirlow Road Baillieston Glasgow G69 6LD Scotland |
Company Name | Gordon & Coutts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
Company Name | Buchans For Towbars & Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1875 Great Western Road Glasgow Strathclyde G13 2YD Scotland |
Company Name | Noble Consultancy (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Company Name | Energy Resource Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 335 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
Company Name | 22Ten Business Advisors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | Enzo's (Uddingston) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 195 Main Street Uddingston Glasgow G71 7BP Scotland |
Company Name | KNOX Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 37 Tennant Avenue College Milton South East Kilbride South Lanarkshire G74 5NA Scotland |
Company Name | The Ground Marking Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
Company Name | Access Automation Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | DFR Offshore Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4a Park Crescent Scone Perthshire PH2 6JZ Scotland |
Company Name | 1314 Taxis Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8/8 Abbey Lane Edinburgh EH8 8HH Scotland |
Company Name | Black & Co Corporate Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | The Edinburgh Herbal Dispensary Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 18 Bristo Place Edinburgh EH1 1EZ Scotland |
Company Name | Kinning Park Care Home (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 30-34 Mair Street Glasgow Lanarkshire G51 1HA Scotland |
Company Name | Lancefield Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Dylan Associates Ground Right 780 Crow Rd Jordanhill Glasgow G13 7SQ Scotland |
Company Name | M & M Tile Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 12-15 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
Company Name | Craig Harris Property Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Craigmuir Court Glasgow G52 4HF Scotland |
Company Name | Gibtime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Consilium 169 West George Street Glasgow G2 2LB Scotland |
Company Name | Spx4U Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 655 Ferry Road Edinburgh EH4 2TX Scotland |
Company Name | Bridge (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Interurban Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth PH2 8AH Scotland |
Company Name | Total Reclaim Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 2 Burnbank Business Centre Souterhead Road Altens Aberdeen AB12 3LF Scotland |
Company Name | A&E Forrest Cnc Patternmakers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 17 Ravenshill Drive Cleland Motherwell Lanarkshire ML1 5QL Scotland |
Company Name | Lovely Lettings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Dean Park Crescent Edinburgh EH4 1PN Scotland |
Company Name | BCBC Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Norwood Construction Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Southburn Road Airdrie ML6 9AD Scotland |
Company Name | SJF (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 32 Merlinford Crescent Renfrew PA4 8XW Scotland |
Company Name | Whites Tyres (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | ACHA Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Realfoodsource Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | M.B. Taxis 752 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 116 Oxgangs Road Edinburgh EH10 7AZ Scotland |
Company Name | B.R. Car Sales Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | JON Law Architectural Technician Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 68 Cooper Drive Perth PH1 3GN Scotland |
Company Name | Buzzbase Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 60 - 64 Constitution Street Dundee DD3 6NE Scotland |
Company Name | Ridgeway Dairy (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Cogent Focus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Company Name | Whitewash Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Pinks Boutique Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR |
Company Name | 191 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 48 Arran Marches Musselburgh EH21 7DQ Scotland |
Company Name | Ondine Restaurants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 36 Woodhall Bank Edinburgh EH13 0HJ Scotland |
Company Name | The Village Barber (Uddingston) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Carriden Homes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth PH2 8AH Scotland |
Company Name | Clark's Cider Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 23 Manor Place Edinburgh Midlothian EH3 7XE Scotland |
Company Name | Young Roughcasting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | H2O Plumbing & Heating Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 42 Hollowglen Road Glasgow G32 0DP Scotland |
Company Name | H2O Legionella Control Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Caledonia House Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT Scotland |
Company Name | Prohealth Clinics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | GMB Portfolio Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Company Name | Quelbeach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Company Name | CLEO Cleaners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
Company Name | Miconex Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 13 Rose Terrace Perth PH1 5HA Scotland |
Company Name | Wave Particle Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Flickforkicks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Company Name | 1318 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Drum Brae South Edinburgh EH12 8SJ Scotland |
Company Name | VIGA Sportswear Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 December 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
Company Name | Ridgeway Convenience Store Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Stanley Brash Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Cavalry Park Peebles Peeblesshire EH45 9BU Scotland |
Company Name | Kelmor Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 The Bridges Peebles EH45 8BP Scotland |
Company Name | Gordon & Strathern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Breadalbane Street Oban PA34 5NZ Scotland |
Company Name | J Caldwell Couriers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Bluebell Walk Cumbernauld North Lanarkshire G67 2TB Scotland |
Company Name | Grange Wealth Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
Company Name | A & L Couriers (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 21 Castlelaw Crescent Bilston Midlothian EH25 9SP Scotland |
Company Name | My Cupcake Heaven Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 33 Tennant Wynd Bellshill Lanarkshire ML4 3GE Scotland |
Company Name | Unicom Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 74 Long Lane Broughty Ferry Dundee DD5 2AS Scotland |
Company Name | Spx4U2 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16 Cleuch Avenue Borthwick Green North Middleton Midlothian EH23 4PP Scotland |
Company Name | LYNN Hendry Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Matthew New & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 41 Main Street Lochwinnoch Renfrewshire PA12 4AH Scotland |
Company Name | Pars United Community Interest Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Company Name | 1105 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Lingerwood Lane Edinburgh EH16 4WW Scotland |
Company Name | 157 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 55 Church View Winchburgh Broxburn EH52 6SZ Scotland |
Company Name | CETO Wave Energy UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Company Name | 40 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Craigour Grove Edinburgh Midlothian EH17 7PF Scotland |
Company Name | 1083 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 15 Lingerwood Lane Edinburgh Midlothian EH16 4WW Scotland |
Company Name | Stockdale And Lyall Masonry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland |
Company Name | Fuse Beauty Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Jacob House Yieldshields Carluke ML8 4QB Scotland |
Company Name | Fuse Hair (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Tiber Avenue Motherwell Glasgow ML1 3FJ Scotland |
Company Name | Harper Bell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | P2P Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 159 Main Street Uddingston Glasgow G71 7BP Scotland |
Company Name | SW Builders Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Company Name | Global Beauty Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 130-132 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Eursemi Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Company Name | Lb Consulting (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 43 Stamperland Gardens Clarkston Glasgow G76 8HQ Scotland |
Company Name | Eat Drink Film Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 17 Nigel Gardens Shawlands Glasgow G41 3UQ Scotland |
Company Name | 1320 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 46 Pilton Place Edinburgh EH5 2EX Scotland |
Company Name | 947 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8 Rose Cottages Bonnyrigg Midlothian EH19 3RE Scotland |
Company Name | KYLE Couriers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4 Harrington Road East Kilbride Glasgow G74 1AZ Scotland |
Company Name | Canvas Creates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Pilrig Street Edinburgh EH6 5AN Scotland |
Company Name | Norsea 123 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | Blackburn Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Blackburn Garage Ltd Farburn Industrial Estate Dyce Aberdeen AB21 7HG Scotland |
Company Name | Melcal Marine UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | 183 Taxis Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8 Buchanan Street Edinburgh EH6 8SL Scotland |
Company Name | 1068 Taxis Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 269 Colinton Mains Drive Edinburgh EH13 9AY Scotland |
Company Name | 2M Aberdeen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 86 Desswood Place Aberdeen AB15 4DQ Scotland |
Company Name | 904 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 55 Church View Winchburgh Broxburn EH52 6SZ Scotland |
Company Name | Ins Aberdeen Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 Dubford Gardens Bridge Of Don Aberdeen AB23 8GP Scotland |
Company Name | 803 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 18 Goose Green Place Musselburgh EH21 7SH Scotland |
Company Name | 166 Taxis Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 179 Guardwell Crescent Edinburgh EH17 7HA Scotland |
Company Name | 1069 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 24 Thomson Crescent Currie Midlothian EH14 5JR Scotland |
Company Name | 457 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Hesperus Crossway Edinburgh EH5 1SL Scotland |
Company Name | 880 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 55 Church View Winchburgh Broxburn EH52 6SZ Scotland |
Company Name | 833 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 37 Esslemont Road Edinburgh EH16 5PY Scotland |
Company Name | 1328 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Overton Farm Road, Kirkliston 3 Overton Farm Road Kirkliston EH29 9GS Scotland |
Company Name | Childcare Plus (Properties) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | 604 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 60 Eskbank Road Bonnyrigg EH19 3AR Scotland |
Company Name | 1330 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 38 Kingsknowe Drive Edinburgh EH14 2JX Scotland |
Company Name | 907 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 26 Foster Road Penicuik Midlothian EH26 0FL Scotland |
Company Name | Bodyshop Edinburgh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | 962 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 103 Paradykes Avenue Loanhead EH20 9LF Scotland |
Company Name | 328 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Holygate Place Broxburn EH52 5RW Scotland |
Company Name | 1281 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3b/4 Loaning Road Edinburgh EH7 6JE Scotland |
Company Name | 622 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | 623 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 141 Cameron Crescent Bonnyrigg EH19 2PH Scotland |
Company Name | John Campbell Quality Foods Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 32 Brora Road Bishopbriggs Glasgow G64 1HY Scotland |
Company Name | 146 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 31/2 Featherhall Avenue Edinburgh Midlothian EH12 7TJ Scotland |
Company Name | 333 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 37 Everest Road Earlston TD4 6HD Scotland |
Company Name | Discovery Fire Sprinklers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2017) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 4 5 Coldside Road Dundee DD3 8DF Scotland |
Company Name | 765 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9/9 Mount Alvernia Edinburgh EH16 6AW Scotland |
Company Name | 405 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 30 Letham Way Dalgety Bay Dunfermline KY11 9FQ Scotland |
Company Name | 1246 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25/6 Citypark Way Edinburgh EH5 2DF Scotland |
Company Name | 400 Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | FMC (Scotland) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 18a West Marketgait Dundee DD1 1QR Scotland |
Company Name | B.B. Training Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 35 Main Street Longriggend Airdrie Lanarkshire ML6 7RS Scotland |
Company Name | Skinworks Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 33 Main Street The Village East Kilbride South Lanarkshire G74 4JU Scotland |
Company Name | Adair Dental Laboratory Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 26 Glamis Avenue Glasgow Lanarkshire G77 5PA Scotland |
Company Name | Alpha Art Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Company Name | Wise Old Cow Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1143 Argyle Street Glasgow G3 8ND Scotland |
Company Name | USQ Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Tulip Gecko Contracting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 Lade Court Lochwinnoch Renfrewshire PA12 4BT Scotland |
Company Name | Lindsayfield Management Company Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Laigh Hook Strathaven Lanarkshire ML10 6RP Scotland |
Company Name | Nordik Poultry Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Whin Place East Kilbride Glasgow G74 3XS Scotland |
Company Name | Mis Engineering Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 The Carriages Northern Road Kintore Inverurie Aberdeenshire AB51 0TL Scotland |
Company Name | HRW Global Properties Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Dalane Firholme Place Inverurie Aberdeenshire AB51 3YX Scotland |
Company Name | Elrick Procurement Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Burnland Crescent Elrick Westhill AB32 6JS Scotland |
Company Name | Sandy Walker Plasterers Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Craigour Terrace Edinburgh Midlothian EH17 7PB Scotland |
Company Name | Cruse Wealth Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Pitt Terrace Stirling FK8 2EZ Scotland |
Company Name | Within The Minute Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Douglas Gardens Bearsden Glasgow G61 2SJ Scotland |
Company Name | Muddy Horse Rug Wash Co Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 34 Garvald Road Head Of Muir Denny FK6 5NR Scotland |
Company Name | 1130 Taxis Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Kings Inn Terrace Carnwath Lanark ML11 8EL Scotland |
Company Name | C&C Services (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 403a Gilmerton Road Edinburgh Midlothian EH17 7QR Scotland |
Company Name | A19 Stores Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57 Wellington Street Aberdeen AB11 5BX Scotland |
Company Name | Allan Associates (Scotland) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16a Lettoch Terrace Pitlochry PH16 5BA Scotland |
Company Name | Britang Building & Maintenance Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 10 Forge Road Airdrie ML6 8PJ Scotland |
Company Name | KIAN Enterprises Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | J & D Express Couriers Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 13 South View Stenhousemuir Larbert Stirlingshire FK5 3DW Scotland |
Company Name | Cameron Deliveries Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | LIVI Barbers Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | B.E.S.T. (Boag Electrical Safety Training) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 1995) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Mearns Drive Montrose DD10 9DE Scotland |
Company Name | Bell Security (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1996) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Glomel House 58-64 Penistone Road Sheffield S6 3AE |
Company Name | Training Solutions (Europe) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1996) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Forestry House Brewery Road Carmarthern Carmarthenshire SA31 1TF Wales |
Company Name | Central Drilling Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 4 Holden Road Industrial Estate Leigh Lancashire WN7 1EX |
Company Name | East Irvine Nursery & After School Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Towerlands Cottages 11 & 12 Towerlands Farm Road Irvine Ayrshire KA11 1PZ Scotland |
Company Name | Bell Security Guarding Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1996) |
Assigned Occupation | Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 58/64 Penistone Road Sheffield S6 3AE |
Company Name | A.R.M. Consultant Engineers Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 35 Rowland Avenue Polesworth Tamworth Staffordshire B78 1BX |
Company Name | Energy & Offshore Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Kiln Garth Woodhouse Lane Heversham Milnthorpe Cumbria LA7 7EW |
Company Name | Arkheion Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 13b Ouse Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE18 6QL |
Company Name | META Management Services (North) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Pemberton House Stafford Court Stafford Park 1 Telford TF3 3BD |
Company Name | G H Products Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1997) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 4 Holden Road Industrial Estate, Holden Road Leigh Lancashire WN7 4RZ |
Company Name | Kilmartin (No.20) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1998) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | The Jigsaw Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 1998) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 61 Chelsea Reach Tower Worlds End Estate London SW10 0EG |
Company Name | G.B.W. Architecture + Design Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1998) |
Assigned Occupation | Company Registrattion Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Bali Hai Whitson Newport Gwent NP6 2PG Wales |
Company Name | Drogheda Design Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Drogheda Broadlie Road Neilston Glasgow G78 3ET Scotland |
Company Name | Bel-Tec Installations Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 49 The Cleaves Tullibody FK10 2XD Scotland |
Company Name | K & R Catering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Company Name | Mystic Project Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Dalkeith Avenue Bishopbriggs Glasgow G64 2HJ Scotland |
Company Name | JLS Training Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP Scotland |
Company Name | Proto Scotland Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | 882 Taxis Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Old Duloch Court Dunfermline KY11 8ZU Scotland |
Company Name | 375 Taxis Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 John Bernard Way Gorebridge Midlothian EH23 4JZ Scotland |
Company Name | Delfar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland |
Company Name | Rae-Marine Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Dehotun Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Whittleburn House Brisbane Glen Road Largs Ayrshire KA30 8SN Scotland |
Company Name | Henderson I.T. Networks Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 138 Nethergate Dundee DD1 4ED Scotland |
Company Name | Stuart Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Mains Of Duncrub Dunning Perthshire PH2 0QN Scotland |
Company Name | Tommy Burns Skin Cancer Trust |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Company Name | Frances Murray Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | ARP (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Gourmet Kitchens (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 139 Bruntsfield Place Edinburgh EH10 4EB Scotland |
Company Name | Jimmers Of Dunlop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 C/O Kay Simpson Accountants Royal Crescent, L/G Glasgow G3 7SL Scotland |
Company Name | ANGA Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14a Robertson Crescent Pitlochry Perthshire PH16 5HD Scotland |
Company Name | CKR Vat Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Company Name | D R Reid Electrical Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Allied Windows (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Company Name | Consar Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | The Four Seasons Roofing Company (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Backbrae Street Kilsyth G65 0NH Scotland |
Company Name | Leisure Time Travel (Pilgrimages) Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 275 County Road Walton Liverpool L4 5PQ |
Company Name | The Edinburgh Hearing Clinic Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 166 Bruntsfield Place Edinburgh EH10 4ER Scotland |
Company Name | Lynham Investigations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address One Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
Company Name | Industrial Graphics Screen Print Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Blackwells Property Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Maryville Lane Uddingston Glasgow G71 6EX Scotland |
Company Name | Guardian UK Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 1.11, Dalziel Building 7 Scott Street Motherwell ML1 1PN Scotland |
Company Name | Ruchi (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3-4 London Road Edinburgh EH7 5AP Scotland |
Company Name | Aqua Energy (UK) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Johnston Street Greenock PA16 8AU Scotland |
Company Name | The Michelle Urie Co Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10a High Street Paisley Renfrewshire PA1 2BS Scotland |
Company Name | River Hygiene Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Broomfield Road Cowdenbeath Fife KY4 9AE Scotland |
Company Name | Energy-Domain Services Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 30 Jasmine Close Goldsworth Park Woking Surrey GU21 3RG |
Company Name | Verve Consultants Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Company Name | Sparks In The Classroom Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Prospect Bank Road Edinburgh EH6 7NR Scotland |
Company Name | AIMS (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Company Name | Monad & Mauri Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Hansen Young Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | M.R. Edwards Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 82 Loughborough Road Coleorton Coalville Leicestershire LE67 8HG |
Company Name | Dunbeth Lodge Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
Company Name | Item 7 Taxis Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 112/4 Comiston Road Edinburgh EH10 5QL Scotland |
Company Name | North American Candles Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Talakshi Warehousing Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Beauty Box (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland |
Company Name | Art Direct Imports Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Digital Kitchens & Bathrooms Mosswell Industrial Estate Ayr KA6 6BE Scotland |
Company Name | Pro-It Advice Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Partners 7 (Maintenance Company) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Howard Place Edinburgh EH3 5JY Scotland |
Company Name | Partners 4 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box 23961 Edinburgh EH3 1BD Scotland |
Company Name | Partners 5 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box 23961 Edinburgh EH3 1BD Scotland |
Company Name | Ivanco Trading Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Woodhouselee 298 North Deeside Road Cults Aberdeen AB15 9SB Scotland |
Company Name | Invision Contractors Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Forth Valley Auto Breakers Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Partners 7 (Building Contracting) Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Howard Place Edinburgh EH3 5JY Scotland |
Company Name | Lochglen Whisky Company Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 138 Nethergate Nethergate Dundee DD1 4ED Scotland |
Company Name | QCH Training Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Relbeach Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland |
Company Name | Global Renewables Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 130 High Street Hungerford Berkshire RG17 0DL |
Company Name | John Charles Enterprises Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder TD2 6QH Scotland |
Company Name | D1 Salon Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 259 New Edinburgh Road Viewpark Uddingston Glasgow Strathclyde G71 6LL Scotland |
Company Name | BK2 Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Brooklyn Graphics Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | The Edinburgh Liqueur Company Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Funtastico (Stirling) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Leighton Paul Fotheringham Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Dilkusha House Chambers Terrace Peebles EH45 9DZ Scotland |
Company Name | Domnet Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Company Name | AAR Construction Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
Company Name | Kicktalk Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1/5 Quakerfield Bannockburn Stirling FK7 8HP Scotland |
Company Name | S4Cert Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Asset Integrity Coatings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 319 St. Vincent Street Glasgow G2 5AS Scotland |
Company Name | Lee Cottage (Cookie) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Eurobiz-Scotland Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | 63 Taxis Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 69 Milton Crescent Edinburgh Midlothian EH15 3PQ Scotland |
Company Name | Falkland Q.A.&C. Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Company Name | Integrate Global Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Flat 4 1 Pinkhill Park Edinburgh EH12 7FA Scotland |
Company Name | C & M Sismans Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Meeks Road Falkirk FK2 7ES Scotland |
Company Name | Albany Car Sales (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland |
Company Name | A. Burke & Son Building & Roofing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Keating Marine Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Christiemiller Avenue Edinburgh EH7 6ST Scotland |
Company Name | Geetec Electrical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland |
Company Name | Gilbert Plumbing & Heating Ltd. |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | G & M Murray Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 37 Jarnac Court Dalkeith Midlothian EH22 1HU Scotland |
Company Name | John Arnott Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Envirotek Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Highland Bed & Breakfasts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Queensferry Road Edinburgh EH4 3HB Scotland |
Company Name | Chocolate Distribution Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Ingenious Structures Ltd. |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Orchard House The Walled Garden Rosewell Midlothian EH24 9EQ Scotland |
Company Name | Treeplast Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 30 Sandport Street Edinburgh Midlothian EH6 6EP Scotland |
Company Name | Bowhill Construction Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Des-Sty Engineering Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Company Name | Gemini Specialist Coatings Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Brent Avenue Forties Road Montrose Angus DD10 9PB Scotland |
Company Name | Balmule Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
Company Name | Pinnacle Sealants Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Cawder Way Cumbernauld Glasgow G68 0BQ Scotland |
Company Name | Remasol Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | SID Noble Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16/1 Albert Terrace Edinburgh Midlothian EH10 5EA Scotland |
Company Name | Allan Blair Consultants Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland |
Company Name | Monteith House Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Epitome Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 49/4 West Nicolson Street Edinburgh Midlothian EH8 9DB Scotland |
Company Name | Studio Greenvale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Top Flat, 35a Athole Gardens Dowanhill Glasgow Strathclyde G12 8BQ Scotland |
Company Name | Ameracandy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Grammen (Peebles) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Northgate Peebles Peeblesshire EH54 8RX Scotland |
Company Name | Murray Jude Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57 Cardowan Drive Stepps Glasgow G33 6HQ Scotland |
Company Name | Kavreli Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 361 Edgefauld Road Glasgow G21 4JY Scotland |
Company Name | BPS (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Goodfella's Bars Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Company Name | Balpride Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | The Cookery School (Glasgow) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Virginia Street Glasgow G1 1TS Scotland |
Company Name | Michael Green Associates Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8/4 Colinton Road Edinburgh EH10 5DS Scotland |
Company Name | Vigil Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Exclusively Green Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Wheatfield Avenue Inchture Perthshire PH14 9RX Scotland |
Company Name | MICO Designs Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 East Kirkland Dalry Ayrshire KA24 4LP Scotland |
Company Name | Idlewild Events Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 7 Redding Ind Est Redding Muirhead Falkirk FK2 9TT Scotland |
Company Name | Forefront Operations Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | The Retro Sweet Company Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | WHM Computer Solutions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Rossness Drive Kinghorn Burntisland KY3 9SE Scotland |
Company Name | Calvin Contracts Scotland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 8 161 Whitefield Road Govan Glasgow G51 2SD Scotland |
Company Name | Stewarts Of Livingston Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Barrie Court Livingston West Lothian EH54 5NJ Scotland |
Company Name | M2Klb Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Sonas Retreat Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 13 Lombard Street Inverness Inverness-Shire IV1 1QQ Scotland |
Company Name | John McGillivray Funeral Directors Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 139/141 Restalrig Road Edinburgh Midlothian EH7 6HW Scotland |
Company Name | Peter Hay Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Grinnan Road Braco By Dunblane Dunblane Perthshire FK15 9RF Scotland |
Company Name | Moffat & Co (Legal) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Company Name | AJG Cowie Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Remedy Finance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Mancall Debt Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 126 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Trojan Timber & Ironmongery Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | SMC Driveways & Patios Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | FRED Lewis (Midlands) Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Brammers Sawmill Silverdale Lane Newcastle Under Lyne Northumberland ST5 2TA |
Company Name | Project Services Support Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Faochag Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | Gairich Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | TSC Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | D McKie (Painters & Decorators) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Avonbrae Crescent Hamilton Lanarkshire ML3 7PJ Scotland |
Company Name | Gold Facilities Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | BAR+ Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Bluesky Consulting (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 McLauchlan Rise Aberdour Fife KY3 0SS Scotland |
Company Name | Harvey McMillan Associates Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Acumen Accountants & Advisors Burghmuir Circle Blackhall Industrial Estate Inverurie AB51 4FS Scotland |
Company Name | AWDS Scotland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Company Name | Digital Scrawl Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Stove Experience Installations Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
Company Name | Gift Experience England Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR |
Company Name | GLAS Box Architecture Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Craigvale Crescent Airdrie Lanarkshire ML6 8EP Scotland |
Company Name | G G M Welding Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | E S Welding Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | A H Welding Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Kentinto Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Herdus Associates Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Dalmar House Barras Lane Dalston Carlisle Cumbria CA5 7NY |
Company Name | Electrical Inspection & Safety Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Alasdair Muldoon Joiners Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Coatings Inspection Scotland Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 49 Wallace Crescent Wallyford Musselburgh Midlothian EH21 8DD Scotland |
Company Name | MWM Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Celestor Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 87 Harburn Road West Calder EH55 8AT Scotland |
Company Name | Ml 10 Letting Agency Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 316 Stonehouse Road Glassford Bridge Strathaven Lanarkshire ML10 6TA Scotland |
Company Name | MacDonald Structural Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Abercorn Drive Hamilton Lanarkshire ML3 7EX Scotland |
Company Name | Grampian Business Bureau Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Company Name | Motor Tours (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Quinn-Allen Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 41 Balgreen Road Edinburgh Midlothian EH12 5TY Scotland |
Company Name | Goodfella's (Bolton) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Company Name | Firside Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Dee's Rolls Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
Company Name | Griplec Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Viewfield 5 Kendal Crescent Alness Ross-Shire IV17 0UG Scotland |
Company Name | McLaren Autobody Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5-6 Dryden Vale, Bilston Glen Loanhead Midlothian EH20 9HN Scotland |
Company Name | Manhattan Fast Food Co Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 302 Sauchiehall Street Glasgow G2 3JA Scotland |
Company Name | Alban Securitech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Company Name | Brightcare Agency Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19a Borough Road Middlesbrough County Durham TS1 4AB |
Company Name | Select Bio Laboratories Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Ken Wayt Associates Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Dc Burns Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Stewart Lawrie Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Kings Point Shandon Helensburgh G84 8BT Scotland |
Company Name | 247 Property Letting (Hamilton) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Company Name | Jigsaw Interiors (Uddingston) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Flat 2/1 99 Hill Street Garnethill Glasgow G3 6NZ Scotland |
Company Name | Cupcake Fare Cafe Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 Howden House Steadings Livingston West Lothian EH54 6FN Scotland |
Company Name | Putney Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Hotham Road Putney London SW15 1QB |
Company Name | The North Port Restaurant Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 North Port Perth PH1 5LU Scotland |
Company Name | Albany Fires Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Obashi Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland |
Company Name | HCS Contracts Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | Railway Transmissions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Whitmore Enterprises Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | PKC S'Porting Solutions C.I.C. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 40a High Street Carluke Lanarkshire ML8 4AJ Scotland |
Company Name | Cable Bay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 18 Tiree Place Old Kilpatrick Glasgow Strathclyde G60 5AU Scotland |
Company Name | Ardeer Interim Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 Nightingale Close Edgbaston Birmingham B15 2NN |
Company Name | The Highland Bagpipe Company Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1a Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Company Name | Rendarock (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Willis Energy Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 45 Queens Road Aberdeen AB15 4ZN Scotland |
Company Name | Dynamic Equipment (UK) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Hothi Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 52 Afton Drive Renfrew Renfrewshire PA4 0XE Scotland |
Company Name | Coffee Exchange Kirriemuir Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Factory Skate Park 15 Balunie Drive Dundee DD4 8PS Scotland |
Company Name | Allison Redpath Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Leeburn View Cardrona Peebles EH45 9LS Scotland |
Company Name | Qprovement Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25 Thirlestane Drive Lauder Berwickshire TD2 6TS Scotland |
Company Name | Merger Effect Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 2g Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA Scotland |
Company Name | Oil And Alternatives Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk FK1 1HZ Scotland |
Company Name | E & K W Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Forvie Terrace Bridge Of Don Aberdeenshire AB22 8TH Scotland |
Company Name | G&V Creative Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Ordnance Mews London NW8 6PF |
Company Name | Preston McIvor Hair Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 172 Baberton Mains Drive Edinburgh Midlothian EH14 3DZ Scotland |
Company Name | Ed Junior Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8a Allanvale Road Bridge Of Allan Stirling Stirlingshire FK9 4NU Scotland |
Company Name | Events-Italia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Booth Place Falkirk FK1 1BA Scotland |
Company Name | D-Comms (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Turnpoint Projects Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 26 Lister Drive Rednal Birmingham B45 9UD |
Company Name | Shore Production Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 82/15 The Shore Edinburgh EH6 6RG Scotland |
Company Name | McCracken Distribution Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Carlisle Road Airdrie ML6 8AA Scotland |
Company Name | Building Services Edinburgh Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland |
Company Name | The Cabin Restaurant (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | Maven Network Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 28 Rutland Square Edinburgh EH1 2BW Scotland |
Company Name | Offon Dts Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Company Name | Tig-Tec Engineering Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address School House Headly Hill Durham DH7 9EU |
Company Name | Portable Cabins (Motherwell) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland |
Company Name | Gripscaff Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 79 Inverbreakie Drive Invergordon Ross-Shire IV18 0HZ Scotland |
Company Name | S D S Logistics (Bonnybridge) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Company Name | Young Citizens Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Splint Design Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Tolbooth Tavern (Forfar) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Market Street Forfar Tayside DD8 3EW Scotland |
Company Name | Mashable (Europe) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Poreside Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10b Northumberland Street South East Lane Edinburgh Midlothian EH3 6LP Scotland |
Company Name | Thistle Property Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Seafire Place Dalgety Bay Dunfermline Fife KY11 9GY Scotland |
Company Name | Airbourne Interiors Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Company Name | John Mackay Flies Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25/2 Porteous Pend Grassmarket Edinburgh Midlothian EH1 2HP Scotland |
Company Name | Adept Oldco Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Boksh Group Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Bonnington Road Lane Leith Edinburgh EH6 5BJ Scotland |
Company Name | Evo2014 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | AGD Takeaway Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 15, Brandon House, 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Company Name | Goodtimes Entertainments Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Approximate Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | John McCusker Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Norfolk Crescent Bishopbriggs Glasgow Strathclyde G64 3BA Scotland |
Company Name | Kintore Autobody & Restoration Centre Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | ASW (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Morningside Residential Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Spice Pavilion Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3a1 Dundas Street Edinburgh Midlothian EH3 6QG Scotland |
Company Name | Andre Bonin Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Company Name | Lookwind Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9 High Street High Street Lochgelly Fife KY5 9JP Scotland |
Company Name | Cube Contracts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 38 Morvenside Edinburgh EH14 2SJ Scotland |
Company Name | Outside & In Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Company Name | 579 Taxis Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 32 Portland Street Edinburgh EH6 4BE Scotland |
Company Name | A G Dunbar Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Frp Advisory Trading Limited Suite 2b, Johnston House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Company Name | REID Carrara Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Glen Road Glasgow Strathclyde G32 0PH Scotland |
Company Name | Tweedmuir (Perth) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Lamond Solutions Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Gladstone Place Stirling FK8 2NN Scotland |
Company Name | David Waugh Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 18/9 Northfield Drive Edinburgh Midlothian EH8 7RP Scotland |
Company Name | Knimpex Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 47 Woodhall Bank Edinburgh Midlothian EH13 0HL Scotland |
Company Name | Forth Valley Family Butchers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20-24 High Street Falkirk FK1 1EY Scotland |
Company Name | Blue Sphere Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 67/13 Giles Street Edinburgh Midlothian EH6 6DD Scotland |
Company Name | Crerar Design Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 47, 1f2 Montrose Terrace Edinburgh Midlothian EH7 5DJ Scotland |
Company Name | Double Edge Training Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Accountancy Solutions - Suite 10 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | EKOL Packaging UK Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Richard Bee Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 39 Cambridge Avenue Edinburgh Midlothian EH6 2AW Scotland |
Company Name | Eighty 20 Fitness Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 School Brae Business Centre Peebles EH45 8AT Scotland |
Company Name | Fraser Waters Digital Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | ICS (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 70 Whitesbridge Avenue Paisley Renfrewshire PA3 3BS Scotland |
Company Name | Elder Wood Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | FJD Projects Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Refractionz Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Clothing Bank Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 136 Nicolson Street Edinburgh EH8 9EH Scotland |
Company Name | Ferry Construction (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 49 Wedderlea Drive Glasgow Lanarkshire G52 2SU Scotland |
Company Name | Soul Train Entertainments Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | SNG Golf Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 Findlay Grove Edinburgh EH7 6HF Scotland |
Company Name | Taighean Design Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 58 Jean Armour Drive Edinburgh Midlothian EH16 6XD Scotland |
Company Name | Dundee1234 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN Scotland |
Company Name | Edinburgh Guest Houses Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Company Name | LW Cranes Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 34 Albyn Place Aberdeen AB10 1FW Scotland |
Company Name | Auchen Hill Farm Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | Scotfen Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Falkirk Taxi Cabs Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Abbotsinch Court Grangemouth Stirlingshire FK3 9UN Scotland |
Company Name | Steven Culbard Building Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Partners 3 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box23961 Edinburgh EH3 1BD Scotland |
Company Name | Virginia Hill Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Howard Place Edinburgh EH3 5JY Scotland |
Company Name | ECIM Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
Company Name | Long Lane Roofing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Company Name | Elegant Fireplaces & Stoves Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Elphinstone Street Kincardine By Alloa FK10 4RH Scotland |
Company Name | Baluniefield Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Inspectoral Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1206 Tollcross Road Glasgow G32 8HH Scotland |
Company Name | KERR McLaren Consulting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16/1 Royal Circus Edinburgh EH3 6SS Scotland |
Company Name | Karmaca Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Royal Exchange Panmure Street Dundee Angus DD1 1DZ Scotland |
Company Name | Joglo Glengairn & Company Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 38 Manor Place Cults Aberdeen Aberdeenshire AB15 9QN Scotland |
Company Name | Healthcare Alba Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Thistle Auto Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | Duncryne Liveries Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Lochaber Gartocharn Alexandria Dunbartonshire G83 8SA Scotland |
Company Name | Safety 1st Tyres Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | ATC (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address South Carse Of Coldoch Farm Kirk Lane Blair Drummond Stirling Central FK8 3DF Scotland |
Company Name | Bc Solent Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Ardchonnel Farm By Dalmally Argyll PA33 1BW Scotland |
Company Name | Water Express (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 51 Donaldson Street Southbank Business Park Kirkintilloch Central G66 1XG Scotland |
Company Name | Your People Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Craiglea Stirling Stirlingshire FK9 5EE Scotland |
Company Name | IT's Black & White Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1875 Great Western Road Glasgow Strathclyde G13 2YD Scotland |
Company Name | Scotia Lift Installation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1/B Norwood Ulundi Road Johnstone Renfrewshire PA5 8TF Scotland |
Company Name | INEZ V Jenkins Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Wylie Court Druid'S Park Murthly Perth Perthshire PH1 4EQ Scotland |
Company Name | Hut 49 Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | LRV (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Zilvermyn Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Company Name | Carol King Haulage Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | 317 Taxis Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 9a Bankhead Medway Edinburgh EH11 4BY Scotland |
Company Name | D & A Milne Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Laird Gardens Aberdeen Aberdeenshire AB22 8YH Scotland |
Company Name | Ladbeach Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Company Name | Holburn Energy Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Rc (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Company Name | Rs Motors Edinburgh Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Gordon Street Leith Edinburgh Midlothian EH6 8NA Scotland |
Company Name | Albany Carwash Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland |
Company Name | The Owl & Trout Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Greenergy Advice Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Connemara Main Street Howwood Johnstone Renfrewshire PA9 1AW Scotland |
Company Name | Bump Promotions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | ANDY Nicholl Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | Failte Travel Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Insulation Direct Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | MMCM Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | MMCM Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Lantide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Hamilton Electrical Contractors Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Largue Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Woodcroft Forgue Huntly Aberdeenshire AB54 6HS Scotland |
Company Name | Paul Duncan Couriers Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Company Name | Saonamaidh Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Stay-Safe Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Limekiln Wynd Mossblown Ayr KA6 5BE Scotland |
Company Name | Electrical Power System Protection Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 50 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QP Scotland |
Company Name | Elite Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh EH1 2BD Scotland |
Company Name | Wellburn Roofing & Roughcasting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | CHRV Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5a Tummel Crescent Pitlochry PH16 5DF Scotland |
Company Name | Sterile Medical Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Abercromby Place Stirling Central FK8 2QP Scotland |
Company Name | Engineering & Decommissioning Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2-4 Salamander Place Edinburgh EH6 7JB Scotland |
Company Name | Dundee Joinery Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 138 Nethergate Dundee DD1 4ED Scotland |
Company Name | P & M Anderson Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | John Clayton Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Frank Promotions Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 368 Clarkston Road Glasgow G44 3JL Scotland |
Company Name | AMEX Consulting Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Broughty Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Pippen Toys Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 36 Gallowgate Glasgow G1 5AB Scotland |
Company Name | Laser Cutting Stencils Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 357 Abercromby Street Glasgow G40 2DD Scotland |
Company Name | Ferlbeach Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Thirlestane Drive Lauder Berwickshire TD2 6TS Scotland |
Company Name | 247 Property Letting (Livingston) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland |
Company Name | MPW Integrity Management Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Buildco Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 3d Newbattle Abbey Business Park Newbattle Road Dalkeith Midlothian EH22 3LH Scotland |
Company Name | The Promotional Chocolate Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Westwood Avenue Ayr KA8 0QW Scotland |
Company Name | Jemc3 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 62-72 Dalmain Road Forest Hill London SF23 1AT |
Company Name | AIH2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
Company Name | Jemc5 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 62-72 Dalmain Road Forest Hill London SF23 1AT |
Company Name | The Capital Building Company (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 124 Buccleuch Street Edinburgh Midlothian EH8 9NQ Scotland |
Company Name | William Graham H.S.E. Consultancy Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Batcha Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Lawther Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 215 (3f2) Bruntsfield Place Edinburgh EH10 4DH Scotland |
Company Name | Twickler Industries Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 319 St. Vincent Street Glasgow G2 5AS Scotland |
Company Name | LPBS (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 10 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ Scotland |
Company Name | Install Commercial Catering Engineers Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Aspire Homes (Uddingston) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Bramley Drive Bellshill ML4 3GA Scotland |
Company Name | Edinburgh Bakehouse Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | KJG Engineering Consultancy Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Bacro Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | K1 Maintenance & Construction Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Lundie Street Glasgow G32 8SQ Scotland |
Company Name | Premier Matting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Marc Owen Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | F M Rendering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | James Whannel Catering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Griais Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Lynx4 Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Rosefinch Trading Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | AROO Consulting Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Stonebyres Court Hamilton ML3 9NW Scotland |
Company Name | Roofcheck (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Company Name | Appleprint & Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Company Name | Pelbeach Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 The Inveresk Estate Inveresk Musselburgh Midlothian EH21 7TA Scotland |
Company Name | AC Contracting (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Company Name | Pro-Dec Flooring Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Company Name | Terry McBerry Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glagow Strathclyde G73 2JH Scotland |
Company Name | Pronexus Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | Lauriston Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Roull Grove Edinburgh Midlothian EH12 7JP Scotland |
Company Name | CFF (Contractors) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Tredstone Construction Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | ISMT Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Byzantium Perth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland |
Company Name | Clayton Fourie Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Excite Salon Performance Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Company Name | Willis-Mutsaerts Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 29 Coneypark Stirling Stirlingshire FK7 9LU Scotland |
Company Name | Corstorphine Roofing & Building Tm Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 36 Russell Road Edinburgh EH11 2LP Scotland |
Company Name | Corstorphine Roofing & Building (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 36 Russell Road Edinburgh EH11 2LP Scotland |
Company Name | Wolfe Keitel Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Company Name | Donros Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | G.F. & W. (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 201-203 West Granton Road Edinburgh EH5 1PD Scotland |
Company Name | Slimlite Double Glazing (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | Eurotech Insulation Rendering Systems Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ Scotland |
Company Name | DP Estimation Solutions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Broaddykes Crescent Kingswells Aberdeen AB15 8UJ Scotland |
Company Name | L Grandison & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Corner House (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1HJ Scotland |
Company Name | Gallagher Stonemasons Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Halo It (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Power Systems Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 21 Easter Warriston Edinburgh EH7 4QX Scotland |
Company Name | Wilton Window Fitting Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | The Sophia Centre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Earn Farm Thornhill Stirling Stirlingshire FK8 3QL Scotland |
Company Name | Kurtway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh EH7 5EX Scotland |
Company Name | Pragmatek Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Beau To Be Original Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 23 Carnie Drive Elrick Aberdeenshire AB32 6HZ Scotland |
Company Name | Simon Carroll Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 The Village Balmedie Aberdeenshire AB23 8XR Scotland |
Company Name | A.G.M. Insulation Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | West Glen Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Edgehill West Glen Road Kilmacolm Renfrewshire PA13 4PN Scotland |
Company Name | Petro Physical Consulting Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Love Pure Cakes Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
Company Name | Odyssey IT Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Scotram (Bathgate) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Block 1 Unit 8 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Company Name | Red Line Couriers & Logistics Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Woodmuir Road Breich West Lothian EH55 8JN Scotland |
Company Name | My Tilley Fine Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 29 Main Street Roslin Midlothian EH25 9LA Scotland |
Company Name | MIKE Donaghy Associates Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Floor 1 Escape Route 3 Atholl Road Pitlochry Perthshire PH16 5BX Scotland |
Company Name | Bluemango Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | Gray Of Glenboig Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 24 Main Street Glenboig Coatbridge ML5 2QT Scotland |
Company Name | Rod Gray Graphics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 24 Main Street Glenboig Coatbridge ML5 2QT Scotland |
Company Name | The Strategy Site Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Bute Crescent Bearsden Glasgow G61 1BS Scotland |
Company Name | NDT Supplies Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Company Name | Finn Family Restaurants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Company Name | Magnus Engineering Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | BURT It Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 31 Cambridge Avenue Edinburgh EH6 5AW Scotland |
Company Name | The Victoria Hotel (Lochgilphead) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Barnplay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Neontics Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland |
Company Name | A & J Building (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland |
Company Name | Barrscaff Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Kanerva Scotsburn Invergordon Ross-Shire IV18 0PE Scotland |
Company Name | Dylan's Commercial Parts Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Nisbett Street Chapelhall Airdrie Lanarkshire ML6 8RJ Scotland |
Company Name | Muirhead & McGovern Construction Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Lamont Technical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Company Name | Rumours Bar Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Cadzow Projects Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 35 Cadzow Drive Cambuslang Glasgow Strathclyde G72 8NF Scotland |
Company Name | R.L.F. Environmental Construction Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7 Ferguson Gardens Kilmarnock Ayrshire KA1 2RA Scotland |
Company Name | Craigend Administrative Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Craigend Works Standburn Falkirk Stirlingshire |
Company Name | LEXI Logistics Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 38 Falside Crescent Bathgate West Lothian EH48 2DJ Scotland |
Company Name | Moray It Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Blackfriars Road Elgin Morayshire IV30 1TY Scotland |
Company Name | McCaughey Transport Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 8 Robert Burns Quadrant Bellshill Lanarkshire ML4 3DF Scotland |
Company Name | Casona Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Sallirog Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Smiddy Cottage Lochhills Elgin Moray IV30 8LT Scotland |
Company Name | Dundas Wealth Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 98 Dundas Street Edinburgh Midlothian EH3 6RQ Scotland |
Company Name | 60 Watt (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3 Gillespie Crescent Edinburgh EH10 4ET Scotland |
Company Name | Robert Maver Offshore Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 79 Den Crescent Keith Banffshire AB55 5LW Scotland |
Company Name | C C Consultants (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | IAIN Wallace Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Darkstar Resources Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | Prestige Valeting (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 88 Woodville Court Broxburn Midlothian EH52 5LR Scotland |
Company Name | JSES (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | MSP Masonry Roofing & Leadwork Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 37 Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | RALT Stone Management Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address William Duncan (Business Recovery) Ltd 2nd Floor, 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
Company Name | Kenneth Fraser Associates Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 Heriot Road Lenzie Glasgow Strathclyde G66 5AX Scotland |
Company Name | RVPD Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Company Name | Tweedie Properties Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Water And Rust Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Scotia Fire Safety Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 48 Church Street Inverbervie DD10 0RU Scotland |
Company Name | S & A Couriers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Chestnut Avenue Whitburn West Lothian EH47 8NA Scotland |
Company Name | Aitken Inns Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | Aitken Pub Co Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | DJ Partnership Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 4.5 4th Floor 111 Union Street Glasgow Strathclyde G1 3TA Scotland |
Company Name | High Speed House Sales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | My Lookalike Dolls Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Sb Bombay Spice Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 79 Main Street West Calder West Lothian EH55 8EB Scotland |
Company Name | Zest At The Square Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 North St Andrew Street Edinburgh Midlothian EH2 1HJ Scotland |
Company Name | B2B Webdesign (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Leadervale Road Edinburgh EH16 6PB Scotland |
Company Name | Docksaid Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 38 Treeburn Avenue Giffnock Glasgow G46 7BB Scotland |
Company Name | Bl Edinburgh Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Lamorna 23 Links Road Longniddry East Lothian EH32 0NJ Scotland |
Company Name | Milton House Loch Ness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 15 Queensferry Road Edinburgh EH4 3HB Scotland |
Company Name | Sanctuary At The Suites Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Abercorn Tyres (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Lanarkshire G71 7PT Scotland |
Company Name | Geological Mapping Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Catlin Cottage Station Road Urquhart Elgin Morayshire IV30 8LQ Scotland |
Company Name | Macfarlane And Sinobau Structures Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Intercontinental Catering Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 5 Hamilton Place Edinburgh EH3 5BA Scotland |
Company Name | Partners 1 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box 23961 Edinburgh EH3 1BD Scotland |
Company Name | Partners 7 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address PO Box 23961 PO Box 23961 Edinburgh EH3 1BD Scotland |
Company Name | Grandholm Inspection Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11 Betteral Road Newmachar Aberdeen AB21 0AT Scotland |
Company Name | Robertson C.S. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | Hastings Healthcare Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 169 West George Street Glasgow G2 2LB Scotland |
Company Name | Stavanger Petroleum Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | Engineering & Commissioning Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Lanarkshire G71 7PT Scotland |
Company Name | Fiske Commercial Management Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Stranville John Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1st Floor 80 High Street Johnstone Renfrewshire PA5 8SP Scotland |
Company Name | Fiona Timson Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 12 Hoggan Way Loanhead Midlothian EH20 9DG Scotland |
Company Name | Platinum (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 70 Wallace Crescent Wallyford Midlothian EH21 8DD Scotland |
Company Name | Go Exploration Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Fairview Deshar Road Boat Of Garten Inverness-Shire PH24 3BN Scotland |
Company Name | Main Buildings (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Mains Of Duncrub Dunning Perthshire PH2 0QN Scotland |
Company Name | Ellyhair And Beauty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Kilmarnock Road Newlands Glasgow Strathclyde G43 2XS Scotland |
Company Name | Spicesix Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 86/88 Morningside Road Edinburgh Midlothian EH10 8BY Scotland |
Company Name | Approachingblue Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address The Peerie House 7 Deer Park Selkirk Scottish Borders TD7 4DL Scotland |
Company Name | Mamma Di Paola Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Company Name | Black Mango Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 146 Titwood Road Glasgow G41 4DB Scotland |
Company Name | Derek Buchan Transport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | O'Rourke Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | S A Electronics (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Raeburn Place Edinburgh Midlothian EH4 1HX Scotland |
Company Name | Trade Home Furnishings Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 16 Muir Street Hamilton ML3 6EP Scotland |
Company Name | Gladbooks Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Hewitt Joinery Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 53 Atholl Road Pitlochry Perthshire PH16 5BL Scotland |
Company Name | Kiss Entertainment Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 157 Larbert Road Larbert Stirlingshire FK5 4HG Scotland |
Company Name | Spatial Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Gatehouse Of Fleet Whitefield Castle Douglas Kirkcudbrightshire DG7 2DA Scotland |
Company Name | 3Pomc Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Acuity Strategic Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 19 Corbiehill Avenue Edinburgh EH4 5DT Scotland |
Company Name | Brooker Simpson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 96-100 Salamander Street Leith Edinburgh Midlothian EH6 7LA Scotland |
Company Name | Ad Platers Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Goodfella's (Halifax) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Alpha Hearing Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Company Name | DHM (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | MATT Laird Spa Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 11/2 MacDowall Road Edinburgh EH9 3ED Scotland |
Company Name | Reapway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Drumsheugh Place Edinburgh Midlothian EH3 7PT Scotland |
Company Name | LARS Engineering Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Company Name | McGarvey Electrical Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 50 Roman Hill Road Clydebank Dunbartonshire G81 6PB Scotland |
Company Name | MSR Property Investments Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Terrago Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Rosendale Wealth Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Company Name | China Town 2012 Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | GID Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Company Name | Lions Telecom Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit H Unit H3 Dawkins Road Industrial Estate Poole Dorset BH15 4JY |
Company Name | Siraig Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
Company Name | Purgatory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 3 Lec Court Bog Road Industrial Estate Falkirk Stirlingshire FK2 9PH Scotland |
Company Name | PALB Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16 Tansay Drive Chryston Glasgow G69 9FD Scotland |
Company Name | Hair Place (East Kilbride) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | Deployed Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 88 Roseburn Street Edinburgh EH12 5PL Scotland |
Company Name | Bernard Associates Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Dee Sports Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Penshine Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Pollock Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 24 Iona Crescent Old Kilpatrick Glasgow G60 5NU Scotland |
Company Name | Pumpability Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3c Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
Company Name | Lamesh Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Aztec Tradesmen Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Stewarton Street Wishaw Lanarkshire ML2 8AN Scotland |
Company Name | Miconom Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Kirk Crescent North Cults Aberdeen Aberdeenshire AB15 9RP Scotland |
Company Name | Jaymac Construction Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | CSC (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | C Brownlie Contracting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Nobles View Bellshill ML4 3AP Scotland |
Company Name | Popil Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | SWC Engineering Design Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7 Springdale Crescent Bieldside Aberdeen AB15 9FG Scotland |
Company Name | Quest Corporate (Directors) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
Company Name | Union Inns (Dundee) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 39 Union Street Dundee DD1 4BS Scotland |
Company Name | Elviva Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Office 20 Sterling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
Company Name | Golding Enterprises (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | George Kobiela Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Company Name | Subsea Fabrications Qaqcqi Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | LJT Investment Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address The Beeches Station Road North Ferriby Hull Yorkshire HU14 3DG |
Company Name | CEH (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | 7 Systems Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Croilla Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Green Gate (Stirling) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Queens Street Stirling Stirlingshire FK8 1HN Scotland |
Company Name | Little Now & Then Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Johnshill Lochwinnoch Renfrewshire PA12 4EL Scotland |
Company Name | Black Bannock Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Hartwood Consulting (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Cards & Co (Specialists) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | S Line Paving Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1 Mill Road Blackburn Bathgate EH47 7LR Scotland |
Company Name | The Spice Takeaway Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Howard Street Edinburgh Midlothian EH3 5JP Scotland |
Company Name | GSA Glasgow Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Hernandez & Co Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Fasque House Developments Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Bell Street St Andrews Fife KY16 8BZ Scotland |
Company Name | Universal Strategic Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Castleview Avenue Kintore Aberdeenshire AB5 0SA Scotland |
Company Name | Ballcue Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Cueball Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2a Charleston Drive Dundee DD2 2EY Scotland |
Company Name | Spectacles4U Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Caranova Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Lower Dalvay 25 Dundee Road Perth Perthshire PH2 7EY Scotland |
Company Name | Clements Groundworks Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Deeside Joinery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | Keirhan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland |
Company Name | Re-Style Interiors (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Units 5, 6 & 7 Longridge Road Norwood Industrial Estate Whitburn West Lothian EH47 8HB Scotland |
Company Name | Broomhall Heating & Plumbing Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 54 Broombank Terrace Edinburgh EH12 7NY Scotland |
Company Name | M & D Edinburgh Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Drillingahead UK Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 134 King'S Gate Aberdeen AB15 4EQ Scotland |
Company Name | Fair Deal Cars (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Company Name | P & D Business Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | McLelland Flooring Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Tom Stewart Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | DNEL Technical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Roslin Safety Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 12 Loaning Crescent Peebles EH45 9JR Scotland |
Company Name | Renewable Hvac Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 138a Nethergate Dundee DD1 4ED Scotland |
Company Name | Dunion Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Flat A, Johnston Lodge Haddfoot Wynd Anstruther Fife KY10 3AD Scotland |
Company Name | Dunion Associates Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Johnston Lodge Haddfoot Wynd Anstruther Fife KY10 3AD Scotland |
Company Name | S & S Flooring Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25/2 Porteous Pend Grassmarket Edinburgh Midlothian EH1 2HP Scotland |
Company Name | Thomas Gallagher Property Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7 Howard Street Paisley PA1 1PJ Scotland |
Company Name | Hannigan Collection Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Company Name | Cathbeach Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1875 Great Western Road Glasgow G13 2YD Scotland |
Company Name | Golding Legal Associates Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Fearn Homes Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 76 Port Street Stirling FK8 2LP Scotland |
Company Name | Fourthreeonesix (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Ropes Work Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Suite 10 - 4f 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | B & C Leisure Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Company Name | Prohibition Publishing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Queen Street Glasgow Strathclyde G1 3ED Scotland |
Company Name | McAndie Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 18 Inverkeithing Road Aberdour Fife KY3 0RS Scotland |
Company Name | Murphy Maritime Security Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | SJM Wright Electrical Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Lean Assist Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | Nicoll Services Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 65 The Mount Balmullo St. Andrews Fife KY16 0DA Scotland |
Company Name | Highland Powerhouse Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 13 Lombard Street Inverness Inverness-Shire IV1 1QQ Scotland |
Company Name | Be Fit Together Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1 Albert Street Skipton North Yorkshire BD23 1JD |
Company Name | Kozmo & Co Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | K.R.N.L. Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Vendfresh Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8 Mill Place Mill Road Industrial Estate Linlithgow West Lothian EH49 7TL Scotland |
Company Name | JW Petrophysics Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Woodlands Park Durris Banchory Kincardineshire AB31 6BF Scotland |
Company Name | Big Deals Cash & Carry Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Aitken Builders (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 15 Dumbryden Drive Edinburgh EH14 2QR Scotland |
Company Name | Eighty 20 Personal Training Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 School Brae Business Centre Peebles EH45 8AT Scotland |
Company Name | Optiko (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Shiels Lodge Whitecairns Aberdeen Aberdeenshire AB23 8UL Scotland |
Company Name | SAB Contracts (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | European Conferences Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ Scotland |
Company Name | Damac Margin Improvement Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 Laurelhill Gardens Stirling Stirlingshire FK8 2PT Scotland |
Company Name | ATKR Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Lochwood Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Company Name | Touchbase Consultants Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | First Psychology Business Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 29 St. Patrick Square Edinburgh Midlothian EH8 9EY Scotland |
Company Name | Edinburgh T Shirt Printers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Company Name | Creise Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 201d Glasgow Road Rutherglen Glasgow G73 1SU Scotland |
Company Name | FM Dynamics Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Cafe Renroc Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 41 Trafalgar Lane Edinburgh EH6 4DJ Scotland |
Company Name | Icphs 2015 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Company Name | DWG Enterprises Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 9 Beechgrove Gardens Aberdeen AB15 5HG Scotland |
Company Name | Mgacc (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Disaster Restoration (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Conroy (Services) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Stewart Lane Golf View Estate Alford Aberdeenshire AB33 8UE Scotland |
Company Name | Thermal Trackers Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1-8 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX Scotland |
Company Name | Whites Tyres (Part Worn) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | Privateer Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Belhaven House 28 Westgate North Berwick EH39 4AH Scotland |
Company Name | Crimson Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1 Callum Park Kingswells Aberdeen AB15 8XJ Scotland |
Company Name | Glasgow Car Centre Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Company Name | MRT (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Cumbernauld Business Centre 1-8 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow ML6 2AX Scotland |
Company Name | VLC Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Company Name | SJM Contracts (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Quality Inspection & Non Destructive Testing Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Lm Private Hire Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 12a Jackson Street Penicuik Midlothian EH26 9BH Scotland |
Company Name | Travelsim Call Centre Services UK Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Fabrizio Cerasuolo Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland |
Company Name | Beasons Vehicle Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Townfoot Dolphinton West Linton Peeblesshire EH46 7AF Scotland |
Company Name | KEYS Cromlet Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Frazer Simpson Joiners Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Crystapol International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 12 Kilmardinny Drive Bearsden Glasgow Strathclyde G61 3PD Scotland |
Company Name | Tasty Bites (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | BEJA Associates Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Fergusson View West Linton Peeblesshire EH46 7DJ Scotland |
Company Name | Pinks Academy Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 29 Blanch Croft Melbourne Derby DE73 8GG |
Company Name | Rantree Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Norwin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 24a Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Company Name | KCC (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 52 Port Street Stirling FK8 2LJ Scotland |
Company Name | Prestige Floorcare Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Marshall Place Perth PH2 8AH Scotland |
Company Name | MITO & Renee Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Company Name | P. McG. (Pipework) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | KMI (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 108 Battlefield Road Glasgow G42 9JN Scotland |
Company Name | William Thomas Henderson Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Sb Couriers Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8f Carradale Crescent Broadwood Cumbernauld Strathclyde G68 9FQ Scotland |
Company Name | Rugland Woodland Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland |
Company Name | R Stewart Transport Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | Ravenswood Securities Administration Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | Efrin Fastfoods Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | Penny Black Prints Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Brunswick Estates (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Flat 27 20 20 Montrose Street Glasgow Lanarkshire G1 1RE Scotland |
Company Name | Aidall Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Gilplace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8 Montagu Terrace Edinburgh EH3 5QX Scotland |
Company Name | Transform World Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Priestfield Avenue Edinburgh Midlothian EH16 5JJ Scotland |
Company Name | Mactus Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Meikle Road Livingston West Lothian EH54 7DE Scotland |
Company Name | Wallshore (Holdings) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Copernicus Event Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 September 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Donnelly Roofing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | 1st Class It (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Company Name | KM Couriers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 24 Boden Quadrant Motherwell ML1 3UX Scotland |
Company Name | Reliaquip Oilfield Rentals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
Company Name | Abbotsgate Developments Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | R K Smith Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | DP Couriers Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Company Name | S & T Couriers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | BS Sweenie Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | Systematic Integrity (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Garlic Hill Court Auldearn Nairn IV12 5TD Scotland |
Company Name | Mediaclan Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 3 Duddingston Park Edinburgh Midlothian EH15 1JN Scotland |
Company Name | Twentytwo Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 21a Rhannan Road Glasgow Strathclyde G44 3AZ Scotland |
Company Name | Gar Watercooler Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Beltrees Crescent Glasgow G53 5TH Scotland |
Company Name | Airdrie Autos Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Upton Couriers Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 15 Greenoakhill Gate Uddingston Glasgow G71 7PR Scotland |
Company Name | Falkirk Leasing Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Company Name | Puddles & Sun Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Achomer Commercial Lane Comrie Crieff PH6 2DP Scotland |
Company Name | Edinburgh City Boot Camps Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Company Name | Old Town Spices Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 34 St Marys Street Edinburgh Midlothian EH1 1SX Scotland |
Company Name | Am Actuarial Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7 Gogarloch Bank Edinburgh Lothian EH12 9LA Scotland |
Company Name | Nikonto Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 87-91 Henderson Street Edinburgh EH6 6ED Scotland |
Company Name | Energy Advice & Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Company Name | Claymore Print & Media Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Brandsaid Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 11 Drummond Street Edinburgh Midlothian EH8 9TU Scotland |
Company Name | Brandbeach Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | Nickys Convenience Store Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Company Name | Haunted Solution Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Flat 2/2 67 Love Street Paisley Renfrewshire PA3 2EG Scotland |
Company Name | Method Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 32 Main Street Torrance Glasgow G64 4EL Scotland |
Company Name | RTK Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Company Name | Kat's (Edinburgh) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Company Name | Cablewise Electrical & Communications (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | Rj Display Installations Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Saxstrapsuk Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 1 Lismore Place Moodiesburn Glasgow Strathclyde G69 0NB Scotland |
Company Name | Hair Xtend Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | MUFC Couriers Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
Company Name | Lucas Couriers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 18 Bothwell St Glasgow G2 6NU Scotland |
Company Name | Blenfab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Maritime Street Edinburgh EH6 6SB Scotland |
Company Name | Skin & Makeup Bureau Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Iona Street Lane Edinburgh Midlothian EH6 8SX Scotland |
Company Name | F & S Foods (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 19 Main Street Bothwell Glasgow G71 8RD Scotland |
Company Name | Capones Cafe Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Scott Partnership (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Lomond House Barnford Court 4 South Street Inchinnan Business Park Renfrew Renfrewshire PA4 9RJ Scotland |
Company Name | Reido28 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2/9 Church Hill Paisley Renfrewshire PA1 2DG Scotland |
Company Name | Craig Deans Couriers Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 117 Bell Quadrant Carfin Motherwell Lanarkshire ML1 4GR Scotland |
Company Name | Cubed Interiors Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Company Name | Petals & Tiers Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 44/8 Mitchell Street Leith Edinburgh Midlothian EH6 7BD Scotland |
Company Name | Murray Deliveries Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 24 Greenrig Uddingston Glasgow G71 7TB Scotland |
Company Name | Carlaw Comms Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 16 Mount Lockhart Glasgow G71 7TQ Scotland |
Company Name | Finefell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Bridge Street Tranent East Lothian EH33 1AQ Scotland |
Company Name | AC Conveyancing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | Specialist Conveyancing Scotland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Company Name | Rb Contracts (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | Ailey Bailey Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 14 Gorse Place Uddingston Glasgow G71 5JD Scotland |
Company Name | 469 Taxis Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 15 Starbank Road Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | GW Electrical & Security Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 33 Langlea Drive Cambuslang Glasgow G72 8EB Scotland |
Company Name | Whites Bites Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Company Name | OMC Couriers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 26 Downie Street Hamilton Lanarkshire ML3 6RT Scotland |
Company Name | A & E Couriers & Logistics Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 West Main Street Whitburn Bathgate EH47 0QZ Scotland |
Company Name | Meldint Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Company Name | C Capital Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
Company Name | Down To Earth (Glasgow) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | Meldury Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 17 Dalry Road Edinburgh EH11 2BQ Scotland |
Company Name | ODC Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | Colin's (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Company Name | City Roofcare (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 October 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 21 Redcroft Street Danderhall Dalkeith Midlothian EH22 1RB Scotland |
Company Name | Murray Cabs Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 194 The Murrays Edinburgh Midlothian EH17 8US Scotland |
Company Name | Callply Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 154 Dumbarton Road Glasgow G11 6XE Scotland |
Company Name | Springfab Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address South View Oatfield Dirleton East Lothian EH39 5EQ Scotland |
Company Name | 1251 Taxis Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 22 Wardie Crescent Edinburgh Midlothian EH5 1AG Scotland |
Company Name | Sigbell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Roseburn Terrace Edinburgh EH12 5NG Scotland |
Company Name | Nj Collect Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Suite 4 Ochil House Beveridge Square Livingston West Lothian EH54 6QF Scotland |
Company Name | 286 Taxis Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 4 Bridge Street Newbridge EH28 8SR Scotland |
Company Name | Forthsent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 June 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 25 Bridge Street Tranent East Lothian EH33 1AQ Scotland |
Company Name | Denply Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address Suite 222-223 Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | 142 Taxis Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 18/1 Piershill Terrace Edinburgh EH8 7EU Scotland |
Company Name | ZMT Sports Management Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 5 Kings Court Falkirk FK1 1PG Scotland |
Company Name | Yellowriver View Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Company Name | Ernsay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Company Name | 1085 Taxis Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 8 Quality Street Lane Edinburgh EH4 5BU Scotland |
Company Name | 1236 Taxis Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 7 Fox Covert Avenue Edinburgh EH12 6UQ Scotland |
Company Name | Bellkind Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 2 Melville Street Falkirk FK1 1HZ Scotland |
Company Name | 417 Taxis Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 32 Portland Street Edinburgh Midlothian EH6 4BE Scotland |
Company Name | 637 Taxis Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address 489 Gilmerton Road Edinburgh EH17 7JE Scotland |
Company Name | Pod Realisations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Interpath Ltd 5th Floor Glasgow G2 5HF Scotland |
Company Name | Selection Services Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Halmyre Mains Farmhouse Nursery Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Ga Morris & Associates Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | Maplewood (Scotland) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | G & Y Lindsay Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | 206 Technical Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | JC3G Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Flat 01 52 Nithsdale Street Glasgow Strathclyde G41 2PY Scotland |
Company Name | Haykay Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Tootsa Macginty Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Aesthetic Room Aberdeen Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Thorsen Translations Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Dunvegan (Cowdenbeath) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland Registered Company Address C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Justice Homes Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 December 1995) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 27 Lauriston Street Edinburgh EH3 9DQ Scotland Registered Company Address C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |